Background WavePink WaveYellow Wave

7 GROVE PARK ROAD LTD (09063749)

7 GROVE PARK ROAD LTD (09063749) is an active UK company. incorporated on 30 May 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 7 GROVE PARK ROAD LTD has been registered for 11 years. Current directors include CHONG, Mickey, Dr, DAKIN, Olivia Catherine Maria.

Company Number
09063749
Status
active
Type
ltd
Incorporated
30 May 2014
Age
11 years
Address
7 Grove Park Road, London, N15 4SW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHONG, Mickey, Dr, DAKIN, Olivia Catherine Maria
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

7 GROVE PARK ROAD LTD

7 GROVE PARK ROAD LTD is an active company incorporated on 30 May 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 7 GROVE PARK ROAD LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09063749

LTD Company

Age

11 Years

Incorporated 30 May 2014

Size

N/A

Accounts

ARD: 30/5

Up to Date

11 months left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 24 January 2026 (2 months ago)
Period: 31 May 2024 - 30 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 24 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

7 Grove Park Road London, N15 4SW,

Previous Addresses

Lower Ground Floor 48 Castlewood Road London N16 6DW
From: 30 May 2014To: 18 March 2016
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Director Left
May 14
Company Founded
May 14
Director Joined
Dec 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Left
Feb 25
New Owner
Feb 25
0
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CHONG, Mickey, Dr

Active
Grove Park Road, LondonN15 4SW
Born February 1992
Director
Appointed 22 Dec 2022

DAKIN, Olivia Catherine Maria

Active
Grove Park Road, LondonN15 4SW
Born November 1991
Director
Appointed 29 Jul 2021

FARMER, Elise Yasmin Christine

Resigned
Grove Park Road, LondonN15 4SW
Born January 1989
Director
Appointed 29 Jan 2021
Resigned 22 Dec 2022

HAND, Paul William

Resigned
Grove Park Road, LondonN15 4SW
Born December 1983
Director
Appointed 25 Feb 2016
Resigned 29 Jul 2021

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 30 May 2014
Resigned 30 May 2014

SCOTT, Robert

Resigned
Grove Park Road, LondonN15 4SW
Born October 1983
Director
Appointed 29 Jul 2021
Resigned 03 Feb 2025

SINITSKY, Sydney Samuel

Resigned
48 Castlewood Road, LondonN16 6DW
Born May 1948
Director
Appointed 02 Jun 2014
Resigned 25 Feb 2016

WEBSTER, Samuel Peter Augustus

Resigned
Grove Park Road, LondonN15 4SW
Born September 1987
Director
Appointed 25 Feb 2016
Resigned 29 Jul 2021

Persons with significant control

5

2 Active
3 Ceased

Dr Mickey Chong

Active
Grove Park Road, LondonN15 4SW
Born February 1992

Nature of Control

Significant influence or control
Notified 23 Dec 2022

Mrs Elise Yasmin Christine Farmer

Ceased
Grove Park Road, LondonN15 4SW
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2021
Ceased 22 Dec 2022

Mr Robert Scott

Ceased
Grove Park Road, LondonN15 4SW
Born October 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jul 2021
Ceased 22 Dec 2022

Mrs Olivia Catherine Maria Dakin

Active
Grove Park Road, LondonN15 4SW
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2021

Mr Samuel Peter Augustus Webster

Ceased
Grove Park Road, LondonN15 4SW
Born September 1987

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 30 Jul 2021
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Incorporation Company
30 May 2014
NEWINCIncorporation