Background WavePink WaveYellow Wave

MCGROVE DEVELOPMENTS LIMITED (09061357)

MCGROVE DEVELOPMENTS LIMITED (09061357) is an active UK company. incorporated on 29 May 2014. with registered office in Burnham. The company operates in the Construction sector, engaged in development of building projects. MCGROVE DEVELOPMENTS LIMITED has been registered for 11 years. Current directors include BARNES, Justin Douglas William, BISHOP, Keith Laurence.

Company Number
09061357
Status
active
Type
ltd
Incorporated
29 May 2014
Age
11 years
Address
Grenville Court, Burnham, SL1 8DF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNES, Justin Douglas William, BISHOP, Keith Laurence
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGROVE DEVELOPMENTS LIMITED

MCGROVE DEVELOPMENTS LIMITED is an active company incorporated on 29 May 2014 with the registered office located in Burnham. The company operates in the Construction sector, specifically engaged in development of building projects. MCGROVE DEVELOPMENTS LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09061357

LTD Company

Age

11 Years

Incorporated 29 May 2014

Size

N/A

Accounts

ARD: 26/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 January 2027
Period: 1 May 2025 - 26 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MASH NEWCO NO.1 LIMITED
From: 29 May 2014To: 1 April 2015
Contact
Address

Grenville Court Britwell Road Burnham, SL1 8DF,

Previous Addresses

Unit a Brook Park East Shirebrook NG20 8RY United Kingdom
From: 29 May 2014To: 2 June 2015
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Funding Round
Apr 15
Director Left
Feb 20
Director Left
Feb 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
Director Left
Mar 21
Owner Exit
Apr 24
Director Left
Nov 25
Director Joined
Jan 26
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EACOTTS INTERNATIONAL LIMITED

Active
Britwell Road, BurnhamSL1 8DF
Corporate secretary
Appointed 13 May 2015

BARNES, Justin Douglas William

Active
Britwell Road, BurnhamSL1 8DF
Born March 1965
Director
Appointed 01 Apr 2015

BISHOP, Keith Laurence

Active
Dean Street, LondonW1D 5BF
Born June 1960
Director
Appointed 19 Nov 2025

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 29 May 2014
Resigned 13 May 2015

ASHLEY, Michael James Wallace

Resigned
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 29 May 2014
Resigned 01 Apr 2015

BAINES, Toby Richard

Resigned
Britwell Road, BurnhamSL1 8DF
Born February 1962
Director
Appointed 16 Apr 2015
Resigned 10 Dec 2019

DALGLEISH, Malcolm Donald

Resigned
Britwell Road, BurnhamSL1 8DF
Born May 1952
Director
Appointed 01 Apr 2015
Resigned 19 Nov 2025

GATLEY, John Andrew

Resigned
Curzon Street, LondonW1J 5JA
Born October 1964
Director
Appointed 16 Apr 2015
Resigned 10 Dec 2019

MURRAY, Michael Patrick

Resigned
Britwell Road, BurnhamSL1 8DF
Born September 1989
Director
Appointed 01 Apr 2015
Resigned 02 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Britwell Road, BurnhamSL1 8DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2023
Britwell Road, BurnhamSL1 8DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2025
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Memorandum Articles
22 July 2021
MAMA
Resolution
22 July 2021
RESOLUTIONSResolutions
Memorandum Articles
22 July 2021
MAMA
Resolution
22 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 April 2020
AA01Change of Accounting Reference Date
Capital Cancellation Shares
30 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 March 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
20 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
25 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 June 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Resolution
30 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Incorporation Company
29 May 2014
NEWINCIncorporation