Background WavePink WaveYellow Wave

1 MARJORIE GROVE LIMITED (06247672)

1 MARJORIE GROVE LIMITED (06247672) is an active UK company. incorporated on 15 May 2007. with registered office in 1 Marjorie Grove Battersea. The company operates in the Real Estate Activities sector, engaged in residents property management. 1 MARJORIE GROVE LIMITED has been registered for 18 years. Current directors include GILLIATT, Sophia Elizabeth, GLEICH, Daniel Marcus.

Company Number
06247672
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2007
Age
18 years
Address
1 Marjorie Grove Battersea, SW11 5SH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILLIATT, Sophia Elizabeth, GLEICH, Daniel Marcus
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 MARJORIE GROVE LIMITED

1 MARJORIE GROVE LIMITED is an active company incorporated on 15 May 2007 with the registered office located in 1 Marjorie Grove Battersea. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 1 MARJORIE GROVE LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06247672

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 15 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

1 Marjorie Grove Battersea London , SW11 5SH,

Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jan 15
Director Left
Nov 16
Director Joined
Mar 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
New Owner
Mar 26
New Owner
Mar 26
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GILLIATT, Sophia Elizabeth

Active
1 Marjorie Grove BatterseaSW11 5SH
Born April 1964
Director
Appointed 10 Mar 2026

GLEICH, Daniel Marcus

Active
Flat 3, LondonSW11 5SH
Born June 1975
Director
Appointed 25 Mar 2021

GILLIATT, Sophia Elizabeth

Resigned
Flat 1, LondonSW11 5SH
Secretary
Appointed 15 May 2007
Resigned 23 Mar 2026

VANTIS SECRETARIES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate secretary
Appointed 15 May 2007
Resigned 15 May 2007

CAMBRIDGE, David Hunter

Resigned
1 Marjorie Grove, LondonSW11 5SH
Born April 1963
Director
Appointed 15 May 2007
Resigned 12 Aug 2021

GILLIATT, Sophia Elizabeth

Resigned
Flat 1, LondonSW11 5SH
Born April 1964
Director
Appointed 15 May 2007
Resigned 24 Feb 2026

HENDRON, Richard Francis Patrick

Resigned
Chestnut House, CaterhamCR3 6HQ
Born March 1953
Director
Appointed 15 May 2007
Resigned 10 Apr 2013

HENDRON, Ursula Mary

Resigned
Chestnut House, CaterhamCR3 6HQ
Born July 1957
Director
Appointed 15 May 2007
Resigned 10 Apr 2013

RUSSELL, David George

Resigned
1 Marjorie Grove, BatterseaSW11 5SH
Born April 1987
Director
Appointed 20 Jan 2015
Resigned 24 Feb 2026

SPENCER, Jonathan David

Resigned
1 Marjorie Grove, LondonSW11 5SH
Born September 1983
Director
Appointed 10 Apr 2013
Resigned 31 Oct 2016

VANTIS NOMINEES LIMITED

Resigned
82 St John Street, LondonEC1M 4JN
Corporate director
Appointed 15 May 2007
Resigned 15 May 2007

Persons with significant control

5

4 Active
1 Ceased

Mr Daniel Marcus Gleich

Active
1 Marjorie Grove BatterseaSW11 5SH
Born June 1975

Nature of Control

Significant influence or control
Notified 23 Mar 2026

Mr Charles Frederic Vernede Syson

Active
1 Marjorie Grove BatterseaSW11 5SH
Born August 1996

Nature of Control

Significant influence or control
Notified 23 Mar 2026

Mr David Hunter Cambridge

Ceased
Flat 4, LondonSW11 5SH
Born April 1963

Nature of Control

Significant influence or control
Notified 15 May 2016
Ceased 12 Aug 2021

Miss Sophia Elizabeth Gilliatt

Active
1 Marjorie Grove BatterseaSW11 5SH
Born April 1964

Nature of Control

Significant influence or control
Notified 15 May 2016

Mr David George Russell

Active
1 Marjorie Grove BatterseaSW11 5SH
Born April 1987

Nature of Control

Significant influence or control
Notified 15 May 2016
Fundings
Financials
Latest Activities

Filing History

64

Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
23 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 February 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Incorporation Company
15 May 2007
NEWINCIncorporation