Background WavePink WaveYellow Wave

GROVE PARK YOUTH CLUB BPT LIMITED (10414736)

GROVE PARK YOUTH CLUB BPT LIMITED (10414736) is an active UK company. incorporated on 6 October 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. GROVE PARK YOUTH CLUB BPT LIMITED has been registered for 9 years. Current directors include ADEBOWALE-SCHWARTE, Ellena, CLAYTON, Robert, DONALD, Errol Anthony and 3 others.

Company Number
10414736
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2016
Age
9 years
Address
Grove Park Youth Club, London, SE12 9PR
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ADEBOWALE-SCHWARTE, Ellena, CLAYTON, Robert, DONALD, Errol Anthony, MONKHOUSE, Diana Mary, OJANGUREN ARRAZOLA, Ione, TROY DONOVAN, Killian
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE PARK YOUTH CLUB BPT LIMITED

GROVE PARK YOUTH CLUB BPT LIMITED is an active company incorporated on 6 October 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. GROVE PARK YOUTH CLUB BPT LIMITED was registered 9 years ago.(SIC: 94990)

Status

active

Active since 9 years ago

Company No

10414736

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 6 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Grove Park Youth Club Marvels Lane London, SE12 9PR,

Previous Addresses

34 Le May Avenue London SE12 9SU
From: 6 October 2016To: 8 October 2021
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Oct 18
Owner Exit
Oct 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
May 23
Owner Exit
Oct 23
Director Left
Jan 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

ADEBOWALE-SCHWARTE, Ellena

Active
Westdean Avenue, LondonSE12 9NL
Born June 2004
Director
Appointed 05 Sept 2024

CLAYTON, Robert

Active
Marvels Lane, LondonSE12 9PR
Born October 1966
Director
Appointed 06 Oct 2016

DONALD, Errol Anthony

Active
Comer Crescent, SouthallUB2 4XD
Born June 1965
Director
Appointed 05 Sept 2024

MONKHOUSE, Diana Mary

Active
Baring Road, LondonSE12 0BE
Born December 1966
Director
Appointed 15 Oct 2020

OJANGUREN ARRAZOLA, Ione

Active
Baring Road, LondonSE12 0EF
Born January 1979
Director
Appointed 19 Apr 2023

TROY DONOVAN, Killian

Active
Rayford Avenue, LondonSE12 0NG
Born July 1992
Director
Appointed 01 Oct 2020

NOOR, Safia

Resigned
Le May Avenue, LondonSE12 9SU
Secretary
Appointed 06 Oct 2016
Resigned 01 Oct 2018

KENNY, Stephen

Resigned
Marvels Lane, LondonSE12 9PR
Born December 1967
Director
Appointed 06 Oct 2016
Resigned 16 Oct 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Stephen Kenny

Ceased
Marvels Lane, LondonSE12 9PR
Born December 1967

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 28 Jun 2023

James Hulme

Ceased
Le May Avenue, LondonSE12 9SU
Born April 1971

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 01 Sept 2018

Safia Noor

Ceased
Le May Avenue, LondonSE12 9SU
Born December 1974

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 14 Jun 2018

Robert Clayton

Active
Marvels Lane, LondonSE12 9PR
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Incorporation Company
6 October 2016
NEWINCIncorporation