Background WavePink WaveYellow Wave

GROVE T5 LIMITED (08478795)

GROVE T5 LIMITED (08478795) is an active UK company. incorporated on 8 April 2013. with registered office in Hounslow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. GROVE T5 LIMITED has been registered for 13 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey and 2 others.

Company Number
08478795
Status
active
Type
ltd
Incorporated
8 April 2013
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 T5 LIMITED

GROVE T5 LIMITED is an active company incorporated on 8 April 2013 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 T5 LIMITED was registered 13 years ago.(SIC: 55100)

Status

active

Active since 13 years ago

Company No

08478795

LTD Company

Age

13 Years

Incorporated 8 April 2013

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 12 November 2025 (5 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

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 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: 8 April 2013To: 2 October 2018
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Director Left
Jun 15
Loan Secured
Oct 16
Director Left
Nov 17
Owner Exit
Feb 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Owner Exit
Apr 18
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Nov 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 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 08 Apr 2013

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 08 Apr 2013

BYWATER, David

Active
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 17 Nov 2025

RODA, Sanjeev Kumar

Active
Newall Road, HounslowTW6 2SF
Born July 1969
Director
Appointed 08 Apr 2013

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 08 Apr 2013
Resigned 18 Feb 2022

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Born December 1949
Director
Appointed 08 Apr 2013
Resigned 26 Mar 2015

MORRIS, Guy Christopher Ronald

Resigned
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 08 Apr 2013
Resigned 30 Nov 2017

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 08 Apr 2013
Resigned 18 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
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 20 Oct 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 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
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
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 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
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 April 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 Director Company With Change Date
2 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
5 April 2018
RP04CS01RP04CS01
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 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
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
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
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
Legacy
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
27 November 2015
AAAnnual Accounts
Miscellaneous
26 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
15 January 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
29 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2013
MR01Registration of a Charge
Incorporation Company
8 April 2013
NEWINCIncorporation