Company NameGrove Property Management Limited
Company StatusActive
Company Number04417813
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 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 David Gibson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(16 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Kevin Royal
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(17 years after company formation)
Appointment Duration5 years
RoleLandlord
Country of ResidenceEngland
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMr Ian Dixon Menzies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleBusiness Consultancy
Country of ResidenceEngland
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameBuxton Residential Limited (Corporation)
StatusCurrent
Appointed01 April 2021(18 years, 11 months after company formation)
Appointment Duration3 years
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Secretary NameBuxton Group (Corporation)
StatusCurrent
Appointed05 April 2021(18 years, 11 months after company formation)
Appointment Duration3 years
Correspondence AddressBuxton Residential Limited Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameColin Gerrard
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary
Craggs Lane Farm Steadings
Tunstall
DL10 7RB
Secretary NameWendy Gerrard
NationalityBritish
StatusResigned
Appointed16 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary
Craggs Lane Farm Steadings
Tunstall
DL10 7RB
Director NameMichael Murphy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 October 2009)
RoleMaintenance Technician
Correspondence AddressApartment 7, 78 The Grove
Marton
Middlesbrough
Cleveland
TS7 8AP
Director NameJohn Simpson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2006)
RoleSurveyor
Correspondence AddressApartment 9, 78 The Grove
Marton
Middlesbrough
Cleveland
TS7 8AP
Secretary NameJohn Simpson
NationalityBritish
StatusResigned
Appointed04 July 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2006)
RoleSurveyor
Correspondence AddressApartment 9, 78 The Grove
Marton
Middlesbrough
Cleveland
TS7 8AP
Director NameDavid Watt
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(3 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 July 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address8 Inwood Lodge
Marton
Middlesbrough
DL3 8HN
Secretary NameMichael Murphy
NationalityBritish
StatusResigned
Appointed12 April 2006(3 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2009)
RoleMaintenance Technician
Correspondence AddressApartment 7, 78 The Grove
Marton
Middlesbrough
Cleveland
TS7 8AP
Director NameMr Ian Dixon Menzies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOssington Chambers 6-8 Castle Gate
Newark On Trent
NG24 1AX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameTown & City Secretaries Ltd (Corporation)
StatusResigned
Appointed18 August 2009(7 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 April 2021)
Correspondence Address2nd Floor
North Point Faverdale
Darlington
County Durham
DL3 0PH

Location

Registered AddressNorwood Road
3 Vance Business Park
Gateshead
NE11 9NE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anne Elizabeth Gilmore & Sharon Marie Stubley
10.00%
Ordinary
1 at £1Christopher O'brien
10.00%
Ordinary
1 at £1David Watt
10.00%
Ordinary
1 at £1Ginnette Anne Menzies & Ian Dixon Menzies
10.00%
Ordinary
1 at £1Ian Dixon
10.00%
Ordinary
1 at £1Laila Fazluddin
10.00%
Ordinary
1 at £1Michael Connor
10.00%
Ordinary
1 at £1Michael Joseph Daggett
10.00%
Ordinary
1 at £1Ms A.m. Walker
10.00%
Ordinary
1 at £1Sue Covill
10.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 5 days from now)

