Background WavePink WaveYellow Wave

GROVEMOOR ESTATES LIMITED (05454158)

GROVEMOOR ESTATES LIMITED (05454158) is an active UK company. incorporated on 17 May 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GROVEMOOR ESTATES LIMITED has been registered for 20 years. Current directors include WOSNER, Moishe.

Company Number
05454158
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WOSNER, Moishe
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEMOOR ESTATES LIMITED

GROVEMOOR ESTATES LIMITED is an active company incorporated on 17 May 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GROVEMOOR ESTATES LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05454158

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 30/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 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,

Previous Addresses

88 Crawford Street London W1H 2EJ
From: 17 May 2005To: 6 February 2019
Timeline

29 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
May 05
Director Joined
Aug 11
Director Left
Jan 12
Funding Round
Nov 12
Director Joined
Mar 15
Director Left
Mar 15
Director Left
May 15
Loan Cleared
Jun 15
Funding Round
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Aug 17
Director Joined
Aug 17
Loan Cleared
Apr 18
Loan Secured
Jun 18
Loan Secured
Jul 18
New Owner
Feb 19
Owner Exit
Oct 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WOSNER, Moishe

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1988
Director
Appointed 25 Jul 2017

GOTTESMAN, Mattel

Resigned
83 Osbaldeston Road, LondonN16 6NP
Secretary
Appointed 01 May 2007
Resigned 01 May 2007

LANDAU, Cheskel

Resigned
60 Moresby Road, LondonE5 9LF
Secretary
Appointed 24 May 2005
Resigned 01 May 2007

WOSNER, Mordechai

Resigned
88 Crawford StreetW1H 2EJ
Secretary
Appointed 17 Feb 2011
Resigned 24 Mar 2015

TEMPLE SECRETARIES LIMITED

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

LANDAU, Cheskel

Resigned
88 Crawford StreetW1H 2EJ
Born April 1962
Director
Appointed 24 May 2005
Resigned 20 Dec 2011

WOSNER, Benzion

Resigned
88 Crawford StreetW1H 2EJ
Born October 1986
Director
Appointed 25 Jul 2011
Resigned 18 Jul 2013

WOSNER, Esther Leah

Resigned
LondonW1H 2EJ
Born August 1964
Director
Appointed 24 Mar 2015
Resigned 25 Jul 2017

WOSNER, Mordechai Yehuda

Resigned
88 Crawford StreetW1H 2EJ
Born January 1963
Director
Appointed 24 May 2005
Resigned 24 Mar 2015

COMPANY DIRECTORS LIMITED

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

Persons with significant control

3

2 Active
1 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Oct 2019

Mr Mordechi Wosner

Ceased
1075 Finchley Road, LondonNW11 0PU
Born January 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 29 Oct 2019

Eliot Langberg

Active
Osbaldeston Road, LondonN16 6NL
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 April 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
11 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Resolution
27 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Capital Allotment Shares
11 June 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Resolution
13 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Legacy
3 July 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Secretary Company With Name
17 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Legacy
5 November 2010
MG01MG01
Legacy
5 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
2 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Small
27 September 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
190190
Legacy
21 August 2006
353353
Legacy
21 August 2006
287Change of Registered Office
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
21 June 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
287Change of Registered Office
Incorporation Company
17 May 2005
NEWINCIncorporation