Background WavePink WaveYellow Wave

GROVEMANOR ESTATES LIMITED (09549097)

GROVEMANOR ESTATES LIMITED (09549097) is an active UK company. incorporated on 18 April 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GROVEMANOR ESTATES LIMITED has been registered for 10 years. Current directors include LUDMIR, Shmuel.

Company Number
09549097
Status
active
Type
ltd
Incorporated
18 April 2015
Age
10 years
Address
22 Overlea Road, London, E5 9BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUDMIR, Shmuel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEMANOR ESTATES LIMITED

GROVEMANOR ESTATES LIMITED is an active company incorporated on 18 April 2015 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 and 1 other business activity. GROVEMANOR ESTATES LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09549097

LTD Company

Age

10 Years

Incorporated 18 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 1 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

22 Overlea Road London, E5 9BG,

Previous Addresses

50 Craven Park Road London N15 6AB England
From: 29 January 2018To: 3 December 2019
22 Overlea Road London E5 9BG United Kingdom
From: 22 April 2015To: 29 January 2018
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 18 April 2015To: 22 April 2015
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Owner Exit
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LUDMIR, Shmuel

Active
Overlea Road, LondonE5 9BG
Born April 1962
Director
Appointed 22 Apr 2015

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 18 Apr 2015
Resigned 22 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
70-78 West Hendon Broadway, LondonNW9 7BT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Nov 2025

Mr Samuel Ludmir

Ceased
Overlea Road, LondonE5 9BG
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2017
Ceased 24 Nov 2025
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
1 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
24 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
2 May 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Incorporation Company
18 April 2015
NEWINCIncorporation