Background WavePink WaveYellow Wave

GROVE COURT (NO 1) MANAGEMENT COMPANY LIMITED (05751484)

GROVE COURT (NO 1) MANAGEMENT COMPANY LIMITED (05751484) is an active UK company. incorporated on 22 March 2006. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in residents property management. GROVE COURT (NO 1) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HATHAWAY, Gillian Mary, WAGHORNE, Carole Alison, YADEV, Yogesh.

Company Number
05751484
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 March 2006
Age
20 years
Address
9 Grove Court, Leicester, LE19 1SA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HATHAWAY, Gillian Mary, WAGHORNE, Carole Alison, YADEV, Yogesh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE COURT (NO 1) MANAGEMENT COMPANY LIMITED

GROVE COURT (NO 1) MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 March 2006 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROVE COURT (NO 1) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05751484

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 22 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

9 Grove Court Enderby Leicester, LE19 1SA,

Previous Addresses

1 Smith Way Enderby Leicester LE19 1SX England
From: 3 August 2023To: 9 October 2023
5 Grove Court Enderby Leicester Leicestershire LE19 1SA
From: 22 March 2006To: 3 August 2023
Timeline

12 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jul 11
Director Left
Dec 12
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Feb 25
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DAVID BOOLER & CO

Active
Grove Court, LeicesterLE19 1SA
Corporate secretary
Appointed 09 Oct 2023

HATHAWAY, Gillian Mary

Active
Grove Court, LeicesterLE19 1SA
Born April 1973
Director
Appointed 01 Nov 2021

WAGHORNE, Carole Alison

Active
Grove Court, LeicesterLE19 1SA
Born October 1974
Director
Appointed 04 Nov 2021

YADEV, Yogesh

Active
Grove Court, LeicesterLE19 1SA
Born August 1969
Director
Appointed 19 Sept 2023

HODGES, Barbara Elizabeth

Resigned
35 Edmonton Way, OakhamLE15 6JE
Secretary
Appointed 22 Mar 2006
Resigned 18 Aug 2008

BHW COMMERCIAL SOLICITORS

Resigned
Grove Court, LeicesterLE19 1SA
Corporate secretary
Appointed 18 Aug 2008
Resigned 09 Oct 2023

BAKOWSKI, Joseph

Resigned
243 Otley Road, LeedsLS16 5LQ
Born December 1971
Director
Appointed 18 Aug 2008
Resigned 06 Dec 2012

BRIDLE, Nicholas James

Resigned
1 Smith Way, LeicesterLE19 1SX
Born December 1966
Director
Appointed 14 Dec 2018
Resigned 03 Feb 2025

HEMPSALL, James Anthony

Resigned
295 Main Street, CoalvilleLE67 1AJ
Born August 1968
Director
Appointed 18 Aug 2008
Resigned 18 Jul 2011

PENMAN, Derek Victor

Resigned
Moulton Grange Grange Lane, NorthamptonNN6 9AW
Born February 1937
Director
Appointed 22 Mar 2006
Resigned 18 Aug 2008

REMINGTON, Michael Dennis

Resigned
12 Cedar Crescent, LeicesterLE9 5GZ
Born July 1948
Director
Appointed 31 Aug 2009
Resigned 19 Sept 2023

WEBB, Gary Thomas

Resigned
Horngate, MarkfieldLE67 9QE
Born January 1956
Director
Appointed 31 Aug 2009
Resigned 30 Mar 2026

WHITE, Andrew John Durrant

Resigned
Field House, BruntingthorpeLE17 5QJ
Born June 1966
Director
Appointed 31 Aug 2009
Resigned 04 Nov 2021

WHITE, Julie

Resigned
Little End, LutterworthLE17 5QJ
Born November 1958
Director
Appointed 31 Aug 2009
Resigned 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 October 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 October 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Memorandum Articles
9 November 2021
MAMA
Resolution
9 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Accounts With Accounts Type Dormant
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Resolution
24 September 2009
RESOLUTIONSResolutions
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2008
AAAnnual Accounts
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
287Change of Registered Office
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
287Change of Registered Office
Legacy
11 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Incorporation Company
22 March 2006
NEWINCIncorporation