Background WavePink WaveYellow Wave

GROVE HOUSE DEVELOPMENTS (COTSWOLDS) LTD (11913819)

GROVE HOUSE DEVELOPMENTS (COTSWOLDS) LTD (11913819) is an active UK company. incorporated on 29 March 2019. with registered office in Moreton-In-Marsh. The company operates in the Construction sector, engaged in development of building projects. GROVE HOUSE DEVELOPMENTS (COTSWOLDS) LTD has been registered for 6 years. Current directors include DOWN, William Montague James.

Company Number
11913819
Status
active
Type
ltd
Incorporated
29 March 2019
Age
6 years
Address
Unit 10 Draycott Industrial Estate, Moreton-In-Marsh, GL56 9JY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DOWN, William Montague James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE HOUSE DEVELOPMENTS (COTSWOLDS) LTD

GROVE HOUSE DEVELOPMENTS (COTSWOLDS) LTD is an active company incorporated on 29 March 2019 with the registered office located in Moreton-In-Marsh. The company operates in the Construction sector, specifically engaged in development of building projects. GROVE HOUSE DEVELOPMENTS (COTSWOLDS) LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

11913819

LTD Company

Age

6 Years

Incorporated 29 March 2019

Size

N/A

Accounts

ARD: 29/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 22 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 22 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Unit 10 Draycott Industrial Estate Draycott Moreton-In-Marsh, GL56 9JY,

Previous Addresses

65 Weston Road Bretforton Evesham WR11 7HW England
From: 29 March 2019To: 18 June 2025
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Apr 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Feb 22
Loan Secured
Aug 22
Loan Secured
Aug 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BELL, Sophie Briony Rose

Active
Weston Road, EveshamWR11 7HW
Secretary
Appointed 29 Mar 2019

DOWN, William Montague James

Active
Draycott Industrial Estate, Moreton-In-MarshGL56 9JY
Born September 1985
Director
Appointed 29 Mar 2019

Persons with significant control

2

Mr William Montague James Down

Active
Draycott Industrial Estate, Moreton-In-MarshGL56 9JY
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Mar 2019

Ms Anne Frances Cunningham

Active
Draycott Industrial Estate, Moreton-In-MarshGL56 9JY
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

27

Change Account Reference Date Company Previous Shortened
22 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2021
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
11 May 2021
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Incorporation Company
29 March 2019
NEWINCIncorporation