Background WavePink WaveYellow Wave

GROVE MEWS (FELIXSTOWE) LIMITED (04645802)

GROVE MEWS (FELIXSTOWE) LIMITED (04645802) is an active UK company. incorporated on 23 January 2003. with registered office in Felixstowe. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GROVE MEWS (FELIXSTOWE) LIMITED has been registered for 23 years. Current directors include BUDGE, Ian George Ronan, COBBOLD, June, FAIRWEATHER, Richard Edwin and 7 others.

Company Number
04645802
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 2003
Age
23 years
Address
11 Grove Mews Garrison Lane, Felixstowe, IP11 7TW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BUDGE, Ian George Ronan, COBBOLD, June, FAIRWEATHER, Richard Edwin, FISH, Lorraine Rosina Jennifer, HOUSELEY, Linda Mary, MALLETT, June Louise, RUIZ HIDALGO, Monica, SARGENT, Shan Elizabeth, SKINNER, Barbara, WICKS, Susan Patricia
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE MEWS (FELIXSTOWE) LIMITED

GROVE MEWS (FELIXSTOWE) LIMITED is an active company incorporated on 23 January 2003 with the registered office located in Felixstowe. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GROVE MEWS (FELIXSTOWE) LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04645802

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 23 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

11 Grove Mews Garrison Lane Felixstowe, IP11 7TW,

Previous Addresses

6 Grove Mews Garrison Lane Felixstowe IP11 7TW England
From: 6 June 2021To: 15 February 2025
C/O Mr Ron Goldthorpe 2 Grove Mews Garrison Lane Felixstowe Suffolk IP11 7TW England
From: 18 April 2016To: 6 June 2021
160a Account-Wryte Ltd 160a Hamilton Road Felixstowe IP11 7DU
From: 23 January 2003To: 18 April 2016
Timeline

39 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Feb 10
Director Joined
Nov 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Nov 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Owner Exit
May 21
New Owner
May 21
Director Left
Sept 21
Director Joined
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
New Owner
Feb 23
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
May 24
Director Joined
May 24
Director Joined
Oct 24
Owner Exit
Feb 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Nov 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
33
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BUDGE, Ian George Ronan

Active
Dukes Road, BillericayCM11 1BP
Born July 1961
Director
Appointed 25 Jun 2019

COBBOLD, June

Active
Garrison Lane, FelixstoweIP11 7TW
Born July 1937
Director
Appointed 18 Oct 2025

FAIRWEATHER, Richard Edwin

Active
Rosebery Road, FelixstoweIP11 7JR
Born April 1945
Director
Appointed 02 Jul 2003

FISH, Lorraine Rosina Jennifer

Active
Garrison Lane, FelixstoweIP11 7TW
Born May 1958
Director
Appointed 01 May 2024

HOUSELEY, Linda Mary

Active
Garrison Lane, FelixstoweIP11 7TW
Born July 1945
Director
Appointed 24 Apr 2019

MALLETT, June Louise

Active
Garrison Lane, FelixstoweIP11 7TW
Born July 1965
Director
Appointed 06 Nov 2021

RUIZ HIDALGO, Monica

Active
Garrison Lane, FelixstoweIP11 7TW
Born August 1975
Director
Appointed 17 Jan 2026

SARGENT, Shan Elizabeth

Active
Grove Mews, FelixstoweIP11 7TW
Born July 1962
Director
Appointed 15 Jun 2015

SKINNER, Barbara

Active
Garrison Lane, FelixstoweIP11 7TW
Born August 1942
Director
Appointed 10 Oct 2024

WICKS, Susan Patricia

Active
Garrison Lane, FelixstoweIP11 7TW
Born January 1957
Director
Appointed 12 Jan 2022

GOLDTHORPE, Sonia Ann

Resigned
Account-Wryte Ltd, FelixstoweIP11 7DU
Secretary
Appointed 30 Nov 2012
Resigned 14 Apr 2016

GOODAYLE, Jane

Resigned
Account-Wryte Ltd, FelixstoweIP11 7DU
Secretary
Appointed 26 Jul 2011
Resigned 30 Nov 2012

HOUSELEY, Linda Mary

Resigned
Garrison Lane, FelixstoweIP11 7TW
Secretary
Appointed 01 Jun 2021
Resigned 15 Feb 2025

MEE, Beryl Edna

Resigned
4 Grove Mews, FelixstoweIP11 7TW
Secretary
Appointed 07 Feb 2004
Resigned 26 Jul 2011

SARGENT, Shan Elizabeth

Resigned
Grove Mews, FelixstoweIP11 7TW
Secretary
Appointed 18 Apr 2016
Resigned 25 May 2021

TUCK, Diane June

Resigned
Dashwood House, FelixstoweIP11 9HZ
Secretary
Appointed 23 Jan 2003
Resigned 07 Jan 2004

