Background WavePink WaveYellow Wave

GROSVENOR PARK (MILL HILL) MANAGEMENT COMPANY LIMITED (05905034)

GROSVENOR PARK (MILL HILL) MANAGEMENT COMPANY LIMITED (05905034) is an active UK company. incorporated on 14 August 2006. with registered office in London Colney. The company operates in the Real Estate Activities sector, engaged in residents property management. GROSVENOR PARK (MILL HILL) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include JURADO, Angela Jane, MARGOLIN, Louise.

Company Number
05905034
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 August 2006
Age
19 years
Address
Berkeley House, London Colney, AL2 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JURADO, Angela Jane, MARGOLIN, Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR PARK (MILL HILL) MANAGEMENT COMPANY LIMITED

GROSVENOR PARK (MILL HILL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 August 2006 with the registered office located in London Colney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROSVENOR PARK (MILL HILL) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05905034

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 14 August 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Berkeley House Barnet Road London Colney, AL2 1BG,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 8 October 2010To: 4 March 2022
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 14 August 2006To: 8 October 2010
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Left
May 10
Director Left
May 10
Director Joined
Oct 11
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Jul 17
Director Left
Aug 21
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Jun 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

JURADO, Angela Jane

Active
Barnet Road, London ColneyAL2 1BG
Secretary
Appointed 31 Jul 2017

JURADO, Angela Jane

Active
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 08 Nov 2022

MARGOLIN, Louise

Active
Barnet Road, London ColneyAL2 1BG
Born August 1964
Director
Appointed 24 Mar 2023

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Secretary
Appointed 14 Aug 2006
Resigned 31 Mar 2015

MANNERING, Rachel

Resigned
Barnet Road, London ColneyAL2 1BG
Secretary
Appointed 01 Apr 2015
Resigned 31 Jul 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Aug 2006
Resigned 14 Aug 2006

HANBURY, Charles

Resigned
Bressay Drive, LondonNW7 2AZ
Born October 1978
Director
Appointed 14 May 2008
Resigned 12 May 2010

JUMA, Saira

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born January 1984
Director
Appointed 12 May 2009
Resigned 11 Nov 2015

LESTER, Simon Neill

Resigned
Barnet Road, London ColneyAL2 1BG
Born January 1952
Director
Appointed 03 Mar 2016
Resigned 21 Feb 2021

LEVEN, Michael

Resigned
3 Bressay Drive, Mill HillNW7 2AZ
Born April 1938
Director
Appointed 14 May 2008
Resigned 12 May 2010

WYNICK, Bernard

Resigned
3 Bressay Drive, LondonNW7 2AZ
Born May 1930
Director
Appointed 12 Jul 2011
Resigned 08 Nov 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Aug 2006
Resigned 14 Aug 2006

SINCLAIR PROPERTY LIMITED

Resigned
1-4 Argyll Street, LondonW1F 7LD
Corporate director
Appointed 14 Aug 2006
Resigned 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Change Sail Address Company With New Address
7 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
7 October 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
31 August 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
30 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2009
AR01AR01
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
287Change of Registered Office
Legacy
16 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 March 2009
AAAnnual Accounts
Legacy
6 October 2008
363sAnnual Return (shuttle)
Legacy
29 July 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 March 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
225Change of Accounting Reference Date
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Incorporation Company
14 August 2006
NEWINCIncorporation