Background WavePink WaveYellow Wave

GROVE ROAD ESTATE MANAGEMENT COMPANY LIMITED (NI059332)

GROVE ROAD ESTATE MANAGEMENT COMPANY LIMITED (NI059332) is an active UK company. incorporated on 11 May 2006. with registered office in County Londonderry. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GROVE ROAD ESTATE MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BROWN, Katrina Denise.

Company Number
NI059332
Status
active
Type
ltd
Incorporated
11 May 2006
Age
19 years
Address
8 Society Street, County Londonderry, BT52 1LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Katrina Denise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROVE ROAD ESTATE MANAGEMENT COMPANY LIMITED

GROVE ROAD ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 May 2006 with the registered office located in County Londonderry. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GROVE ROAD ESTATE MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

NI059332

LTD Company

Age

19 Years

Incorporated 11 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

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

8 Society Street Coleraine County Londonderry, BT52 1LA,

Timeline

5 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HIGGINS, Mary

Active
Society Street, ColeraineBT52 1LA
Secretary
Appointed 01 Jun 2010

BROWN, Katrina Denise

Active
8 Society Street, County LondonderryBT52 1LA
Born February 1972
Director
Appointed 11 Aug 2025

MCKAY, Bernadette

Resigned
165 Knockan Road, BallymenaBT43 6LP
Secretary
Appointed 15 May 2006
Resigned 21 May 2010

MURESAN, Bernadette Noeleen

Resigned
1 Elmfield Avenue, NewryBT343HQ
Secretary
Appointed 11 May 2006
Resigned 15 May 2006

CAUGHEY, Eoin

Resigned
1 Carrickree Mews, Co DownBT343UG
Born August 1982
Director
Appointed 11 May 2006
Resigned 15 May 2006

MCKAY, Daniel Stephen

Resigned
165 Knockan Road, BallymenaBT43 7LP
Born January 1967
Director
Appointed 26 May 2006
Resigned 02 Jun 2016

MCMULLAN, William

Resigned
8 Society Street, County LondonderryBT52 1LA
Born August 1951
Director
Appointed 02 Jun 2016
Resigned 11 Aug 2025

MURESAN, Bernadette Noeleen

Resigned
1 Elmfield Avenue, NewryBT343HQ
Born December 1958
Director
Appointed 11 May 2006
Resigned 15 May 2006
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
18 May 2010
AR01AR01
Legacy
26 July 2009
AC(NI)AC(NI)
Legacy
20 May 2009
371S(NI)371S(NI)
Legacy
7 July 2008
AC(NI)AC(NI)
Legacy
12 June 2008
371S(NI)371S(NI)
Legacy
10 June 2008
295(NI)295(NI)
Legacy
27 March 2008
AC(NI)AC(NI)
Legacy
14 May 2007
371S(NI)371S(NI)
Legacy
26 May 2006
295(NI)295(NI)
Legacy
26 May 2006
296(NI)296(NI)
Legacy
26 May 2006
296(NI)296(NI)
Incorporation Company
11 May 2006
NEWINCIncorporation