Background WavePink WaveYellow Wave

GROVE COURT FREEHOLD LIMITED (09256025)

GROVE COURT FREEHOLD LIMITED (09256025) is an active UK company. incorporated on 9 October 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. GROVE COURT FREEHOLD LIMITED has been registered for 11 years. Current directors include BASAK, Ziya Selim, GOULD, Ronald, JACOBSON, Susan Brett and 4 others.

Company Number
09256025
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
C/O Urang Property Management Limited, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BASAK, Ziya Selim, GOULD, Ronald, JACOBSON, Susan Brett, MATHIAS, Julian, MILNER, Bernadette Eithne Pauline, TAYLOR, James Bradley, WITTE, Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE COURT FREEHOLD LIMITED

GROVE COURT FREEHOLD LIMITED is an active company incorporated on 9 October 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GROVE COURT FREEHOLD LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09256025

LTD Company

Age

11 Years

Incorporated 9 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

C/O Urang Property Management Limited 196 New Kings Road London, SW6 4NF,

Previous Addresses

C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England
From: 14 November 2017To: 14 November 2017
One Hinde Street London W1U 2AY
From: 9 October 2014To: 14 November 2017
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Jul 17
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 21
Director Left
May 21
Director Joined
Dec 21
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

URANG PROPERTY MANAGEMENT LIMITED

Active
New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 03 Nov 2017

BASAK, Ziya Selim

Active
196 New Kings Road, LondonSW6 4NF
Born February 1969
Director
Appointed 09 Nov 2015

GOULD, Ronald

Active
196 New Kings Road, LondonSW6 4NF
Born February 1948
Director
Appointed 07 Dec 2021

JACOBSON, Susan Brett

Active
196 New Kings Road, LondonSW6 4NF
Born February 1972
Director
Appointed 09 Oct 2014

MATHIAS, Julian

Active
196 New Kings Road, LondonSW6 4NF
Born September 1943
Director
Appointed 09 Oct 2014

MILNER, Bernadette Eithne Pauline

Active
196 New Kings Road, LondonSW6 4NF
Born August 1980
Director
Appointed 09 Jun 2017

TAYLOR, James Bradley

Active
196 New Kings Road, LondonSW6 4NF
Born June 1982
Director
Appointed 30 Jan 2026

WITTE, Robert

Active
196 New Kings Road, LondonSW6 4NF
Born January 1972
Director
Appointed 09 Oct 2014

MANAGED PROPERTIES LIMITED

Resigned
Hinde Street, LondonW1U 2AY
Corporate secretary
Appointed 09 Aug 2015
Resigned 01 Nov 2017

BENHEDDI COZMA, Melya

Resigned
196 New Kings Road, LondonSW6 4NF
Born August 1983
Director
Appointed 07 Apr 2021
Resigned 30 Jan 2026

CANTWELL, Thomas Edward

Resigned
Drayton Gardens, LondonSW10 9QY
Born January 1937
Director
Appointed 09 Oct 2014
Resigned 01 Jul 2016

CIPPARRONE, Gabriele

Resigned
196 New Kings Road, LondonSW6 4NF
Born March 1975
Director
Appointed 09 Oct 2014
Resigned 24 Mar 2021

SCHAFFER, Daniel Moshe

Resigned
196 New Kings Road, LondonSW6 4NF
Born September 1950
Director
Appointed 29 Mar 2023
Resigned 02 Aug 2023

SCHAFFER, Daniel Moshe

Resigned
Hinde Street, LondonW1U 2AY
Born September 1950
Director
Appointed 09 Nov 2015
Resigned 23 Apr 2016

Persons with significant control

2

0 Active
2 Ceased

Mr Julian Robert Mathias

Ceased
196 New Kings Road, LondonSW6 4NF
Born September 1943

Nature of Control

Significant influence or control
Notified 09 Oct 2016
Ceased 12 Apr 2020

Mr Robert Witte

Ceased
196 New Kings Road, LondonSW6 4NF
Born November 1972

Nature of Control

Significant influence or control
Notified 09 Oct 2016
Ceased 12 Apr 2020
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
19 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 November 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
14 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
8 September 2015
AP04Appointment of Corporate Secretary
Incorporation Company
9 October 2014
NEWINCIncorporation