Background WavePink WaveYellow Wave

THE GROVE WHITEHALL ROAD (MANAGEMENT COMPANY) LIMITED (09146103)

THE GROVE WHITEHALL ROAD (MANAGEMENT COMPANY) LIMITED (09146103) is an active UK company. incorporated on 24 July 2014. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE GROVE WHITEHALL ROAD (MANAGEMENT COMPANY) LIMITED has been registered for 11 years. Current directors include HILL, Sarah Francesca, ROSSI, Emma Jane, SCOTT, Helen Louise and 1 others.

Company Number
09146103
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 July 2014
Age
11 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HILL, Sarah Francesca, ROSSI, Emma Jane, SCOTT, Helen Louise, STOKELY, Timothy Christopher
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GROVE WHITEHALL ROAD (MANAGEMENT COMPANY) LIMITED

THE GROVE WHITEHALL ROAD (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 24 July 2014 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE GROVE WHITEHALL ROAD (MANAGEMENT COMPANY) LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09146103

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 24 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Cambridge House 27 Cambridge Park London E11 2PU England
From: 18 January 2017To: 21 October 2022
250 Hendon Way London NW4 3NL
From: 24 July 2014To: 18 January 2017
Timeline

12 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Aug 21
Director Joined
Oct 21
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HILL, Sarah Francesca

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born August 1977
Director
Appointed 02 Oct 2021

ROSSI, Emma Jane

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born September 1968
Director
Appointed 13 Jan 2017

SCOTT, Helen Louise

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born March 1975
Director
Appointed 13 Jan 2017

STOKELY, Timothy Christopher

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born July 1983
Director
Appointed 01 Dec 2019

GRANGE, Gregory Louis

Resigned
27 Cambridge Park, LondonE11 2PU
Born April 1979
Director
Appointed 13 Jan 2017
Resigned 14 Jun 2019

GRANGE, Trevor James William

Resigned
Hendon Way, LondonNW4 3NL
Born July 1948
Director
Appointed 24 Jul 2014
Resigned 18 Jan 2017

HARRIS, Sharron

Resigned
27 Cambridge Park, LondonE11 2PU
Born February 1964
Director
Appointed 13 Jan 2017
Resigned 20 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Helen Louise Scott

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born March 1975

Nature of Control

Significant influence or control
Notified 24 Jul 2017

Mr Trevor James William Grange

Ceased
27 Cambridge Park, LondonE11 2PU
Born July 1948

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Incorporation Company
24 July 2014
NEWINCIncorporation