Background WavePink WaveYellow Wave

GROVE GREEN DEVELOPMENTS LTD (09106424)

GROVE GREEN DEVELOPMENTS LTD (09106424) is an active UK company. incorporated on 27 June 2014. with registered office in Romford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GROVE GREEN DEVELOPMENTS LTD has been registered for 11 years. Current directors include ALEXANDER, Graeme, AULAK, Surbjit Singh.

Company Number
09106424
Status
active
Type
ltd
Incorporated
27 June 2014
Age
11 years
Address
Ims House, Romford, RM5 2BH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALEXANDER, Graeme, AULAK, Surbjit Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE GREEN DEVELOPMENTS LTD

GROVE GREEN DEVELOPMENTS LTD is an active company incorporated on 27 June 2014 with the registered office located in Romford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GROVE GREEN DEVELOPMENTS LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09106424

LTD Company

Age

11 Years

Incorporated 27 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

Ims House Collier Row Road Romford, RM5 2BH,

Previous Addresses

3 Brooks Parade Green Lane Ilford Essex IG3 9RT England
From: 23 November 2016To: 20 June 2024
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 27 June 2014To: 23 November 2016
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
New Owner
Sept 17
Owner Exit
Sept 17
New Owner
Apr 23
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALEXANDER, Graeme

Active
Brooks Parade, Green Lane, IlfordIG3 9RT
Born November 1959
Director
Appointed 23 Nov 2016

AULAK, Surbjit Singh

Active
Brooks Parade, Green Lane, IlfordIG3 9RT
Born February 1958
Director
Appointed 23 Nov 2016

MAHONEY, Allen Thomas

Resigned
Green Lane, EssexIG3 9RT
Born December 1959
Director
Appointed 27 Jun 2014
Resigned 23 Nov 2016

PALMER, Scott

Resigned
Green Lane, EssexIG3 9RT
Born October 1961
Director
Appointed 27 Jun 2014
Resigned 23 Nov 2016

POLWORTH, Keith

Resigned
Green Lane, EssexIG3 9RT
Born July 1957
Director
Appointed 27 Jun 2014
Resigned 23 Nov 2016

PURDON, Jonathan Gardner

Resigned
5a Sandy's Row, LondonE1 7HW
Born January 1966
Director
Appointed 27 Jun 2014
Resigned 27 Jun 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Surbjit Singh Aulak

Active
Collier Row Road, RomfordRM5 2BH
Born February 1958

Nature of Control

Significant influence or control
Notified 03 Mar 2022

Mr Graeme Alexander

Active
Collier Row Road, RomfordRM5 2BH
Born November 1959

Nature of Control

Significant influence or control
Notified 23 Nov 2016

Mr Allen Thomas Mahoney

Ceased
Green Lane, EssexIG3 9RT
Born December 1959

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Ceased 23 Nov 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2020
CH01Change of Director Details
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts Amended With Made Up Date
11 April 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Incorporation Company
27 June 2014
NEWINCIncorporation