Background WavePink WaveYellow Wave

GROVE FACILITIES MANAGEMENT LIMITED (08802966)

GROVE FACILITIES MANAGEMENT LIMITED (08802966) is an active UK company. incorporated on 5 December 2013. with registered office in Aylesford. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. GROVE FACILITIES MANAGEMENT LIMITED has been registered for 12 years. Current directors include CHANEY, Danny Jamie, HARDWICK, Dale Tristan, PURVIS, Andrew Charles.

Company Number
08802966
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
Grove House Sheldon Way, Aylesford, ME20 6SE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CHANEY, Danny Jamie, HARDWICK, Dale Tristan, PURVIS, Andrew Charles
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE FACILITIES MANAGEMENT LIMITED

GROVE FACILITIES MANAGEMENT LIMITED is an active company incorporated on 5 December 2013 with the registered office located in Aylesford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. GROVE FACILITIES MANAGEMENT LIMITED was registered 12 years ago.(SIC: 81100)

Status

active

Active since 12 years ago

Company No

08802966

LTD Company

Age

12 Years

Incorporated 5 December 2013

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 13 October 2025 (6 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Grove House Sheldon Way Larkfield Aylesford, ME20 6SE,

Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Dec 13
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Sept 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHANEY, Danny Jamie

Active
New Hythe Lane, AylesfordME20 7UH
Born August 1976
Director
Appointed 12 Jan 2023

HARDWICK, Dale Tristan

Active
New Hythe Lane, AylesfordME20 7UH
Born February 1971
Director
Appointed 12 Jan 2023

PURVIS, Andrew Charles

Active
New Hythe Lane, AylesfordME20 7UH
Born April 1969
Director
Appointed 12 Jan 2023

CORDELL, Josephine Lucy

Resigned
Sheldon Way, AylesfordME20 6SE
Born October 1971
Director
Appointed 05 Dec 2013
Resigned 12 Jan 2023

Persons with significant control

4

Mr Jon Mcelroy

Active
Sheldon Way, AylesfordME20 6SE
Born January 1963

Nature of Control

Significant influence or control
Notified 01 Sept 2021

Mr Andrew Charles Purvis

Active
Sheldon Way, AylesfordME20 6SE
Born April 1969

Nature of Control

Significant influence or control
Notified 01 Sept 2021

Mr Dale Hardwick

Active
Sheldon Way, AylesfordME20 6SE
Born February 1971

Nature of Control

Significant influence or control
Notified 01 Sept 2021

Mr Danny Jamie Chaney

Active
Sheldon Way, AylesfordME20 6SE
Born August 1976

Nature of Control

Significant influence or control
Notified 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 September 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 September 2021
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
21 September 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
17 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 January 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Incorporation Company
5 December 2013
NEWINCIncorporation