Company NameThe Grove (Gosforth) Management Company Limited
Company StatusActive
Company Number05483463
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2005(18 years, 10 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 Michael Edward Brennan
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(3 years, 10 months after company formation)
Appointment Duration15 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Saville Gardens, The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG
Director NameDr Duncan Lee Dalrymple Mitchell
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(3 years, 10 months after company formation)
Appointment Duration15 years
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 Saville Gardens
The Grove Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NG
Director NameMrs Kathleen Muat
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(3 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 & 8 Saville Gardens The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NG
Director NameRaymond Robert Reynolds
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2009(3 years, 10 months after company formation)
Appointment Duration15 years
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 9 Saville Gardens The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NG
Secretary NameMichael Edward Brennan
NationalityBritish
StatusCurrent
Appointed09 July 2009(4 years after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address3 Saville Gardens, The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG
Director NameMrs Judith Anne Oliver
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(18 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Saville Gardens The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG
Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomside House
Belmont
Durham
DH1 2QW
Director NameNeil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressRosewood House
Main Street Tholthorpe
York
YO61 1SN
Director NameJohn Alwyn Dickenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Fieldhouse Terrace
Durham City
County Durham
DH1 4NA
Secretary NameMr David Joseph Martin
NationalityBritish
StatusResigned
Appointed16 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Honister Drive
Sunderland
SR5 1PA
Director NameBrian Hunter
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(3 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 July 2009)
RoleCommercial Manager
Correspondence Address25 Twickenham Court
Seghill
Cramlington
Northumberland
NE23 7TB
Director NameOlive Irene Dixon
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 & 2 Saville Gardens
The Grove Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NG
Director NameDavid Vivian Powell
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 & 2 Saville Gardens
The Grove Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NG

Location

Registered Address2 Saville Gardens The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£665
Cash£3,833
Current Liabilities£3,168

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months, 1 week from now)

