Background WavePink WaveYellow Wave

GROVE LOFTS MANAGEMENT COMPANY LIMITED (04355975)

GROVE LOFTS MANAGEMENT COMPANY LIMITED (04355975) is an active UK company. incorporated on 18 January 2002. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. GROVE LOFTS MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BARRS, Simon David, BRIERLEY FERNANDEZ, Sofia, GLENNIE, Alison Margaret Campsie and 4 others.

Company Number
04355975
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 January 2002
Age
24 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRS, Simon David, BRIERLEY FERNANDEZ, Sofia, GLENNIE, Alison Margaret Campsie, KOLODZIEJ, Jakub, LOVEITT, Graham David, PATEL, Jordan Mahesh, PLOWMAN, Justin James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE LOFTS MANAGEMENT COMPANY LIMITED

GROVE LOFTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 January 2002 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROVE LOFTS MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04355975

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 18 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 4 March 2025
Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 8 February 2016To: 12 May 2017
C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
From: 31 October 2012To: 8 February 2016
C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU
From: 9 June 2010To: 31 October 2012
2 Montpelier Vale Blackheath Village London SE3 0TA
From: 10 March 2010To: 9 June 2010
237 Westcombe Hill Blackheath London SE3 7DW
From: 18 January 2002To: 10 March 2010
Timeline

27 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Jun 10
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jun 12
Director Joined
May 13
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Oct 17
Director Left
Apr 18
Director Left
Aug 21
Director Left
Dec 21
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Jan 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Feb 2016

BARRS, Simon David

Active
Station Approach, HarlowCM20 2FB
Born July 1977
Director
Appointed 03 Mar 2016

BRIERLEY FERNANDEZ, Sofia

Active
Station Approach, HarlowCM20 2FB
Born July 1995
Director
Appointed 07 Feb 2023

GLENNIE, Alison Margaret Campsie

Active
Station Approach, HarlowCM20 2FB
Born October 1953
Director
Appointed 23 Jun 2010

KOLODZIEJ, Jakub

Active
Station Approach, HarlowCM20 2FB
Born October 1989
Director
Appointed 23 Feb 2023

LOVEITT, Graham David

Active
Station Approach, HarlowCM20 2FB
Born May 1970
Director
Appointed 01 Sept 2022

PATEL, Jordan Mahesh

Active
Station Approach, HarlowCM20 2FB
Born April 1991
Director
Appointed 17 Oct 2022

PLOWMAN, Justin James

Active
Station Approach, HarlowCM20 2FB
Born August 1985
Director
Appointed 05 Jan 2026

FRAHER, David Alan

Resigned
Kingsley House, BarnetEN5 4EG
Secretary
Appointed 18 Jan 2002
Resigned 23 Mar 2004

CAXTONS COMMERCIAL LIMITED

Resigned
49-50 Windmill Street, GravesendDA12 1BG
Corporate secretary
Appointed 01 Dec 2004
Resigned 02 Nov 2008

CAXTONS COMMERCIAL LIMITED

Resigned
49-50 Windmill Street, GravesendDA12 1BG
Corporate secretary
Appointed 01 Dec 2004
Resigned 01 Dec 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 23 Mar 2004
Resigned 01 Dec 2004

RBMS

Resigned
C/O Montpelier Vale, LondonSE3 0TA
Corporate secretary
Appointed 20 Feb 2009
Resigned 10 Jan 2010

RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED

Resigned
Royal Parade Mews, LondonSE3 0TN
Corporate secretary
Appointed 31 Dec 2008
Resigned 01 Feb 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jan 2002
Resigned 18 Jan 2002

BELL, Brian David, Professor

Resigned
Edinburgh Way, HarlowCM20 2BN
Born July 1970
Director
Appointed 05 Mar 2015
Resigned 05 Oct 2017

CAROLUS, Stephan Robert Rene

Resigned
Royal Parade Mews, LondonSE3 0TN
Born July 1970
Director
Appointed 01 May 2013
Resigned 11 Feb 2015

DURKAN, Daniel Gerard

Resigned
15 Plympton Street, LondonNW8 8AB
Born September 1964
Director
Appointed 18 Jan 2002
Resigned 23 Mar 2004

EDIZ, Salim Tolga

Resigned
Edinburgh Way, HarlowCM20 2BN
Born January 1973
Director
Appointed 16 Mar 2012
Resigned 15 Apr 2018

FEIGE, William Charles

Resigned
Edinburgh Way, HarlowCM20 2BN
Born July 1970
Director
Appointed 15 Aug 2011
Resigned 29 Feb 2016

FRAHER, David Alan

Resigned
Kingsley House, BarnetEN5 4EG
Born November 1952
Director
Appointed 18 Jan 2002
Resigned 23 Mar 2004

GRANT, Christopher Martin

Resigned
10 Charter Buildings, LondonSE10 8BB
Born May 1962
Director
Appointed 23 Mar 2004
Resigned 05 Mar 2015

GRAY, Nicholas

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1981
Director
Appointed 29 Feb 2016
Resigned 30 Jun 2021

HARRIS, Emily Jane

Resigned
Edinburgh Way, HarlowCM20 2BN
Born August 1983
Director
Appointed 05 Mar 2015
Resigned 14 May 2021

HOGG, Matthew Robert

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1977
Director
Appointed 16 May 2012
Resigned 29 Feb 2016

LOVEITT, Graham David

Resigned
Flat 1 The Charter Building, LondonSE10 8BB
Born May 1970
Director
Appointed 23 Mar 2004
Resigned 29 Feb 2016

TILSTON, Jonathan

Resigned
6 Charter Buildings, LondonSE10 8BB
Born May 1980
Director
Appointed 31 Jan 2006
Resigned 16 Aug 2011

WEBB, Brian Patrick

Resigned
Edinburgh Way, HarlowCM20 2BN
Born March 1981
Director
Appointed 29 Feb 2016
Resigned 11 Aug 2022

WEST, David Barrington

Resigned
18 Charter Buildings, LondonSE10 8BB
Born April 1972
Director
Appointed 23 Mar 2004
Resigned 17 Mar 2009
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
19 July 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 February 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 October 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 January 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 October 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
6 May 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
26 January 2009
287Change of Registered Office
Legacy
26 January 2009
287Change of Registered Office
Legacy
20 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
10 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
287Change of Registered Office
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
30 April 2004
287Change of Registered Office
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Auditors Resignation Company
21 October 2003
AUDAUD
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
25 January 2002
288bResignation of Director or Secretary
Incorporation Company
18 January 2002
NEWINCIncorporation