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 23 Jan 2003
Resigned 23 Jan 2003

BRADLEY, Catherine Freda

Resigned
67 Oxcroft Lane, ChesterfieldS44 6DJ
Born August 1950
Director
Appointed 25 Jun 2003
Resigned 29 Dec 2004

BRENNAN, Patrick Joseph

Resigned
7 Grove Mews, FelixstoweIP11 7TW
Born February 1929
Director
Appointed 24 Jul 2006
Resigned 29 Jun 2015

BUDGE, Joan Thelma

Resigned
10 Grove Mews, FelixstoweIP11 7TW
Born November 1931
Director
Appointed 14 Oct 2004
Resigned 05 Nov 2018

COBBOLD, Ron

Resigned
Grove Mews, FelixstoweIP11 7TW
Born February 1937
Director
Appointed 18 Jul 2016
Resigned 18 Oct 2025

DAVIES, Hettie Pamela

Resigned
8 Grove Mews, FelixstoweIP11 7TW
Born May 1924
Director
Appointed 08 Sept 2003
Resigned 06 Jan 2023

EAST, Dorothy Mary

Resigned
5 Grove Mews, FelixstoweIP11 7TW
Born August 1935
Director
Appointed 19 Oct 2005
Resigned 12 May 2025

FORWARD, David

Resigned
Grove Mews, FelixstoweIP11 7TW
Born February 1944
Director
Appointed 24 Jul 2016
Resigned 11 Dec 2021

GOLDTHORPE, Ronald Eric

Resigned
2 Grove Mews, FelixstoweIP11 7TW
Born September 1927
Director
Appointed 01 Dec 2003
Resigned 20 Nov 2025

GOODAYLE, Jane Susan Helen

Resigned
Broomhill Road, Woodford GreenIG8 9HA
Born May 1979
Director
Appointed 17 Sept 2010
Resigned 09 Jun 2015

HANDS, Bruce William

Resigned
Grove Mews, FelixstoweIP11 7TW
Born September 1930
Director
Appointed 31 May 2012
Resigned 27 Oct 2017

HOCKLEY, Victor Henry

Resigned
Garrison Lane, FelixstoweIP11 7TW
Born February 1938
Director
Appointed 30 Nov 2012
Resigned 06 Sept 2021

KIZITO, Basiima Christine

Resigned
Garrison Lane, FelixstoweIP11 7TW
Born December 1981
Director
Appointed 12 Nov 2018
Resigned 07 Dec 2025

MEE, Peter Rodney

Resigned
4 Grove Mews, FelixstoweIP11 7TW
Born July 1946
Director
Appointed 16 Jun 2003
Resigned 31 May 2012

OCKENDON, Barbara Elizabeth

Resigned
5 Grove Mews, FelixstoweIP11 7TW
Born September 1937
Director
Appointed 11 Feb 2004
Resigned 19 Oct 2005

OCKENDON, Barbara Elizabeth

Resigned
5 Grove Mews, FelixstoweIP11 7TW
Born September 1937
Director
Appointed 11 Feb 2004
Resigned 19 Oct 2005

PARKINSON, Rosemary Nora

Resigned
9 Grove Mews, FelixstoweIP11 7TW
Born October 1920
Director
Appointed 27 Feb 2006
Resigned 15 Oct 2009

PERRY, Patricia Mary

Resigned
3 Grove Mews, FelixstoweIP11 7TW
Born August 1935
Director
Appointed 18 Nov 2003
Resigned 30 Nov 2012

STAPLETON, Philip Richard

Resigned
4 Park Avenue, FelixstoweIP11 9JP
Born December 1953
Director
Appointed 06 Aug 2005
Resigned 01 May 2024

Persons with significant control

3

0 Active
3 Ceased

Mrs Linda Mary Houseley

Ceased
Grove Mews, FelixstoweIP11 7TW
Born July 1945

Nature of Control

Significant influence or control
Notified 01 Jun 2021
Ceased 15 Feb 2025

Mrs Linda Mary Houseley

Ceased
Garrison Lane, FelixstoweIP11 7TW
Born June 2021

Nature of Control

Significant influence or control
Notified 01 Jun 2021
Ceased 11 Feb 2024

Mr Ronald Eric Goldthorpe

Ceased
Garrison Lane, FelixstoweIP11 7TW
Born September 1927

Nature of Control

Significant influence or control
Notified 06 Jun 2016
Ceased 25 May 2021
Fundings
Financials
Latest Activities

Filing History

142

Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
24 September 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
15 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 June 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
1 June 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 April 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Termination Secretary Company With Name
16 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 September 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
24 June 2004
288cChange of Particulars
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288cChange of Particulars
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
225Change of Accounting Reference Date
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
20 July 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
287Change of Registered Office
Incorporation Company
23 January 2003
NEWINCIncorporation