Background WavePink WaveYellow Wave

GROVE FARM MANAGEMENT (IVINGHOE) LIMITED (05521255)

GROVE FARM MANAGEMENT (IVINGHOE) LIMITED (05521255) is an active UK company. incorporated on 28 July 2005. with registered office in Tring. The company operates in the Real Estate Activities sector, engaged in residents property management. GROVE FARM MANAGEMENT (IVINGHOE) LIMITED has been registered for 20 years. Current directors include GILL, Mark, MEAD, Simon Harvey, Professor, PIERPOINT-HYDE, Nicola.

Company Number
05521255
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 July 2005
Age
20 years
Address
The Counting House, Tring, HP23 5TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILL, Mark, MEAD, Simon Harvey, Professor, PIERPOINT-HYDE, Nicola
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE FARM MANAGEMENT (IVINGHOE) LIMITED

GROVE FARM MANAGEMENT (IVINGHOE) LIMITED is an active company incorporated on 28 July 2005 with the registered office located in Tring. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROVE FARM MANAGEMENT (IVINGHOE) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05521255

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 28 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

The Counting House 9 High Street Tring, HP23 5TE,

Previous Addresses

The Stables Grove Farm Ivinghoe Aston Leighton Buzzard Bedfordshire LU7 9DF
From: 23 July 2012To: 9 April 2024
C/O Simon Mead the Tack Room Grove Farm Ivinghoe Aston Buckinghamshire LU7 9DF
From: 10 May 2010To: 23 July 2012
the Stables Grove Farm Ivinghoe Aston Buckinghamshire LU7 9DF
From: 28 July 2005To: 10 May 2010
Timeline

17 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
May 10
Director Left
May 10
Director Left
Aug 10
Director Joined
Dec 10
Director Left
Apr 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Apr 19
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

GILL, Mark

Active
Ivinghoe Aston, Leighton BuzzardLU7 9DF
Secretary
Appointed 07 Apr 2017

GILL, Mark

Active
Ivinghoe Aston, Leighton BuzzardLU7 9DF
Born September 1980
Director
Appointed 07 Apr 2017

MEAD, Simon Harvey, Professor

Active
Grove Farm, Ivinghoe AstonLU7 9DF
Born October 1969
Director
Appointed 05 Jul 2023

PIERPOINT-HYDE, Nicola

Active
Ivinghoe Aston, Leighton BuzzardLU7 9DF
Born November 1979
Director
Appointed 11 Aug 2018

BALL, David Alan

Resigned
The Foaling Barn, Leighton BuzzardLU7 9DF
Secretary
Appointed 01 Jan 2008
Resigned 12 Jun 2008

BALL, David Alan

Resigned
The Foaling Barn, Leighton BuzzardLU7 9DF
Secretary
Appointed 01 Apr 2006
Resigned 26 Apr 2007

HARRIS, Judith Susan

Resigned
Swallow Cottage Main Road North, DagnallHP4 1QZ
Secretary
Appointed 28 Jul 2005
Resigned 01 Apr 2006

PARSONS, Peter

Resigned
Grove Farm, Leighton BuzzardLU7 9DF
Secretary
Appointed 21 Jul 2012
Resigned 07 Apr 2017

PARSONS, Peter Damian

Resigned
The Stables, Ivinghoe AstonLU7 9DF
Secretary
Appointed 26 Apr 2007
Resigned 01 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jul 2005
Resigned 28 Jul 2005

BALL, David Alan

Resigned
The Foaling Barn, Leighton BuzzardLU7 9DF
Born September 1947
Director
Appointed 01 Jan 2008
Resigned 06 Mar 2014

BALL, David Alan

Resigned
The Foaling Barn, Leighton BuzzardLU7 9DF
Born September 1947
Director
Appointed 01 Apr 2006
Resigned 26 Apr 2007

BISSELL, Denis Jonathan

Resigned
The Granary, Ivinghoe AstonLU7 9DF
Born January 1948
Director
Appointed 04 Jun 2006
Resigned 24 Mar 2010

HARRIS, David

Resigned
The Dairy, Leighton BuzzardLU7 9DF
Born January 1952
Director
Appointed 28 Jul 2005
Resigned 19 Jul 2010

HARRIS, Judith Susan

Resigned
Swallow Cottage Main Road North, DagnallHP4 1QZ
Born March 1955
Director
Appointed 28 Jul 2005
Resigned 01 Apr 2006

HEMMING, Richard Charles

Resigned
The Tack Room, Ivinghoe AstonLU7 9DF
Born June 1952
Director
Appointed 01 Apr 2006
Resigned 04 Jun 2006

MEAD, Simon Harvey, Professor

Resigned
Grove Farm, Ivinghoe AstonLU7 9DF
Born October 1969
Director
Appointed 25 Mar 2010
Resigned 26 Apr 2012

NORTH, David John

Resigned
Ivinghoe Aston, Leighton BuzzardLU7 9DF
Born July 1959
Director
Appointed 07 Apr 2017
Resigned 11 Aug 2018

PARSONS, Peter Damian

Resigned
Ivinghoe Aston, Leighton BuzzardLU7 9DF
Born May 1967
Director
Appointed 06 Mar 2014
Resigned 07 Apr 2017

PARSONS, Peter Damian

Resigned
The Stables, Ivinghoe AstonLU7 9DF
Born May 1967
Director
Appointed 26 Apr 2007
Resigned 01 Jan 2008

THOMAS, Nicola Jane

Resigned
Ivinghoe Aston, Leighton BuzzardLU7 9DF
Born March 1976
Director
Appointed 11 Aug 2018
Resigned 05 Jul 2023

THOMAS, Robert Huw

Resigned
Grove Farm, Leighton BuzzardLU7 9DF
Born November 1975
Director
Appointed 01 Dec 2010
Resigned 18 Aug 2018
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
3 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
22 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 August 2010
AR01AR01
Termination Director Company With Name
8 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
10 August 2007
363aAnnual Return
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
287Change of Registered Office
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
287Change of Registered Office
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Resolution
9 August 2005
RESOLUTIONSResolutions
Incorporation Company
28 July 2005
NEWINCIncorporation