Company NameGrove (Marton) Estate Limited (The)
Company StatusActive
Company Number00756390
CategoryPrivate Limited Company
Incorporation Date3 April 1963(61 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Adrian Walker
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1993(30 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address29 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameMr Paul Love
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1998(35 years, 5 months after company formation)
Appointment Duration25 years, 6 months
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address41 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameMr William Mark Odonnell
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(39 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address29a The Grove
Marton
Middlesbrough
Cleveland
TS7 8AF
Director NameMr Richard Patrick Rudland Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(28 years, 3 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 February 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInnovation House Yarm Road
Stockton-On-Tees
Cleveland
TS18 3TN
Director NameAlbert Edward McGrath
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(28 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1996)
RoleRetired
Correspondence Address31 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameHarold William Miall
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(28 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 March 2002)
RoleRetail Proprietor
Correspondence Address27 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameDr Arthur William Charles Taylor
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(28 years, 3 months after company formation)
Appointment Duration6 months (resigned 12 January 1992)
RoleRetired Industrial Chemist
Correspondence Address35 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameDavid Allan Taylor
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(28 years, 3 months after company formation)
Appointment Duration10 years (resigned 11 July 2001)
RoleEngineer
Correspondence Address35 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Secretary NameAlan Kenneth Mottram
NationalityBritish
StatusResigned
Appointed12 July 1991(28 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 04 May 2011)
RoleCompany Director
Correspondence Address35 Albert Road
Middlesbrough
Cleveland
TS1 1NU
Director NameFrederick Joseph Clark
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(38 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 August 2008)
RoleCompany Director
Correspondence Address25a The Grove
Marton
Middlesbrough
Cleveland
TS7 8AF

Location

Registered Address314 Linthorpe Road
Middlesbrough
TS1 3QX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Shareholders

243 at £0.9A.d. Walker & A. Walker
9.03%
Ordinary
221 at £0.9Mrs J.f. Clarke
8.21%
Ordinary
178 at £0.9Mr W.m. O'donnell & Mrs J.c. O'donnell
6.62%
Ordinary
100 at £0.9K.b. Craven & R.m. Craven
3.72%
Ordinary
100 at £0.9Mr R.p.r. Clarke
3.72%
Ordinary
87 at £0.9Mr S.j. Charnock
3.23%
Ordinary
78 at £0.9Mrs S. Clarke & Mr F.j. Clarke
2.90%
Ordinary
62 at £0.9Mr D.j. Fewtrell
2.30%
Ordinary
358 at £0.9Mrs P.k. Singh & Mr D. Singh
13.31%
Ordinary
352 at £0.9Rachel Frances Allum
13.08%
Ordinary
333 at £0.9Mrs C.j. Skerry & Mr P.h. Skerry
12.38%
Ordinary
308 at £0.9Mr Alan Walker & Mrs S. Walker
11.45%
Ordinary
271 at £0.9Mr P.a. Love
10.07%
Ordinary

