Background WavePink WaveYellow Wave

GROVE APARTMENTS LIMITED (08338379)

GROVE APARTMENTS LIMITED (08338379) is an active UK company. incorporated on 20 December 2012. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GROVE APARTMENTS LIMITED has been registered for 13 years. Current directors include ARORA, Surinder, BROWN, Carlton Jeffrey.

Company Number
08338379
Status
active
Type
ltd
Incorporated
20 December 2012
Age
13 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ARORA, Surinder, BROWN, Carlton Jeffrey
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE APARTMENTS LIMITED

GROVE APARTMENTS LIMITED is an active company incorporated on 20 December 2012 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GROVE APARTMENTS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08338379

LTD Company

Age

13 Years

Incorporated 20 December 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 28 December 2025 (4 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

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 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 Hounslow TW6 2SF
From: 20 December 2012To: 2 October 2018
Timeline

5 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Dec 12
Share Issue
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Left
Mar 22
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 20 Dec 2012

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 20 Dec 2012

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 20 Dec 2012
Resigned 18 Feb 2022

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 20 Dec 2012
Resigned 18 Feb 2022

Persons with significant control

2

Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 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 Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
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 No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Legacy
31 May 2018
RPCH01RPCH01
Legacy
23 March 2018
RP04CS01RP04CS01
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
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
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Miscellaneous
25 August 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
25 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
25 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Resolution
25 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Gazette Filings Brought Up To Date
21 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Gazette Notice Compulsary
22 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
22 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2012
NEWINCIncorporation