Background WavePink WaveYellow Wave

GROVE DEVELOPMENTS LIMITED (07459482)

GROVE DEVELOPMENTS LIMITED (07459482) is an active UK company. incorporated on 3 December 2010. with registered office in Hounslow. The company operates in the Construction sector, engaged in development of building projects. GROVE DEVELOPMENTS LIMITED has been registered for 15 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey and 2 others.

Company Number
07459482
Status
active
Type
ltd
Incorporated
3 December 2010
Age
15 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey, BYWATER, David, HUGHES, Sinead Mary
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE DEVELOPMENTS LIMITED

GROVE DEVELOPMENTS LIMITED is an active company incorporated on 3 December 2010 with the registered office located in Hounslow. The company operates in the Construction sector, specifically engaged in development of building projects. GROVE DEVELOPMENTS LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07459482

LTD Company

Age

15 Years

Incorporated 3 December 2010

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

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 2 October 2018To: 5 June 2023
World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF United Kingdom
From: 4 January 2018To: 2 October 2018
World Business Centre 2, 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 13 January 2015To: 4 January 2018
The Grove Bath Road West Drayton Middlesex UB7 0DG
From: 3 December 2010To: 13 January 2015
Timeline

34 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Dec 11
Director Joined
Mar 12
Loan Secured
Apr 15
Director Left
May 15
Loan Secured
Aug 16
Loan Secured
Apr 17
Owner Exit
Oct 17
Director Left
Nov 17
Loan Secured
Dec 17
Loan Cleared
Mar 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
May 19
Funding Round
Apr 21
Director Joined
Nov 21
Director Left
Mar 22
Capital Update
Mar 22
Owner Exit
Jul 22
Owner Exit
Nov 22
Loan Secured
Dec 22
Director Joined
Mar 24
Loan Secured
Aug 24
Director Left
Nov 24
Loan Secured
Nov 25
Director Joined
Jan 26
Owner Exit
Mar 26
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 26 Oct 2021

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 03 Dec 2010

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 23 Dec 2010

BYWATER, David

Active
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 08 Jan 2026

HUGHES, Sinead Mary

Active
Newall Road, HounslowTW6 2SF
Born June 1965
Director
Appointed 01 Dec 2011

ARORA, Subash

Resigned
The Grove, West DraytonUB7 0DG
Secretary
Appointed 03 Dec 2010
Resigned 12 Mar 2012

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 12 Mar 2012
Resigned 18 Feb 2022

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Born December 1949
Director
Appointed 20 Dec 2010
Resigned 26 Mar 2015

HUGHES, Sinead

Resigned
Newall Road, HounslowTW6 2SF
Born February 1965
Director
Appointed 01 Dec 2011
Resigned 01 Dec 2011

MORRIS, Guy Christopher Ronald

Resigned
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 03 Dec 2010
Resigned 30 Nov 2017

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 12 Mar 2012
Resigned 18 Feb 2022

Persons with significant control

5

1 Active
4 Ceased
Newall Road, LondonTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2026
Newall Road, HounslowTW6 2SF

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
Ceased 26 Mar 2026
Castle Street, JerseyJE2 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Newall Road, HounslowTW6 2SF

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
Ceased 06 Apr 2016
Castle Street, St. HelierJE2 3RT

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
29 March 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
29 March 2022
SH19Statement of Capital
Legacy
29 March 2022
SH20SH20
Legacy
29 March 2022
CAP-SSCAP-SS
Resolution
29 March 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
13 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Miscellaneous
26 June 2015
MISCMISC
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Legacy
20 July 2011
MG01MG01
Legacy
28 June 2011
MG01MG01
Change Account Reference Date Company Previous Shortened
12 April 2011
AA01Change of Accounting Reference Date
Legacy
23 March 2011
MG01MG01
Legacy
10 March 2011
MG01MG01
Legacy
31 January 2011
MG01MG01
Legacy
28 January 2011
MG01MG01
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Incorporation Company
3 December 2010
NEWINCIncorporation