Background WavePink WaveYellow Wave

GROVE MANSIONS FREEHOLD LIMITED (05070581)

GROVE MANSIONS FREEHOLD LIMITED (05070581) is an active UK company. incorporated on 11 March 2004. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GROVE MANSIONS FREEHOLD LIMITED has been registered for 22 years. Current directors include PEACOCK, Raymond Anthony.

Company Number
05070581
Status
active
Type
ltd
Incorporated
11 March 2004
Age
22 years
Address
62 Rumbridge Street, Southampton, SO40 9DS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PEACOCK, Raymond Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE MANSIONS FREEHOLD LIMITED

GROVE MANSIONS FREEHOLD LIMITED is an active company incorporated on 11 March 2004 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GROVE MANSIONS FREEHOLD LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

05070581

LTD Company

Age

22 Years

Incorporated 11 March 2004

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 25 November 2025 (5 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

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

62 Rumbridge Street Totton Southampton, SO40 9DS,

Previous Addresses

7 Ryelands Crescent London SE12 9AD England
From: 15 November 2023To: 1 February 2025
5 Grove Mansions 32 Grove Road Bournemouth Dorset BH1 3DA England
From: 26 November 2022To: 15 November 2023
7 Ryelands Crescent London SE12 9AD England
From: 25 January 2021To: 26 November 2022
C/O Initiative Property Management 1st Floor Fairview House, 17 Hinton Road Bournemouth BH1 2EE England
From: 25 January 2021To: 25 January 2021
7 Ryelands Crescent London SE12 9AD England
From: 2 October 2017To: 25 January 2021
5 Grove Mansions 32 Grove Road Bournemouth BH1 3DA England
From: 17 March 2017To: 2 October 2017
314/316 Bournemouth Road Poole Dorset BH14 9AP
From: 3 April 2013To: 17 March 2017
314/316 Bournemouth Road Poole Dorset BH14 9AP United Kingdom
From: 3 April 2013To: 3 April 2013
5a New Orchard Poole Dorset BH15 1LY England
From: 13 February 2013To: 3 April 2013
9 Grosvenor Road London N3 1EY United Kingdom
From: 11 March 2004To: 13 February 2013
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Feb 12
Director Joined
Nov 12
Director Joined
Mar 18
Director Joined
Jul 19
Funding Round
Jan 20
Loan Cleared
Apr 20
Director Left
Mar 24
Director Left
Nov 24
Director Left
Nov 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PEACOCK, Raymond Anthony

Active
Grosvenor Road, LondonN3 1EY
Born August 1966
Director
Appointed 30 Nov 2012

GOODMAN, Marcia Linda

Resigned
Grove Road, BournemouthBH1 3DA
Secretary
Appointed 11 Mar 2004
Resigned 02 Feb 2009

PRESS, Rodney Lewis

Resigned
32 Grove Road, BournemouthBH1 3DA
Secretary
Appointed 02 Feb 2009
Resigned 08 Jul 2019

INITIATIVE PROPERTY MANAGEMENT LTD

Resigned
17 Hinton Road, BournemouthBH1 2EE
Corporate secretary
Appointed 01 Jan 2021
Resigned 01 Jan 2021

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 11 Mar 2004
Resigned 11 Mar 2004

BODNER, Barry Yehuda

Resigned
Elmcroft Avenue, LondonNW11 0RS
Born January 1949
Director
Appointed 11 Mar 2018
Resigned 12 Nov 2025

GOODMAN, Marcia Linda

Resigned
Grove Road, BournemouthBH1 3DA
Born January 1942
Director
Appointed 11 Mar 2004
Resigned 15 Mar 2024

GREENHOUSE, Arlene

Resigned
28 Manor Hall Avenue, HendonNW4 1NX
Born November 1960
Director
Appointed 11 Mar 2004
Resigned 29 Jan 2009

PRESS, Rodney Lewis

Resigned
Ryelands Crescent, LondonSE12 9AD
Born December 1940
Director
Appointed 08 Jul 2019
Resigned 29 Nov 2024

ROWE, Jacqueline

Resigned
Grosvenor Road, LondonN3 1EY
Born March 1979
Director
Appointed 05 Apr 2009
Resigned 12 Feb 2012

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 11 Mar 2004
Resigned 11 Mar 2004
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 January 2021
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
3 April 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Termination Director Company With Name
12 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Secretary Company With Change Date
16 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Move Registers To Sail Company
16 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
24 September 2009
287Change of Registered Office
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
190190
Legacy
30 March 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
287Change of Registered Office
Legacy
30 March 2009
353353
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
287Change of Registered Office
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2009
AAAnnual Accounts
Legacy
22 July 2008
363sAnnual Return (shuttle)
Legacy
12 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Legacy
21 July 2007
395Particulars of Mortgage or Charge
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
2 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
26 April 2005
88(2)R88(2)R
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
287Change of Registered Office
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Incorporation Company
11 March 2004
NEWINCIncorporation