Background WavePink WaveYellow Wave

GROVEFIELD CAR PARKING LIMITED (06584367)

GROVEFIELD CAR PARKING LIMITED (06584367) is an active UK company. incorporated on 6 May 2008. with registered office in Cheltenham. The company operates in the Construction sector, engaged in development of building projects. GROVEFIELD CAR PARKING LIMITED has been registered for 17 years. Current directors include HITCHINS, Jeremy Charles, TOTHILL, Simon Jeremy.

Company Number
06584367
Status
active
Type
ltd
Incorporated
6 May 2008
Age
17 years
Address
The Manor Boddington Lane, Cheltenham, GL51 0TJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HITCHINS, Jeremy Charles, TOTHILL, Simon Jeremy
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEFIELD CAR PARKING LIMITED

GROVEFIELD CAR PARKING LIMITED is an active company incorporated on 6 May 2008 with the registered office located in Cheltenham. The company operates in the Construction sector, specifically engaged in development of building projects. GROVEFIELD CAR PARKING LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06584367

LTD Company

Age

17 Years

Incorporated 6 May 2008

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 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

The Manor Boddington Lane Boddington Cheltenham, GL51 0TJ,

Previous Addresses

5 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire GL52 2NF
From: 23 July 2014To: 5 May 2017
Rex House Rodney Road Cheltenham Gloucestershire GL50 1HX
From: 3 November 2010To: 23 July 2014
1 & 2 Heritage Park Hayes Way Cannock Staffordshire WS11 7LT United Kingdom
From: 10 August 2010To: 3 November 2010
5 Chase House Park Plaza Hayes Way Cannock Staffordshire WS12 2DD Uk
From: 6 May 2008To: 10 August 2010
Timeline

18 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
May 08
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Mar 11
Funding Round
Mar 11
Loan Secured
Nov 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
May 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DUNLEY, Jonathan James Stewart

Active
Boddington Lane, CheltenhamGL51 0TJ
Secretary
Appointed 05 May 2017

HITCHINS, Jeremy Charles

Active
Boddington Lane, CheltenhamGL51 0TJ
Born February 1964
Director
Appointed 05 May 2017

TOTHILL, Simon Jeremy

Active
Boddington Lane, CheltenhamGL51 0TJ
Born April 1965
Director
Appointed 01 Jun 2015

APPLETON, Rosalind Margaret

Resigned
4 Heathfield Drive, WalsallWS3 3NN
Secretary
Appointed 06 May 2008
Resigned 29 Mar 2010

BULLINGHAM, Simon David

Resigned
Back Lane, CheltenhamGL54 5QJ
Born October 1973
Director
Appointed 03 Nov 2010
Resigned 05 May 2017

BULLINGHAM, William Victor Peter

Resigned
Quat Goose Lane, CheltenhamGL51 9RP
Born February 1943
Director
Appointed 09 Nov 2010
Resigned 05 May 2017

DURAND, Mark Louis

Resigned
Davenant Road, OxfordOX2 8BX
Born March 1966
Director
Appointed 09 Nov 2010
Resigned 14 Oct 2015

HASLAM, Christopher John

Resigned
Barnwood Avenue, GloucesterGL4 3AD
Born May 1949
Director
Appointed 09 Nov 2010
Resigned 29 May 2015

KING, Richard James

Resigned
Boddington Lane, CheltenhamGL51 0TJ
Born February 1971
Director
Appointed 14 Oct 2015
Resigned 06 May 2016

ROSTANCE, David Anthony

Resigned
Hayes Way, CannockWS11 7LT
Born December 1946
Director
Appointed 06 May 2008
Resigned 25 Oct 2010

STACEY, Carole Denise

Resigned
Rodney Road, CheltenhamGL50 1HX
Born January 1958
Director
Appointed 10 Feb 2009
Resigned 03 Nov 2010

Persons with significant control

1

Boddington Lane, CheltenhamGL51 0TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
15 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Sail Address Company With Old Address
14 May 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Move Registers To Registered Office Company
11 May 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Resolution
14 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Annual Return Company With Made Up Date
14 March 2011
AR01AR01
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Move Registers To Sail Company
10 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
10 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
5 November 2009
AA01Change of Accounting Reference Date
Legacy
26 May 2009
288cChange of Particulars
Legacy
26 May 2009
363aAnnual Return
Legacy
30 March 2009
288aAppointment of Director or Secretary
Incorporation Company
6 May 2008
NEWINCIncorporation