Background WavePink WaveYellow Wave

GROVE ROAD MANAGEMENT COMPANY LIMITED (05502655)

GROVE ROAD MANAGEMENT COMPANY LIMITED (05502655) is an active UK company. incorporated on 7 July 2005. with registered office in Eckington. The company operates in the Real Estate Activities sector, engaged in residents property management. GROVE ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include GAERTNER, David Leonard Lewis Eugene.

Company Number
05502655
Status
active
Type
ltd
Incorporated
7 July 2005
Age
20 years
Address
Eckington Business Centre I C/O Block Buddy Ltd, Eckington, S21 4LH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GAERTNER, David Leonard Lewis Eugene
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE ROAD MANAGEMENT COMPANY LIMITED

GROVE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 7 July 2005 with the registered office located in Eckington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROVE ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05502655

LTD Company

Age

20 Years

Incorporated 7 July 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

Eckington Business Centre I C/O Block Buddy Ltd 62 Market Street Eckington, S21 4LH,

Previous Addresses

Block Buddy Ltd Sovereign Chambers Park Place Leeds LS1 2RY England
From: 11 May 2023To: 3 July 2023
Venture Block Management Ltd Broadgate Lane Horsforth Leeds LS18 4BX England
From: 28 January 2021To: 11 May 2023
Inspired Property Management Ltd 6 Malton Way Adwick-Le-Street Doncaster England DN6 7FE
From: 7 July 2015To: 28 January 2021
C/O Inspired Property Management Llp 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 12 March 2014To: 7 July 2015
C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE England
From: 9 December 2013To: 12 March 2014
Approach House 109 Great North Road Doncaster DN6 7SU United Kingdom
From: 30 August 2013To: 9 December 2013
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG United Kingdom
From: 8 February 2012To: 30 August 2013
2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom
From: 14 May 2010To: 8 February 2012
161 New Union Street Coventry CV1 2PL United Kingdom
From: 7 July 2005To: 14 May 2010
Timeline

5 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Aug 21
Director Left
Sept 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BLOCK BUDDY LTD

Active
Sovereign Chambers, LeedsLS1 2RY
Corporate secretary
Appointed 28 Jan 2021

GAERTNER, David Leonard Lewis Eugene

Active
C/O Block Buddy Ltd, EckingtonS21 4LH
Born April 1952
Director
Appointed 10 Mar 2014

MUNNELLY, Jan

Resigned
Wentworth Lodge Woolley Hall, WakefieldWF4 2TA
Secretary
Appointed 07 Jul 2005
Resigned 15 Mar 2007

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Suite D Global House, ShrewsburySY2 5BX
Corporate secretary
Appointed 29 Jan 2010
Resigned 30 Aug 2013

COUNTRYWISE PROPERTY MANAGEMENT

Resigned
New Union Street, CoventryCV1 2PL
Corporate secretary
Appointed 22 Jun 2009
Resigned 29 Jan 2010

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 20 Jan 2014
Resigned 28 Jan 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 07 Jul 2005
Resigned 07 Jul 2005

COWARD, Benjamin

Resigned
Apt 10 Grove Road Chapel, WakefieldWF1 1UW
Born August 1979
Director
Appointed 13 Jul 2007
Resigned 24 Aug 2021

LUCAS, Philippa

Resigned
Welford Road, LutterworthLE17 6JL
Born March 1964
Director
Appointed 10 Mar 2014
Resigned 08 Sept 2023

MUNNELLY, John Vincent

Resigned
Wentworth Lodge Woolley Hall, WakefieldWF4 2TA
Born May 1961
Director
Appointed 07 Jul 2005
Resigned 15 Mar 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 07 Jul 2005
Resigned 07 Jul 2005
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 May 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 October 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
30 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Corporate Secretary Company With Change Date
8 February 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
8 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
14 May 2010
AP04Appointment of Corporate Secretary
Legacy
8 July 2009
363aAnnual Return
Legacy
29 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
25 June 2009
287Change of Registered Office
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
353353
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
6 November 2007
287Change of Registered Office
Legacy
4 November 2007
225Change of Accounting Reference Date
Legacy
10 August 2007
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
8 May 2007
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2007
AAAnnual Accounts
Gazette Notice Compulsary
23 January 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
287Change of Registered Office
Incorporation Company
7 July 2005
NEWINCIncorporation