Background WavePink WaveYellow Wave

GROVEWORLD OWEN STREET LIMITED (05129488)

GROVEWORLD OWEN STREET LIMITED (05129488) is an active UK company. incorporated on 17 May 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. GROVEWORLD OWEN STREET LIMITED has been registered for 21 years. Current directors include DUGGAN, Jeffrey, ROKACH, Luzer.

Company Number
05129488
Status
active
Type
ltd
Incorporated
17 May 2004
Age
21 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
DUGGAN, Jeffrey, ROKACH, Luzer
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEWORLD OWEN STREET LIMITED

GROVEWORLD OWEN STREET LIMITED is an active company incorporated on 17 May 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. GROVEWORLD OWEN STREET LIMITED was registered 21 years ago.(SIC: 68201)

Status

active

Active since 21 years ago

Company No

05129488

LTD Company

Age

21 Years

Incorporated 17 May 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
May 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUGGAN, Jeffrey

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 17 May 2004

DUGGAN, Jeffrey

Active
New Burlington House, LondonNW11 0PU
Born February 1942
Director
Appointed 17 May 2004

ROKACH, Luzer

Active
New Burlington House, LondonNW11 0PU
Born August 1956
Director
Appointed 17 May 2004

BATTY, Christopher William Aidan

Resigned
Brackley, LetchworthSG6 3LT
Secretary
Appointed 19 Dec 2006
Resigned 29 Apr 2008

HART, Shaun Antony

Resigned
New Burlington House, LondonNW11 0PU
Secretary
Appointed 16 Oct 2017
Resigned 31 Mar 2024

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Restoration Order Of Court
26 October 2021
AC92AC92
Gazette Dissolved Voluntary
4 February 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 November 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 November 2019
DS01DS01
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2012
AAAnnual Accounts
Accounts With Made Up Date
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Made Up Date
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Made Up Date
10 July 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Made Up Date
20 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
13 August 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
11 January 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 May 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Legacy
23 May 2005
363aAnnual Return
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
2 August 2004
225Change of Accounting Reference Date
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Incorporation Company
17 May 2004
NEWINCIncorporation