Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED
Company Information for

GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED

58 OAK END WAY, GERRARDS CROSS, SL9 8BR,
Company Registration Number
00679817
Private Limited Company
Active

Company Overview

About Grove Court Properties (beaconsfield) Ltd
GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED was founded on 1961-01-06 and has its registered office in Gerrards Cross. The organisation's status is listed as "Active". Grove Court Properties (beaconsfield) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED
 
Legal Registered Office
58 OAK END WAY
GERRARDS CROSS
SL9 8BR
Other companies in HP9
 
Filing Information
Company Number 00679817
Company ID Number 00679817
Date formed 1961-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB604170579  
Last Datalog update: 2025-04-05 10:03:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED

Current Directors
Officer Role Date Appointed
JILL HUGHES
Director 1991-07-17
GEOFFREY ROGER WILLIAMS
Director 2005-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANET GRACE OKE
Company Secretary 2008-08-28 2014-08-29
JANET GRACE OKE
Director 1995-06-30 2014-08-29
MICHAEL JOHN HUGHES
Director 1991-07-17 2011-09-07
VALERIE ANNE QUINN
Company Secretary 2000-03-14 2008-08-28
VALERIE ANNE QUINN
Director 2004-01-01 2008-08-28
JANET GRACE OKE
Company Secretary 1995-06-30 2000-03-14
HELEN MARGARET HOWARD
Company Secretary 1993-06-09 1995-06-30
JILL HUGHES
Company Secretary 1991-07-17 1993-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROGER WILLIAMS GERRARDS HOUSE LIMITED Director 2016-11-15 CURRENT 2016-11-15 Active
GEOFFREY ROGER WILLIAMS GROVE COURT (STATION ROAD) LIMITED Director 2009-02-11 CURRENT 1995-04-24 Active - Proposal to Strike off
GEOFFREY ROGER WILLIAMS GROVE COURT PROPERTIES (HOLDINGS) LIMITED Director 2009-02-11 CURRENT 1955-05-12 Active
GEOFFREY ROGER WILLIAMS HAYMILL AUTOMOTIVE LIMITED Director 2007-01-15 CURRENT 1960-09-16 Dissolved 2018-05-22
GEOFFREY ROGER WILLIAMS MANORHOLD SERVICES LIMITED Director 2007-01-15 CURRENT 1991-12-20 Dissolved 2018-05-22
GEOFFREY ROGER WILLIAMS HAYMILL FUELS LIMITED Director 2007-01-15 CURRENT 1992-09-16 Dissolved 2018-05-22
GEOFFREY ROGER WILLIAMS C J (BEACONSFIELD) LIMITED Director 2002-12-13 CURRENT 2002-12-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-1231/12/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-18CONFIRMATION STATEMENT MADE ON 17/07/24, WITH NO UPDATES
2024-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/24, WITH NO UPDATES
2024-04-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-02APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROGER WILLIAMS
2024-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ROGER WILLIAMS
2023-07-28CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-05-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30DIRECTOR APPOINTED MR DANIEL PILLING
2022-08-30AP01DIRECTOR APPOINTED MR DANIEL PILLING
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-07-19PSC05Change of details for Hughes of Beaconsfield (Holdings) Limited as a person with significant control on 2018-06-20
2018-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/18 FROM 55 Station Road Beaconsfield Bucks HP9 1QJ
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROGER WILLIAMS / 30/11/2017
2017-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL HUGHES / 30/11/2017
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-06-27RP04CS01Second filing of Confirmation Statement dated 17/07/2016
2017-06-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 62700
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 62700
2015-07-22AR0117/07/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JANET GRACE OKE
2014-08-29TM02Termination of appointment of Janet Grace Oke on 2014-08-29
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 62700
2014-07-21AR0117/07/14 ANNUAL RETURN FULL LIST
2013-07-23AR0117/07/13 ANNUAL RETURN FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-19AR0117/07/12 ANNUAL RETURN FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2011-07-18AR0117/07/11 FULL LIST
2010-07-19AR0117/07/10 FULL LIST
2010-07-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-31363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-02-13288aSECRETARY APPOINTED JANET GRACE OKE
2008-11-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-25288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY VALERIE ANNE QUINN LOGGED FORM
2008-08-11363sRETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-02363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-07-28288aNEW DIRECTOR APPOINTED
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-28363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-01-09288aNEW DIRECTOR APPOINTED
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-13363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-08-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-05363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-06-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-08363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-03363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-03-21288bSECRETARY RESIGNED
2000-03-21288aNEW SECRETARY APPOINTED
1999-08-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-02363sRETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-01-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-01-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-01-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED

Intangible Assets
Patents
We have not found any records of GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED
Trademarks
We have not found any records of GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 6
RENT DEPOSIT 1

We have found 7 mortgage charges which are owed to GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED

Income
Government Income
We have not found government income sources for GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROVE COURT PROPERTIES (BEACONSFIELD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.