Background WavePink WaveYellow Wave

FIR TREE GROVE MANAGEMENT LTD (10942023)

FIR TREE GROVE MANAGEMENT LTD (10942023) is an active UK company. incorporated on 1 September 2017. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in residents property management. FIR TREE GROVE MANAGEMENT LTD has been registered for 8 years. Current directors include PERRY, Samantha Lindsay, VAUGHAN, Ian Paul, WEAVER, Michael John and 1 others.

Company Number
10942023
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 September 2017
Age
8 years
Address
Thorneloe House, Worcester, WR1 1RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PERRY, Samantha Lindsay, VAUGHAN, Ian Paul, WEAVER, Michael John, WEBB, Philip David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIR TREE GROVE MANAGEMENT LTD

FIR TREE GROVE MANAGEMENT LTD is an active company incorporated on 1 September 2017 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIR TREE GROVE MANAGEMENT LTD was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10942023

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 1 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Thorneloe House 25 Barbourne Road Worcester, WR1 1RU,

Previous Addresses

2 Fir Tree Grove Halfkey Road Malvern Worcestershire WR14 1WA England
From: 19 July 2019To: 17 June 2025
2 Fir Tree Grove Malvern Worcestershire WR14 1WA England
From: 12 July 2019To: 19 July 2019
25 Barbourne Road Worcester WR1 1RU England
From: 12 September 2018To: 12 July 2019
The Coach House, Hill House Farm Stourport Road Great Witley Worcester Worcestershire WR6 6JB United Kingdom
From: 1 September 2017To: 12 September 2018
Timeline

15 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Aug 17
Director Joined
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PERRY, Samantha Lindsay

Active
Fir Tree Grove, Malvern
Born July 1968
Director
Appointed 07 Sept 2018

VAUGHAN, Ian Paul

Active
Fir Tree Grove, MalvernWR14 1WA
Born November 1954
Director
Appointed 07 Sept 2018

WEAVER, Michael John

Active
Fir Tree Grove, MalvernWR14 1WA
Born April 1955
Director
Appointed 12 Sept 2018

WEBB, Philip David

Active
Fir Tree Grove, MalvernWR14 1WA
Born May 1976
Director
Appointed 13 Sept 2019

CARDWELL, Barnaby William

Resigned
Fir Tree Grove, MalvernWR14 1WA
Born July 1978
Director
Appointed 01 Sept 2017
Resigned 13 Sept 2019

HILL, Ryan Marc

Resigned
Fir Tree Grove, MalvernWR14 1WA
Born September 1977
Director
Appointed 01 Sept 2017
Resigned 13 Sept 2019

WEAVER, Michael John

Resigned
Fir Tree Grove, MalvernWR14 1WA
Born April 1955
Director
Appointed 07 Dec 2017
Resigned 12 Sept 2018

WEBB, Philip David

Resigned
MalvernWR14 1WA
Born May 1976
Director
Appointed 12 Sept 2019
Resigned 13 Sept 2019

WESTLEY, Andrew Stephen

Resigned
Millstone Close, MalvernWR14 2FA
Born January 1957
Director
Appointed 07 Sept 2018
Resigned 12 Sept 2018

WESTLEY, Mary

Resigned
Millstone Close, MalvernWR14 2FA
Born April 1951
Director
Appointed 07 Sept 2018
Resigned 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Incorporation Company
1 September 2017
NEWINCIncorporation