Filing History

12 December 2023Registered office address changed from 32 Blezard Business Park Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6DS to 2 Saville Gardens the Grove Gosforth Newcastle upon Tyne NE3 1NG on 12 December 2023 (1 page)
26 September 2023Appointment of Mrs Judith Anne Oliver as a director on 26 September 2023 (2 pages)
26 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 30 November 2022 (3 pages)
23 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
3 March 2022Micro company accounts made up to 30 November 2021 (3 pages)
6 July 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
28 April 2021Micro company accounts made up to 30 November 2020 (3 pages)
11 September 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
26 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
1 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
2 August 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 June 2016Annual return made up to 16 June 2016 no member list (6 pages)
22 June 2016Annual return made up to 16 June 2016 no member list (6 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
23 June 2015Annual return made up to 16 June 2015 no member list (6 pages)
23 June 2015Annual return made up to 16 June 2015 no member list (6 pages)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
16 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
17 June 2014Termination of appointment of Olive Dixon as a director (1 page)
17 June 2014Termination of appointment of Olive Dixon as a director (1 page)
17 June 2014Annual return made up to 16 June 2014 no member list (6 pages)
17 June 2014Termination of appointment of David Powell as a director (1 page)
17 June 2014Annual return made up to 16 June 2014 no member list (6 pages)
17 June 2014Termination of appointment of David Powell as a director (1 page)
26 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 June 2013Annual return made up to 16 June 2013 no member list (8 pages)
18 June 2013Annual return made up to 16 June 2013 no member list (8 pages)
17 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 June 2012Annual return made up to 16 June 2012 no member list (8 pages)
18 June 2012Annual return made up to 16 June 2012 no member list (8 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
21 June 2011Director's details changed for Michael Edward Brennan on 16 September 2010 (2 pages)
21 June 2011Secretary's details changed for Michael Edward Brennan on 16 September 2010 (2 pages)
21 June 2011Director's details changed for Michael Edward Brennan on 16 September 2010 (2 pages)
21 June 2011Annual return made up to 16 June 2011 no member list (8 pages)
21 June 2011Secretary's details changed for Michael Edward Brennan on 16 September 2010 (2 pages)
21 June 2011Annual return made up to 16 June 2011 no member list (8 pages)
9 July 2010Director's details changed for Dr Duncan Lee Dalrymple Mitchell on 1 October 2009 (2 pages)
9 July 2010Director's details changed for David Vivian Powell on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Dr Duncan Lee Dalrymple Mitchell on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Olive Irene Dixon on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 16 June 2010 no member list (5 pages)
9 July 2010Director's details changed for David Vivian Powell on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Raymond Robert Reynolds on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Olive Irene Dixon on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Kathleen Muat on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Raymond Robert Reynolds on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Olive Irene Dixon on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 16 June 2010 no member list (5 pages)
9 July 2010Director's details changed for Raymond Robert Reynolds on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Kathleen Muat on 1 October 2009 (2 pages)
9 July 2010Director's details changed for David Vivian Powell on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Kathleen Muat on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Dr Duncan Lee Dalrymple Mitchell on 1 October 2009 (2 pages)
6 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
6 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
14 January 2010Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages)
14 January 2010Previous accounting period extended from 30 June 2009 to 30 November 2009 (3 pages)
16 July 2009Appointment terminated director harry banks (1 page)
16 July 2009Appointment terminated director brian hunter (1 page)
16 July 2009Registered office changed on 16/07/2009 from c/o h j banks & co LTD west cornforth ferryhill county durham DL17 9EU (1 page)
16 July 2009Secretary appointed michael edward brennan (2 pages)
16 July 2009Appointment terminated director harry banks (1 page)
16 July 2009Appointment terminated director neil brown (1 page)
16 July 2009Appointment terminated secretary david martin (1 page)
16 July 2009Appointment terminated director neil brown (1 page)
16 July 2009Registered office changed on 16/07/2009 from c/o h j banks & co LTD west cornforth ferryhill county durham DL17 9EU (1 page)
16 July 2009Appointment terminated director brian hunter (1 page)
16 July 2009Appointment terminated secretary david martin (1 page)
16 July 2009Secretary appointed michael edward brennan (2 pages)
25 June 2009Annual return made up to 16/06/09 (5 pages)
25 June 2009Annual return made up to 16/06/09 (5 pages)
22 May 2009Director appointed olive irene dixon (2 pages)
22 May 2009Director appointed raymond robert reynolds (2 pages)
22 May 2009Director appointed olive irene dixon (2 pages)
22 May 2009Director appointed david vivian powell (2 pages)
22 May 2009Director appointed raymond robert reynolds (2 pages)
22 May 2009Director appointed dr duncan lee dalrymple mitchell (2 pages)
22 May 2009Director appointed michael edward brennan (2 pages)
22 May 2009Director appointed kathleen muat (2 pages)
22 May 2009Director appointed michael edward brennan (2 pages)
22 May 2009Director appointed dr duncan lee dalrymple mitchell (2 pages)
22 May 2009Director appointed kathleen muat (2 pages)
22 May 2009Director appointed david vivian powell (2 pages)
30 April 2009Appointment terminated director john dickenson (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
16 February 2009Director appointed brian hunter (2 pages)
16 February 2009Director appointed brian hunter (2 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
18 September 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
16 June 2008Annual return made up to 16/06/08 (3 pages)
16 June 2008Annual return made up to 16/06/08 (3 pages)
8 November 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
8 November 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
20 June 2007Annual return made up to 16/06/07 (2 pages)
20 June 2007Annual return made up to 16/06/07 (2 pages)
31 October 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
31 October 2006Accounts for a dormant company made up to 30 June 2006 (3 pages)
23 June 2006Annual return made up to 16/06/06 (2 pages)
23 June 2006Annual return made up to 16/06/06 (2 pages)
16 June 2005Incorporation (31 pages)
16 June 2005Incorporation (31 pages)