Background WavePink WaveYellow Wave

GROVENEY PROPERTIES LIMITED (05454073)

GROVENEY PROPERTIES LIMITED (05454073) is an active UK company. incorporated on 17 May 2005. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in real estate agencies. GROVENEY PROPERTIES LIMITED has been registered for 20 years. Current directors include BIONDI, Valeria.

Company Number
05454073
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
05454073: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BIONDI, Valeria
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVENEY PROPERTIES LIMITED

GROVENEY PROPERTIES LIMITED is an active company incorporated on 17 May 2005 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. GROVENEY PROPERTIES LIMITED was registered 20 years ago.(SIC: 68310)

Status

active

Active since 20 years ago

Company No

05454073

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 31/5

Overdue

3 years overdue

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 1 February 2022 (4 years ago)
Period: 1 June 2020 - 31 May 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2023
Period: 1 June 2021 - 31 May 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 7 May 2021 (4 years ago)
Submitted on 21 May 2021 (4 years ago)

Next Due

Due by 21 May 2022
For period ending 7 May 2022
Contact
Address

05454073: COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

1a Arcade House Temple Fortune London NW11 7TL
From: 17 May 2005To: 6 April 2017
Timeline

9 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
May 05
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Dec 17
Director Left
Dec 17
New Owner
May 19
Owner Exit
May 19
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BIONDI, Valeria

Active
CardiffCF14 8LH
Born May 1949
Director
Appointed 20 Dec 2017

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 24 Nov 2005
Resigned 31 Jan 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 May 2005
Resigned 24 Nov 2005

CARBONE, Giorgio, Dr.

Resigned
Via Diocleziano, Naples80125
Born July 1946
Director
Appointed 15 Jan 2010
Resigned 25 Mar 2011

DESAI, Nileshkumar Ramesh

Resigned
45 Berkshire Gardens, LondonN13 6AA
Born January 1979
Director
Appointed 24 Nov 2005
Resigned 31 Dec 2009

VOCCIA, Ida

Resigned
Naples80121
Born February 1925
Director
Appointed 25 Mar 2011
Resigned 20 Dec 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 May 2005
Resigned 24 Nov 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Giuseppe Marconi

Active
CardiffCF14 8LH
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2019

Ms Valeria Biondi

Ceased
Arcadia Avenue, LondonN3 2JU
Born May 1949

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 May 2019
Fundings
Financials
Latest Activities

Filing History

63

Default Companies House Service Address Applied Psc
11 March 2026
RP10RP10
Default Companies House Service Address Applied Officer
11 March 2026
RP09RP09
Dissolved Compulsory Strike Off Suspended
13 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
3 May 2022
RP05RP05
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Dissolution Withdrawal Application Strike Off Company
7 February 2022
DS02DS02
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Gazette Notice Voluntary
4 January 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 December 2021
DS01DS01
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 April 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Termination Director Company
31 December 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
29 May 2007
190190
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
88(2)R88(2)R
Legacy
5 December 2005
287Change of Registered Office
Memorandum Articles
2 December 2005
MEM/ARTSMEM/ARTS
Resolution
2 December 2005
RESOLUTIONSResolutions
Incorporation Company
17 May 2005
NEWINCIncorporation