Background WavePink WaveYellow Wave

THE GROVE BROADBRIDGE HEATH MANAGEMENT COMPANY LIMITED (09339600)

THE GROVE BROADBRIDGE HEATH MANAGEMENT COMPANY LIMITED (09339600) is an active UK company. incorporated on 3 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. THE GROVE BROADBRIDGE HEATH MANAGEMENT COMPANY LIMITED has been registered for 11 years.

Company Number
09339600
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2014
Age
11 years
Address
113 Uxbridge Road, London, W5 5TL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GROVE BROADBRIDGE HEATH MANAGEMENT COMPANY LIMITED

THE GROVE BROADBRIDGE HEATH MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 December 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE GROVE BROADBRIDGE HEATH MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09339600

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 3 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

THE GROVE BROADBRIDGE HEALTH MANAGEMENT COMPANY LIMITED
From: 3 December 2014To: 4 December 2014
Contact
Address

113 Uxbridge Road London, W5 5TL,

Previous Addresses

The Point, 37 North Wharf Road London W2 1BD England
From: 20 May 2021To: 1 November 2023
C/O Zoë Ollerearnshaw the Point 37 North Wharf Road London W2 1BD England
From: 22 September 2016To: 20 May 2021
C/O Head of Sales a2 Dominion Developments Spelthorne House Thames Street Staines-upon-Thames Middlesex TW18 4TA
From: 15 December 2015To: 22 September 2016
Minerva House 5 Montague Close London SE1 9BB United Kingdom
From: 3 December 2014To: 15 December 2015
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Dec 19
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
New Owner
Mar 26
New Owner
Mar 26
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

58

Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
1 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
1 November 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 September 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
13 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Certificate Change Of Name Company
4 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2014
NEWINCIncorporation