Background WavePink WaveYellow Wave

GROVEMILE INVESTMENTS LIMITED (09936612)

GROVEMILE INVESTMENTS LIMITED (09936612) is an active UK company. incorporated on 5 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GROVEMILE INVESTMENTS LIMITED has been registered for 10 years. Current directors include SHEINFELD, Nechemya.

Company Number
09936612
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHEINFELD, Nechemya
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVEMILE INVESTMENTS LIMITED

GROVEMILE INVESTMENTS LIMITED is an active company incorporated on 5 January 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GROVEMILE INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09936612

LTD Company

Age

10 Years

Incorporated 5 January 2016

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 January 2016To: 7 January 2016
Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Owner Exit
Mar 18
Loan Secured
Oct 21
New Owner
May 23
Owner Exit
May 23
Loan Secured
Jun 23
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHEINFELD, Nechemya

Active
LondonNW11 7RJ
Born July 1963
Director
Appointed 05 Jan 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 05 Jan 2016
Resigned 07 Jan 2016

Persons with significant control

3

1 Active
2 Ceased

Michael Scheinfeld

Active
LondonNW11 7RJ
Born June 1992

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2023
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 May 2023

Mr Nechemya Sheinfeld

Ceased
LondonNW11 7RJ
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Incorporation Company
5 January 2016
NEWINCIncorporation