Filing History

19 October 2020Accounts for a dormant company made up to 30 September 2020 (6 pages)
20 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 30 September 2019 (6 pages)
1 August 2019Appointment of Mr Ian Dixon Menzies as a director on 1 August 2019 (2 pages)
8 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
15 April 2019Director's details changed for Mr Kevin Royal on 15 April 2019 (2 pages)
15 April 2019Appointment of Mr Kevin Royal as a director on 15 April 2019 (2 pages)
8 March 2019Termination of appointment of Ian Dixon Menzies as a director on 8 March 2019 (1 page)
5 March 2019Appointment of Mr David Gibson as a director on 6 February 2019 (2 pages)
25 January 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
16 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
11 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
25 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
25 November 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
25 November 2016Accounts for a dormant company made up to 30 September 2016 (6 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(4 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10
(4 pages)
4 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
4 February 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
11 August 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
11 August 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
6 July 2015Appointment of Mr Ian Dixon Menzies as a director on 6 July 2015 (2 pages)
6 July 2015Appointment of Mr Ian Dixon Menzies as a director on 6 July 2015 (2 pages)
6 July 2015Termination of appointment of David Watt as a director on 6 July 2015 (1 page)
6 July 2015Appointment of Mr Ian Dixon Menzies as a director on 6 July 2015 (2 pages)
6 July 2015Termination of appointment of David Watt as a director on 6 July 2015 (1 page)
6 July 2015Termination of appointment of David Watt as a director on 6 July 2015 (1 page)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(5 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 10
(5 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
12 June 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(5 pages)
12 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10
(5 pages)
12 May 2014Director's details changed for David Watt on 29 April 2014 (2 pages)
12 May 2014Director's details changed for David Watt on 29 April 2014 (2 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
7 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for David Watt on 29 April 2011 (2 pages)
14 May 2012Secretary's details changed for Town & City Secretaries Limited on 29 April 2011 (2 pages)
14 May 2012Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for David Watt on 29 April 2011 (2 pages)
14 May 2012Secretary's details changed for Town & City Secretaries Limited on 29 April 2011 (2 pages)
14 May 2012Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
21 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
17 September 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (10 pages)
15 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (10 pages)
15 December 2009Termination of appointment of Michael Murphy as a director (2 pages)
15 December 2009Termination of appointment of Michael Murphy as a director (2 pages)
23 November 2009Appointment of Town & City Secretaries Limited as a secretary (3 pages)
23 November 2009Appointment of Town & City Secretaries Limited as a secretary (3 pages)
27 October 2009Registered office address changed from Flat 7 Inwood Lodge 78 the Grove Marton Middlesbrough TS7 8AP on 27 October 2009 (2 pages)
27 October 2009Registered office address changed from Flat 7 Inwood Lodge 78 the Grove Marton Middlesbrough TS7 8AP on 27 October 2009 (2 pages)
27 October 2009Termination of appointment of Michael Murphy as a secretary (2 pages)
27 October 2009Termination of appointment of Michael Murphy as a secretary (2 pages)
15 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
15 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 May 2009Return made up to 29/04/09; full list of members (7 pages)
18 May 2009Return made up to 29/04/09; full list of members (7 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
17 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
12 May 2008Return made up to 29/04/08; full list of members (8 pages)
12 May 2008Return made up to 29/04/08; full list of members (8 pages)
25 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
25 June 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
29 May 2007Return made up to 29/04/07; full list of members (5 pages)
29 May 2007Return made up to 29/04/07; full list of members (5 pages)
14 June 2006Return made up to 29/04/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(9 pages)
14 June 2006Return made up to 29/04/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
(9 pages)
13 June 2006Registered office changed on 13/06/06 from: 78 the grove marton middlesbrough TS7 8AP (1 page)
13 June 2006Registered office changed on 13/06/06 from: 78 the grove marton middlesbrough TS7 8AP (1 page)
2 June 2006Amended accounts made up to 30 September 2004 (2 pages)
2 June 2006Ad 22/04/04-01/08/04 £ si 3@1 (2 pages)
2 June 2006Ad 22/04/04-01/08/04 £ si 3@1 (2 pages)
2 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
2 June 2006Amended accounts made up to 30 September 2004 (2 pages)
2 June 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Secretary resigned;director resigned (1 page)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
5 July 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
11 May 2005Return made up to 29/04/05; full list of members (9 pages)
11 May 2005Return made up to 29/04/05; full list of members (9 pages)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed;new director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
7 June 2004Return made up to 16/04/04; full list of members (7 pages)
7 June 2004Return made up to 16/04/04; full list of members (7 pages)
17 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
17 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
16 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2003Return made up to 16/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
28 February 2003Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Registered office changed on 23/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
16 April 2002Incorporation (10 pages)
16 April 2002Incorporation (10 pages)