Background WavePink WaveYellow Wave

GROVE COURT FREEHOLD MANAGEMENT COMPANY LIMITED (06010301)

GROVE COURT FREEHOLD MANAGEMENT COMPANY LIMITED (06010301) is an active UK company. incorporated on 27 November 2006. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. GROVE COURT FREEHOLD MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BARNSLEY, Shirley Magaret, CAMERON, Janet Marie, KEAY, James Campbell Fraser and 4 others.

Company Number
06010301
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 November 2006
Age
19 years
Address
10 Park Plaza Battlefield Enterprise Park, Shrewsbury, SY1 3AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNSLEY, Shirley Magaret, CAMERON, Janet Marie, KEAY, James Campbell Fraser, LOMBARDI, Karl, LYTHE, Ronald Stewart, OAKES, Christopher Mark, WILKINSON, Gail
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE COURT FREEHOLD MANAGEMENT COMPANY LIMITED

GROVE COURT FREEHOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 November 2006 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROVE COURT FREEHOLD MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06010301

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 27 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

10 Park Plaza Battlefield Enterprise Park Shrewsbury, SY1 3AF,

Previous Addresses

5 Grove Court Ruyton Xi Towns Shrewsbury Shropshire SY4 1JR England
From: 5 December 2021To: 23 September 2024
8 Grove Court Ruyton Xi Towns Shrewsbury SY4 1JR England
From: 14 July 2021To: 5 December 2021
5 Grove Court Ruyton Xi Towns Shrewsbury Shropshire SY4 1JR
From: 27 November 2006To: 14 July 2021
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Mar 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Dec 21
Director Left
Jan 23
Director Left
Sept 24
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

BARNSLEY, Shirley Magaret

Active
Church Street, ShrewsburySY4 1LA
Born August 1936
Director
Appointed 16 Sept 2008

CAMERON, Janet Marie

Active
Grove Court, ShrewsburySY4 1JR
Born July 1947
Director
Appointed 01 Dec 2015

KEAY, James Campbell Fraser

Active
Adcote, ShrewsburySY4 2JX
Born March 1972
Director
Appointed 01 Mar 2010

LOMBARDI, Karl

Active
Ruyton Xi Towns, ShrewsburySY4 1JR
Born March 1975
Director
Appointed 25 Mar 2025

LYTHE, Ronald Stewart

Active
Battlefield Enterprise Park, ShrewsburySY1 3AF
Born December 1949
Director
Appointed 16 Sept 2008

OAKES, Christopher Mark

Active
Grove Court, ShrewsburySY4 1JR
Born January 1975
Director
Appointed 01 Mar 2013

WILKINSON, Gail

Active
Battlefield Enterprise Park, ShrewsburySY1 3AF
Born July 1965
Director
Appointed 23 Sept 2025

JENNINGS, Mary Anne

Resigned
Charleston House, ShrewsburySY4 2LF
Secretary
Appointed 27 Nov 2006
Resigned 16 Sept 2008

JENNINGS, Stephen Arthur

Resigned
Charleston House, Great Ness, ShrewsburySY4 2LF
Secretary
Appointed 16 Sept 2008
Resigned 27 Apr 2009

PARISH, Vincent Clive

Resigned
Grove Court, ShrewsburySY4 1JR
Secretary
Appointed 27 Apr 2009
Resigned 01 Jul 2021

BRADDICK, Jane Rebecca

Resigned
Grove Court, Ruyton Xi TownsSY4 1LA
Born January 1967
Director
Appointed 16 Sept 2008
Resigned 28 Nov 2014

HANCOCK, Violet May

Resigned
Church Street, ShrewsburySY4 1LA
Born May 1920
Director
Appointed 16 Sept 2008
Resigned 01 Dec 2015

JENNINGS, Stephen Arthur

Resigned
Charleston House, Great Ness, ShrewsburySY4 2LF
Born September 1956
Director
Appointed 27 Apr 2009
Resigned 09 Nov 2010

JENNINGS, Stephen Arthur

Resigned
Charleston House, Great Ness, ShrewsburySY4 2LF
Born September 1956
Director
Appointed 27 Nov 2006
Resigned 16 Sept 2008

MCELROY, Paul

Resigned
CardiffCF14 8LH
Born July 1964
Director
Appointed 28 Nov 2014
Resigned 05 Sept 2024

PARISH, Vincent Clive

Resigned
Grove Court, ShrewsburySY4 1JR
Born December 1962
Director
Appointed 16 Sept 2008
Resigned 27 Apr 2009

PIERCE, Richard Donald Foster

Resigned
Grove Court, ShrewsburySY4 1JR
Born May 1987
Director
Appointed 09 Nov 2010
Resigned 01 Mar 2013

PYNE, Sean, Dr

Resigned
Grove Court, ShrewsburySY4 1JR
Born June 1959
Director
Appointed 01 Dec 2021
Resigned 12 Dec 2022

ROBINSON, Cecil Gordon

Resigned
Grove Court, Ruyton Xi TownsSY4 1JR
Born April 1929
Director
Appointed 16 Sept 2008
Resigned 28 Feb 2017

WILKINSON, Geoffrey Charles

Resigned
Battlefield Enterprise Park, ShrewsburySY1 3AF
Born March 1932
Director
Appointed 28 Feb 2017
Resigned 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Default Companies House Service Address Applied Officer
21 October 2024
RP09RP09
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Default Companies House Service Address Applied Officer
22 August 2024
RP09RP09
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 November 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2013
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
10 December 2009
AR01AR01
Accounts With Accounts Type Dormant
4 September 2009
AAAnnual Accounts
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
287Change of Registered Office
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
363aAnnual Return
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Incorporation Company
27 November 2006
NEWINCIncorporation