Company NameGrove House Residents (Gosforth) Limited
Company StatusActive
Company Number01351527
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 1978(46 years, 3 months 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 Richard Dixon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2010(32 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleGp Practice Manager
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr David Besford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2017(39 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Liam Bowling McManus
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(40 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr David Shaun Brannen
StatusCurrent
Appointed01 March 2021(43 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameDr Ian Appleby
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 1994)
RoleMedical Practitioner
Correspondence Address4 Grove House
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NX
Director NameMrs Gladys Lough
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(14 years, 1 month after company formation)
Appointment Duration10 years (resigned 27 March 2002)
RoleRetired
Correspondence Address6 Grove House The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NX
Director NameMr Sidney Douglass
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(14 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ferndene Court
Moor Road South Gosforth
Newcastle Upon Tyne
NE3 1NN
Director NameMrs Margaret Elizabeth Wear
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(14 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 10 May 2009)
RoleHousewife
Correspondence Address5 Grove House
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NX
Secretary NameMrs Gladys Lough
NationalityBritish
StatusResigned
Appointed05 March 1992(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address6 Grove House The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NX
Director NameMrs Christine Tweedie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address3 Grove House 35 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NH
Secretary NameMrs Christine Tweedie
NationalityBritish
StatusResigned
Appointed31 March 1993(15 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 1994)
RoleCompany Director
Correspondence Address3 Grove House 35 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NH
Director NameKaren Spoor
Date of BirthNovember 1939 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed26 July 1994(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 1996)
RoleInterpreter
Correspondence Address8 Grove House
The Grove Gosforth
Newcastle Upon Tyne
NE3 1NX
Director NameSydney Cecil Proudfoot
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(16 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 02 June 2008)
RoleRetired
Correspondence Address1 Grove House
The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NX
Secretary NameKaren Spoor
NationalityDanish
StatusResigned
Appointed26 July 1994(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 1996)
RoleInterpreter
Correspondence Address8 Grove House
The Grove Gosforth
Newcastle Upon Tyne
NE3 1NX
Director NameBeryl Proudfoot
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(16 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 24 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameWinifred Mary Tonette Smart
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1996(18 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 11 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameBeryl Proudfoot
NationalityBritish
StatusResigned
Appointed20 October 1996(18 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 March 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Grove House
The Grove Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NX
Director NameWendy Elizabeth Thompson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2003(25 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Grove House
The Grove, Gosforth
Newcastle Upon Tyne
NE3 1NX
Secretary NameMr Terence Howard Brannen
NationalityBritish
StatusResigned
Appointed01 March 2009(31 years, 1 month after company formation)
Appointment Duration12 years (resigned 01 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMrs Muriel Vevers
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(31 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Grove House The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NX
Director NameMrs Diana Mary Wharton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(32 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 June 2022)
RoleRetired Academic
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Andrew Robert Livesey
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(37 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2018)
RoleEngineer
Country of ResidenceEngland
Correspondence Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR

