Background WavePink WaveYellow Wave

GROVE HOUSE FLAT MANAGEMENT COMPANY LIMITED (08125310)

GROVE HOUSE FLAT MANAGEMENT COMPANY LIMITED (08125310) is an active UK company. incorporated on 29 June 2012. with registered office in Lee-On-The-Solent. The company operates in the Real Estate Activities sector, engaged in residents property management. GROVE HOUSE FLAT MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include BETTERTON, William John, HALDER, Nicola Susan, TROTT, Katherine Rose.

Company Number
08125310
Status
active
Type
ltd
Incorporated
29 June 2012
Age
13 years
Address
120 High Street, Lee-On-The-Solent, PO13 9DB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BETTERTON, William John, HALDER, Nicola Susan, TROTT, Katherine Rose
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE HOUSE FLAT MANAGEMENT COMPANY LIMITED

GROVE HOUSE FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 June 2012 with the registered office located in Lee-On-The-Solent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROVE HOUSE FLAT MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08125310

LTD Company

Age

13 Years

Incorporated 29 June 2012

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 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 29 June 2025 (10 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

120 High Street Lee-On-The-Solent, PO13 9DB,

Previous Addresses

, C/O Coffin Mew Llp 1000 Lakeside, North Harbour, Portsmouth, PO6 3EN, United Kingdom
From: 29 June 2012To: 20 September 2013
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Nov 14
Share Issue
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Jul 18
Director Left
Apr 21
Director Joined
May 21
Owner Exit
Mar 25
2
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BETTERTON, William John

Active
High Street, Lee-On-The-SolentPO13 9DB
Born March 1944
Director
Appointed 05 Aug 2015

HALDER, Nicola Susan

Active
High Street, Lee-On-The-SolentPO13 9DB
Born June 1951
Director
Appointed 05 Aug 2015

TROTT, Katherine Rose

Active
High Street, Lee-On-The-SolentPO13 9DB
Born August 1997
Director
Appointed 17 May 2021

GREENTREE, Jennifer Mary

Resigned
Crofton Avenue, Lee-On-The-SolentPO13 9NJ
Secretary
Appointed 29 Jun 2012
Resigned 05 Aug 2015

GREENTREE, Hedley Anthony

Resigned
Crofton Avenue, Lee-On-The-SolentPO13 9NJ
Born April 1939
Director
Appointed 29 Jun 2012
Resigned 05 Aug 2015

HOYLE, John Jefferson

Resigned
High Street, Lee-On-The-SolentPO13 9DB
Born June 1954
Director
Appointed 17 Jul 2018
Resigned 26 Apr 2021

SANDERSON, Robert Ian

Resigned
Melbury Sampford, Nr DorchesterDT2 0LF
Born July 1952
Director
Appointed 29 Jun 2012
Resigned 05 Aug 2015

SCRACE, Marcus Kingswood

Resigned
Melbury Sampford, Nr DorchesterDT2 0LF
Born May 1959
Director
Appointed 29 Jun 2012
Resigned 05 Aug 2015

TALLACK, Heather Dawn

Resigned
High Street, Lee-On-The-SolentPO13 9DB
Born February 1963
Director
Appointed 05 Aug 2015
Resigned 17 Jul 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Rory Williams

Ceased
High Street, Lee-On-The-SolentPO13 9DB
Born March 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
9 September 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2015
AAAnnual Accounts
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Incorporation Company
29 June 2012
NEWINCIncorporation