Background WavePink WaveYellow Wave

GROVEWELL ESTATES LIMITED (06540175)

GROVEWELL ESTATES LIMITED (06540175) is an active UK company. incorporated on 19 March 2008. with registered office in Harrow. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. GROVEWELL ESTATES LIMITED has been registered for 18 years. Current directors include MURUGUPILLAI, Ramesh Antonio Dalton.

Company Number
06540175
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
Lynwood House, Harrow, HA1 2AW
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
MURUGUPILLAI, Ramesh Antonio Dalton
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEWELL ESTATES LIMITED

GROVEWELL ESTATES LIMITED is an active company incorporated on 19 March 2008 with the registered office located in Harrow. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. GROVEWELL ESTATES LIMITED was registered 18 years ago.(SIC: 87100)

Status

active

Active since 18 years ago

Company No

06540175

LTD Company

Age

18 Years

Incorporated 19 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Lynwood House 373-375 Station Road Harrow, HA1 2AW,

Timeline

13 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Mar 08
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Secured
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Loan Secured
Sept 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Apr 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MURUGUPILLAI, Ramesh Antonio Dalton

Active
1 Chestnut Avenue, RickmansworthWD3 4HA
Born March 1964
Director
Appointed 01 Apr 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 19 Mar 2008
Resigned 01 Apr 2008

PAULAS, Rohan Camillo

Resigned
Grantham Road, LondonW4 2RT
Born July 1962
Director
Appointed 07 Apr 2008
Resigned 22 Sept 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 19 Mar 2008
Resigned 01 Apr 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Rohan Camillo Paulas

Ceased
Grantham Road, LondonW4 2RT
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2017

Mr Ramesh Antonio Dalton Murugupillai

Active
1 Chestnut Avenue, RickmansworthWD3 4HA
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
12 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Legacy
4 May 2011
MG01MG01
Legacy
4 May 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
5 May 2009
395Particulars of Mortgage or Charge
Legacy
5 May 2009
395Particulars of Mortgage or Charge
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
287Change of Registered Office
Incorporation Company
19 March 2008
NEWINCIncorporation