Location

Registered Address220 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

5 March 2021Termination of appointment of Terence Howard Brannen as a secretary on 1 March 2021 (1 page)
5 March 2021Appointment of Mr David Shaun Brannen as a secretary on 1 March 2021 (2 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
5 July 2018Appointment of Mr Liam Bowling Mcmanus as a director on 13 June 2018 (2 pages)
27 June 2018Micro company accounts made up to 31 December 2017 (8 pages)
30 May 2018Termination of appointment of Andrew Robert Livesey as a director on 29 May 2018 (1 page)
14 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
20 June 2017Appointment of Mr David Besford as a director on 30 May 2017 (2 pages)
20 June 2017Micro company accounts made up to 31 December 2016 (8 pages)
20 June 2017Micro company accounts made up to 31 December 2016 (8 pages)
20 June 2017Appointment of Mr David Besford as a director on 30 May 2017 (2 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 5 March 2017 with updates (4 pages)
22 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
22 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
22 March 2016Annual return made up to 5 March 2016 no member list (3 pages)
22 March 2016Annual return made up to 5 March 2016 no member list (3 pages)
2 September 2015Appointment of Mr Andrew Robert Livesey as a director on 30 June 2015 (2 pages)
2 September 2015Appointment of Mr Andrew Robert Livesey as a director on 30 June 2015 (2 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 March 2015Annual return made up to 5 March 2015 no member list (3 pages)
11 March 2015Annual return made up to 5 March 2015 no member list (3 pages)
11 March 2015Annual return made up to 5 March 2015 no member list (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Termination of appointment of Winifred Mary Tonette Smart as a director on 11 August 2014 (1 page)
28 August 2014Termination of appointment of Winifred Mary Tonette Smart as a director on 11 August 2014 (1 page)
7 March 2014Annual return made up to 5 March 2014 no member list (3 pages)
7 March 2014Annual return made up to 5 March 2014 no member list (3 pages)
7 March 2014Annual return made up to 5 March 2014 no member list (3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 August 2013Termination of appointment of Beryl Proudfoot as a director (1 page)
21 August 2013Termination of appointment of Beryl Proudfoot as a director (1 page)
12 June 2013Director's details changed for Mr Richard Dixon on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mrs Diana Mary Wharton on 1 June 2013 (2 pages)
12 June 2013Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page)
12 June 2013Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page)
12 June 2013Director's details changed for Winifred Mary Tonette Smart on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Beryl Proudfoot on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Winifred Mary Tonette Smart on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mrs Diana Mary Wharton on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Richard Dixon on 1 June 2013 (2 pages)
12 June 2013Secretary's details changed for Mr Terence Howard Brannen on 1 June 2013 (1 page)
12 June 2013Director's details changed for Mrs Diana Mary Wharton on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Winifred Mary Tonette Smart on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Richard Dixon on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Beryl Proudfoot on 1 June 2013 (2 pages)
12 June 2013Director's details changed for Beryl Proudfoot on 1 June 2013 (2 pages)
7 March 2013Annual return made up to 5 March 2013 no member list (6 pages)
7 March 2013Annual return made up to 5 March 2013 no member list (6 pages)
7 March 2013Annual return made up to 5 March 2013 no member list (6 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 March 2012Annual return made up to 5 March 2012 no member list (6 pages)
8 March 2012Annual return made up to 5 March 2012 no member list (6 pages)
8 March 2012Annual return made up to 5 March 2012 no member list (6 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 March 2011Annual return made up to 5 March 2011 no member list (6 pages)
18 March 2011Annual return made up to 5 March 2011 no member list (6 pages)
18 March 2011Annual return made up to 5 March 2011 no member list (6 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 August 2010Termination of appointment of Muriel Vevers as a director (1 page)
3 August 2010Appointment of Mrs Diana Mary Wharton as a director (2 pages)
3 August 2010Termination of appointment of Wendy Thompson as a director (1 page)
3 August 2010Termination of appointment of Wendy Thompson as a director (1 page)
3 August 2010Appointment of Mr Richard Dixon as a director (2 pages)
3 August 2010Appointment of Mrs Diana Mary Wharton as a director (2 pages)
3 August 2010Appointment of Mr Richard Dixon as a director (2 pages)
3 August 2010Termination of appointment of Muriel Vevers as a director (1 page)
25 March 2010Director's details changed for Wendy Elizabeth Thompson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Beryl Proudfoot on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Winifred Mary Tonette Smart on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Beryl Proudfoot on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 5 March 2010 no member list (4 pages)
25 March 2010Annual return made up to 5 March 2010 no member list (4 pages)
25 March 2010Director's details changed for Wendy Elizabeth Thompson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mrs Muriel Vevers on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Beryl Proudfoot on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 5 March 2010 no member list (4 pages)
25 March 2010Director's details changed for Winifred Mary Tonette Smart on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Wendy Elizabeth Thompson on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mrs Muriel Vevers on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Winifred Mary Tonette Smart on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Mrs Muriel Vevers on 1 October 2009 (2 pages)
23 March 2010Termination of appointment of Margaret Wear as a director (1 page)
23 March 2010Termination of appointment of Margaret Wear as a director (1 page)
19 August 2009Director appointed mrs muriel vevers (1 page)
19 August 2009Director appointed mrs muriel vevers (1 page)
3 April 2009Appointment terminated secretary beryl proudfoot (1 page)
3 April 2009Annual return made up to 05/03/09 (3 pages)
3 April 2009Appointment terminated secretary beryl proudfoot (1 page)
3 April 2009Appointment terminated director sydney proudfoot (1 page)
3 April 2009Appointment terminated director sydney proudfoot (1 page)
3 April 2009Annual return made up to 05/03/09 (3 pages)
18 March 2009Registered office changed on 18/03/2009 from grove house the grove gosforth newcastle upon tyne NE3 1NX (1 page)
18 March 2009Registered office changed on 18/03/2009 from grove house the grove gosforth newcastle upon tyne NE3 1NX (1 page)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 March 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
16 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 March 2009Secretary appointed terry howard brannen (2 pages)
16 March 2009Secretary appointed terry howard brannen (2 pages)
16 March 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
10 March 2008Annual return made up to 05/03/08 (3 pages)
10 March 2008Annual return made up to 05/03/08 (3 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
7 March 2007Annual return made up to 05/03/07 (2 pages)
7 March 2007Annual return made up to 05/03/07 (2 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
9 March 2006Annual return made up to 05/03/06 (2 pages)
9 March 2006Annual return made up to 05/03/06 (2 pages)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 March 2005Annual return made up to 05/03/05 (2 pages)
18 March 2005Annual return made up to 05/03/05 (2 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 March 2004Annual return made up to 05/03/04 (5 pages)
11 March 2004Annual return made up to 05/03/04 (5 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
13 March 2003Annual return made up to 05/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 March 2003Annual return made up to 05/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 March 2002Annual return made up to 05/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 2002Annual return made up to 05/03/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 2001Annual return made up to 05/03/01 (4 pages)
12 March 2001Annual return made up to 05/03/01 (4 pages)
12 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
12 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
13 March 2000Annual return made up to 05/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 2000Annual return made up to 05/03/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999Annual return made up to 05/03/99 (4 pages)
10 March 1999Annual return made up to 05/03/99 (4 pages)
10 March 1999New director appointed (2 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
26 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 May 1998Annual return made up to 05/03/98 (4 pages)
12 May 1998Annual return made up to 05/03/98 (4 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Annual return made up to 05/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 March 1997Annual return made up to 05/03/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 March 1997New secretary appointed (2 pages)
12 March 1997Full accounts made up to 31 December 1996 (9 pages)
12 March 1997Full accounts made up to 31 December 1996 (9 pages)
15 April 1996Full accounts made up to 31 December 1995 (9 pages)
15 April 1996Full accounts made up to 31 December 1995 (9 pages)
13 March 1996Annual return made up to 05/03/96 (6 pages)
13 March 1996Annual return made up to 05/03/96 (6 pages)
18 May 1995Annual return made up to 05/03/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Annual return made up to 05/03/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 May 1995New secretary appointed;new director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New secretary appointed;new director appointed (2 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (9 pages)