Financials

Year2014
Net Worth£16,210
Cash£1,165
Current Liabilities£720

Accounts

Latest Accounts5 April 2022 (1 year, 11 months ago)
Next Accounts Due5 April 2024 (6 days from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
4 January 2020Micro company accounts made up to 5 April 2019 (6 pages)
19 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (7 pages)
31 July 2018Registered office address changed from 35 Albert Rd Middlesbrough Cleveland TS1 1NU to 314 Linthorpe Road Middlesbrough TS1 3QX on 31 July 2018 (1 page)
24 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
28 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,474.998812
(6 pages)
16 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2,474.998812
(6 pages)
24 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,474.998812
(6 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2,474.998812
(6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
12 July 2013Termination of appointment of Richard Clarke as a director (1 page)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Termination of appointment of Richard Clarke as a director (1 page)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
13 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (7 pages)
4 May 2011Termination of appointment of Alan Mottram as a secretary (1 page)
4 May 2011Termination of appointment of Alan Mottram as a secretary (1 page)
5 October 2010Director's details changed for Richard Patrick Rudland Clarke on 5 October 2010 (3 pages)
5 October 2010Director's details changed for Richard Patrick Rudland Clarke on 5 October 2010 (3 pages)
5 October 2010Director's details changed for Richard Patrick Rudland Clarke on 5 October 2010 (3 pages)
4 October 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
1 October 2010Director's details changed for William Mark Odonnell on 12 July 2010 (2 pages)
1 October 2010Director's details changed for Mr Paul Love on 12 July 2010 (2 pages)
1 October 2010Director's details changed for Mr Paul Love on 12 July 2010 (2 pages)
1 October 2010Director's details changed for William Mark Odonnell on 12 July 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 July 2009Return made up to 12/07/09; full list of members (10 pages)
30 July 2009Return made up to 12/07/09; full list of members (10 pages)
17 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 July 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
29 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
22 August 2008Return made up to 12/07/08; full list of members (10 pages)
22 August 2008Appointment terminated director frederick clark (1 page)
22 August 2008Return made up to 12/07/08; full list of members (10 pages)
22 August 2008Appointment terminated director frederick clark (1 page)
9 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
9 August 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
3 August 2007Return made up to 12/07/07; no change of members (8 pages)
3 August 2007Return made up to 12/07/07; no change of members (8 pages)
27 July 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
27 July 2006Return made up to 12/07/06; full list of members (14 pages)
27 July 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
27 July 2006Return made up to 12/07/06; full list of members (14 pages)
27 July 2006Total exemption small company accounts made up to 5 April 2006 (4 pages)
12 August 2005Return made up to 12/07/05; full list of members (10 pages)
12 August 2005Return made up to 12/07/05; full list of members (10 pages)
28 July 2005Accounts for a small company made up to 5 April 2005 (5 pages)
28 July 2005Accounts for a small company made up to 5 April 2005 (5 pages)
28 July 2005Accounts for a small company made up to 5 April 2005 (5 pages)
27 August 2004Return made up to 01/07/04; no change of members (8 pages)
27 August 2004Return made up to 01/07/04; no change of members (8 pages)
23 August 2004Accounts for a small company made up to 5 April 2004 (4 pages)
23 August 2004Accounts for a small company made up to 5 April 2004 (4 pages)
23 August 2004Accounts for a small company made up to 5 April 2004 (4 pages)
27 August 2003Return made up to 12/07/03; no change of members (8 pages)
27 August 2003Return made up to 12/07/03; no change of members (8 pages)
28 July 2003Accounts for a small company made up to 5 April 2003 (4 pages)
28 July 2003Accounts for a small company made up to 5 April 2003 (4 pages)
28 July 2003Accounts for a small company made up to 5 April 2003 (4 pages)
6 August 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(11 pages)
6 August 2002Return made up to 12/07/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
(11 pages)
25 July 2002Accounts for a small company made up to 5 April 2002 (4 pages)
25 July 2002Accounts for a small company made up to 5 April 2002 (4 pages)
25 July 2002Accounts for a small company made up to 5 April 2002 (4 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
13 August 2001Return made up to 12/07/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
13 August 2001Return made up to 12/07/01; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 August 2001Accounts for a small company made up to 5 April 2001 (4 pages)
9 August 2001Accounts for a small company made up to 5 April 2001 (4 pages)
9 August 2001Accounts for a small company made up to 5 April 2001 (4 pages)
25 July 2000Accounts for a small company made up to 5 April 2000 (4 pages)
25 July 2000Return made up to 12/07/00; change of members (7 pages)
25 July 2000Return made up to 12/07/00; change of members (7 pages)
25 July 2000Accounts for a small company made up to 5 April 2000 (4 pages)
25 July 2000Accounts for a small company made up to 5 April 2000 (4 pages)
24 August 1999£ ic 3000/2691 20/07/99 £ sr 309@1=309 (1 page)
24 August 1999£ ic 3000/2691 20/07/99 £ sr 309@1=309 (1 page)
13 August 1999Return made up to 12/07/99; full list of members (8 pages)
13 August 1999Return made up to 12/07/99; full list of members (8 pages)
2 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
2 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 July 1999Accounts for a small company made up to 5 April 1999 (4 pages)
26 July 1999Accounts for a small company made up to 5 April 1999 (4 pages)
26 July 1999Accounts for a small company made up to 5 April 1999 (4 pages)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1999Memorandum and Articles of Association (14 pages)
23 May 1999Memorandum and Articles of Association (14 pages)
23 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
4 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
4 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
4 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
11 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
11 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
11 August 1997Return made up to 12/07/97; full list of members (5 pages)
11 August 1997Return made up to 12/07/97; full list of members (5 pages)
11 August 1997Accounts for a small company made up to 5 April 1997 (4 pages)
6 September 1996Return made up to 12/07/96; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/09/96
(8 pages)
6 September 1996Return made up to 12/07/96; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/09/96
(8 pages)
29 July 1996Accounts for a small company made up to 5 April 1996 (5 pages)
29 July 1996Accounts for a small company made up to 5 April 1996 (5 pages)
29 July 1996Accounts for a small company made up to 5 April 1996 (5 pages)
18 July 1995Return made up to 12/07/95; full list of members (8 pages)
18 July 1995Return made up to 12/07/95; full list of members (8 pages)