Background WavePink WaveYellow Wave

PUDDLE DOCK GROVE MANAGEMENT COMPANY LIMITED (10274204)

PUDDLE DOCK GROVE MANAGEMENT COMPANY LIMITED (10274204) is an active UK company. incorporated on 12 July 2016. with registered office in Burton-On-Trent. The company operates in the Real Estate Activities sector, engaged in residents property management. PUDDLE DOCK GROVE MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include ALLEN, Jeanette Margaret, BARKER, Amy Elizabeth, BATES, Alan Michael and 3 others.

Company Number
10274204
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 July 2016
Age
9 years
Address
C/O Alan Bates -Laurus House, Burton-On-Trent, DE14 2WH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Jeanette Margaret, BARKER, Amy Elizabeth, BATES, Alan Michael, IRELAND, Edward, MERCER, Claire, WOOD, Roy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUDDLE DOCK GROVE MANAGEMENT COMPANY LIMITED

PUDDLE DOCK GROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 July 2016 with the registered office located in Burton-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PUDDLE DOCK GROVE MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10274204

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 12 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 November 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

C/O Alan Bates -Laurus House First Avenue Burton-On-Trent, DE14 2WH,

Previous Addresses

All Saints Court 76 Branston Road Burton-on-Trent Staffordshire DE14 3GP England
From: 16 December 2020To: 13 May 2024
Pool House Dam Street Lichfield WS13 6AA United Kingdom
From: 12 July 2016To: 16 December 2020
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
May 20
Director Joined
May 20
Director Left
Jul 24
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ALLEN, Jeanette Margaret

Active
Puddledock Grove, Burton On Trent
Born January 1945
Director
Appointed 12 Nov 2018

BARKER, Amy Elizabeth

Active
First Avenue, Burton-On-TrentDE14 2WH
Born March 1987
Director
Appointed 14 Feb 2018

BATES, Alan Michael

Active
Puddledock Grove, Burton-On-TrentDE13 7AH
Born October 1957
Director
Appointed 13 May 2020

IRELAND, Edward

Active
Puddledock Grove, Burton-On-TrentDE13 7AH
Born April 1986
Director
Appointed 26 Jun 2019

MERCER, Claire

Active
Puddledock Grove, Burton-On-TrentDE13 7AH
Born March 1963
Director
Appointed 29 Jun 2019

WOOD, Roy

Active
Puddledock Grove, Burton Upon TrentDE13 7AH
Born July 1939
Director
Appointed 22 May 2018

BURNS, David Robert

Resigned
Dam Street, LichfieldWS13 6AA
Born December 1970
Director
Appointed 12 Jul 2016
Resigned 14 Feb 2018

HIGGS, Gillian

Resigned
Puddledock Grove, Burton-On-TrentDE13 7AH
Born June 1967
Director
Appointed 24 Jul 2017
Resigned 01 Jul 2024

LAWRENCE, Louise Marie

Resigned
Ford Lane, LichfieldWS13 8BY
Born May 1964
Director
Appointed 19 Oct 2018
Resigned 13 May 2020

MAYMAN, Pamela Ann

Resigned
Puddledock Grove, Burton Upon TrentDE13 7AH
Born January 1950
Director
Appointed 22 May 2018
Resigned 13 Jun 2019

Persons with significant control

1

0 Active
1 Ceased

David Burns

Ceased
Dam Street, LichfieldWS13 6AA
Born December 1970

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2016
Ceased 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
1 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
14 June 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Incorporation Company
12 July 2016
NEWINCIncorporation