Background WavePink WaveYellow Wave

GROVE HR LIMITED (08123486)

GROVE HR LIMITED (08123486) is an active UK company. incorporated on 28 June 2012. with registered office in Hounslow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GROVE HR LIMITED has been registered for 13 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey and 2 others.

Company Number
08123486
Status
active
Type
ltd
Incorporated
28 June 2012
Age
13 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey, BYWATER, David, RODA, Sanjeev Kumar
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE HR LIMITED

GROVE HR LIMITED is an active company incorporated on 28 June 2012 with the registered office located in Hounslow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. GROVE HR LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08123486

LTD Company

Age

13 Years

Incorporated 28 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 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 Hounslow Middlesex TW6 2SF
From: 28 June 2012To: 2 October 2018
Timeline

34 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Dec 13
Director Left
Apr 15
Loan Secured
Jun 15
Director Left
Nov 17
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Sept 19
Loan Secured
Aug 21
Director Joined
Nov 21
Director Left
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Funding Round
Jun 22
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Jan 26
Capital Update
Feb 26
Loan Secured
Feb 26
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 09 Dec 2013

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 28 Jun 2012

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 28 Jun 2012

BYWATER, David

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

RODA, Sanjeev Kumar

Active
Newall Road, HounslowTW6 2SF
Born July 1969
Director
Appointed 26 Oct 2021

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 28 Jun 2012
Resigned 18 Feb 2022

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Born December 1949
Director
Appointed 28 Jun 2012
Resigned 26 Mar 2015

MORRIS, Guy Christopher Ronald

Resigned
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 28 Jun 2012
Resigned 30 Nov 2017

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 28 Jun 2012
Resigned 18 Feb 2022

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

87

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