Background WavePink WaveYellow Wave

GROSVENOR COURT (GROVE ROAD) MANAGEMENT COMPANY LIMITED (04371625)

GROSVENOR COURT (GROVE ROAD) MANAGEMENT COMPANY LIMITED (04371625) is an active UK company. incorporated on 12 February 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GROSVENOR COURT (GROVE ROAD) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include HEREWARD, Christine Michelle Louise.

Company Number
04371625
Status
active
Type
ltd
Incorporated
12 February 2002
Age
24 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HEREWARD, Christine Michelle Louise
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR COURT (GROVE ROAD) MANAGEMENT COMPANY LIMITED

GROSVENOR COURT (GROVE ROAD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 February 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GROSVENOR COURT (GROVE ROAD) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04371625

LTD Company

Age

24 Years

Incorporated 12 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

C/O Rendall And Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

Flat 5 Grosvenor Court 22 Grove Road Bournemouth Dorset BH1 3DB England
From: 7 November 2023To: 26 January 2024
6 Poole Hill Bournemouth BH2 5PS England
From: 23 May 2017To: 7 November 2023
13 Queens Road Bournemouth BH2 6BA England
From: 10 February 2016To: 23 May 2017
9 Queens Road Bournemouth Dorset BH2 6BA
From: 23 June 2010To: 10 February 2016
Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET
From: 12 February 2002To: 23 June 2010
Timeline

10 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Feb 13
Director Left
Feb 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Jan 23
Director Joined
Apr 23
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

RENDALL & RITTNER LIMITED

Active
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 26 Jan 2024

HEREWARD, Christine Michelle Louise

Active
13b St. George Wharf, LondonSW8 2LE
Born August 1964
Director
Appointed 08 Feb 2022

BENNETT, Maureen Carole

Resigned
11a Greenbrook Avenue, Hadley WoodEN4 0LS
Secretary
Appointed 12 Feb 2002
Resigned 03 Aug 2002

MANAGEMENT LIMITED, Foxes Property

Resigned
Poole Hill, BournemouthBH2 5PS
Secretary
Appointed 12 Apr 2023
Resigned 07 Nov 2023

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 01 Jan 2005
Resigned 31 Mar 2007

SWALES, Derek

Resigned
8 Grosvenor Court, BournemouthBH1 3DB
Secretary
Appointed 15 Mar 2003
Resigned 21 Jun 2004

WILLIAMS, Irene Sylvia

Resigned
22 Grove Road, BournemouthBH1 3DB
Secretary
Appointed 07 Jul 2002
Resigned 15 Mar 2003

WOODHOUSE, John Andrew

Resigned
Suite 9 Brearley House, HighcliffeBH23 5ET
Secretary
Appointed 01 Apr 2007
Resigned 05 Jul 2010

FOXES PROPERTY MANAGEMENT LTD.

Resigned
Poole Hill, BournemouthBH2 5PS
Corporate secretary
Appointed 23 May 2017
Resigned 11 Apr 2023

JEN ADMIN LIMITED

Resigned
Queens Road, BournemouthBH2 6BA
Corporate secretary
Appointed 14 Jun 2010
Resigned 23 May 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Feb 2002
Resigned 12 Feb 2002

ANTHONY, Peter Emile

Resigned
Queens Road, BournemouthBH2 6BA
Born September 1922
Director
Appointed 19 Sept 2003
Resigned 16 Jan 2017

ATHERTON, Margaret Maisie

Resigned
3 Grosvenor Court, BournemouthBH1 3DB
Born November 1930
Director
Appointed 07 Jul 2002
Resigned 09 Mar 2022

BENNETT, Philip Simon

Resigned
11a Greenbrook Avenue, Hadley WoodEN4 0LS
Born January 1943
Director
Appointed 12 Feb 2002
Resigned 03 Aug 2002

BERRY, Jayne

Resigned
13b St. George Wharf, LondonSW8 2LE
Born August 1949
Director
Appointed 12 Apr 2023
Resigned 12 Feb 2026

HORSLEY, Linda

Resigned
22 Grove Road, BournemouthBH1 3DB
Born February 1944
Director
Appointed 03 Nov 2017
Resigned 16 Jan 2023

LOW, Herbert Braham

Resigned
Queens Road, BournemouthBH2 6BA
Born April 1926
Director
Appointed 01 Jan 2005
Resigned 19 Feb 2013

RADLEY, Benjamin

Resigned
6 Grosvenor Court, BournemouthBH1 3TA
Born November 1921
Director
Appointed 07 Jul 2002
Resigned 16 Sept 2005

RADLEY, Fay

Resigned
BournemouthBH2 5PS
Born October 1930
Director
Appointed 16 Sept 2005
Resigned 03 Nov 2017

SWALES, Yvonne Wendy

Resigned
8 Grosvenor Court, BournemouthBH1 3DB
Born June 1934
Director
Appointed 19 Sept 2003
Resigned 21 Jun 2004

WILKINSON, Michael Bryan

Resigned
4 Mortimer Hall, ReadingRG7 3NS
Born March 1963
Director
Appointed 12 Feb 2002
Resigned 02 Aug 2002

WILLIAMS, Irene Sylvia

Resigned
1 Grosvenor Court, BournemouthBH1 3TA
Born September 1929
Director
Appointed 07 Jul 2002
Resigned 15 Mar 2003
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
26 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 February 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 October 2013
AAAnnual Accounts
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Termination Secretary Company With Name
5 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
28 June 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2009
AAAnnual Accounts
Legacy
8 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Legacy
5 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
25 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2007
AAAnnual Accounts
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
287Change of Registered Office
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 August 2005
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
28 September 2004
AAAnnual Accounts
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
88(2)R88(2)R
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2003
AAAnnual Accounts
Legacy
30 May 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
287Change of Registered Office
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
287Change of Registered Office
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
88(2)R88(2)R
Legacy
2 August 2002
225Change of Accounting Reference Date
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Incorporation Company
12 February 2002
NEWINCIncorporation