Background WavePink WaveYellow Wave

THE GROVE (LONGFRAMLINGTON) MANAGEMENT COMPANY LIMITED (11004679)

THE GROVE (LONGFRAMLINGTON) MANAGEMENT COMPANY LIMITED (11004679) is an active UK company. incorporated on 10 October 2017. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE GROVE (LONGFRAMLINGTON) MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include GRAY, Brian, HEDLEY, Malcolm, JACKSON, Keith Lionel.

Company Number
11004679
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 2017
Age
8 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GRAY, Brian, HEDLEY, Malcolm, JACKSON, Keith Lionel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GROVE (LONGFRAMLINGTON) MANAGEMENT COMPANY LIMITED

THE GROVE (LONGFRAMLINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 October 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE GROVE (LONGFRAMLINGTON) MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11004679

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 10 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

12 Bondgate within Alnwick Northumberland NE66 1TD United Kingdom
From: 10 October 2017To: 8 July 2019
Timeline

11 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Nov 17
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Owner Exit
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 05 Jul 2019

GRAY, Brian

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born April 1954
Director
Appointed 17 Sept 2019

HEDLEY, Malcolm

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1953
Director
Appointed 17 Sept 2019

JACKSON, Keith Lionel

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born November 1956
Director
Appointed 17 Sept 2019

BROCKLEHURST, David Mark Derek

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born September 1976
Director
Appointed 10 Oct 2017
Resigned 01 Nov 2017

CUSSINS, Jabin Philip

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born August 1980
Director
Appointed 10 Oct 2017
Resigned 04 Jul 2019

LOWRY, Richard Anthony Johnson

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born May 1972
Director
Appointed 10 Oct 2017
Resigned 04 Jul 2019

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 04 Jul 2019
Resigned 17 Sept 2019

Persons with significant control

2

0 Active
2 Ceased
Beaminster Way East, Newcastle Upon TyneNE3 2ER

Nature of Control

Significant influence or control
Notified 05 Jul 2019
Ceased 06 Aug 2019
Bondgate Within, Northumberland

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Oct 2017
Ceased 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
6 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
5 July 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Resolution
20 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Incorporation Company
10 October 2017
NEWINCIncorporation