Background WavePink WaveYellow Wave

GROVE COURT MANAGEMENT COMPANY (OUNDLE) LIMITED (07834608)

GROVE COURT MANAGEMENT COMPANY (OUNDLE) LIMITED (07834608) is an active UK company. incorporated on 3 November 2011. with registered office in Peterborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GROVE COURT MANAGEMENT COMPANY (OUNDLE) LIMITED has been registered for 14 years. Current directors include CHRISTMAS, Adrian John Collis, SPENCER, Claire Ann.

Company Number
07834608
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
The Stables The Stables, Churchfield Farm, Peterborough, PE8 5AU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTMAS, Adrian John Collis, SPENCER, Claire Ann
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE COURT MANAGEMENT COMPANY (OUNDLE) LIMITED

GROVE COURT MANAGEMENT COMPANY (OUNDLE) LIMITED is an active company incorporated on 3 November 2011 with the registered office located in Peterborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GROVE COURT MANAGEMENT COMPANY (OUNDLE) LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07834608

LTD Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

The Stables The Stables, Churchfield Farm Oundle Peterborough, PE8 5AU,

Previous Addresses

Goldsmiths the Auction Centre Eastwood Road Oundle Peterborough PE8 4DF United Kingdom
From: 14 September 2017To: 9 January 2026
12 Market Place Oundle Peterborough Northants PE8 4QB
From: 28 November 2012To: 14 September 2017
Seagate Hall the Old Coach House Vicarage Lane Long Sutton Spalding Lincolnshire PE12 9AF
From: 3 November 2011To: 28 November 2012
Timeline

6 key events • 2011 - 2015

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Oct 15
Director Joined
Nov 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHRISTMAS, Adrian John Collis

Active
The Stables, Churchfield Farm, PeterboroughPE8 5AU
Born January 1951
Director
Appointed 09 Oct 2012

SPENCER, Claire Ann

Active
The Stables, Churchfield Farm, PeterboroughPE8 5AU
Born July 1974
Director
Appointed 16 Nov 2015

CUTTS, Steven

Resigned
Vicarage Lane, SpaldingPE12 9AF
Secretary
Appointed 03 Nov 2011
Resigned 09 Oct 2012

GOLDSMITH, Julie Anne

Resigned
Manor Farm, Peterborough
Born October 1955
Director
Appointed 09 Oct 2012
Resigned 28 Jul 2015

KING, Howard Martin

Resigned
Vicarage Lane, SpaldingPE12 9AF
Born January 1969
Director
Appointed 03 Nov 2011
Resigned 09 Oct 2012
Fundings
Financials
Latest Activities

Filing History

40

Replacement Filing Of Confirmation Statement With Made Up Date
28 January 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2012
AR01AR01
Termination Director Company With Name
2 December 2012
TM01Termination of Director
Termination Secretary Company With Name
2 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Incorporation Company
3 November 2011
NEWINCIncorporation