Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21 GROVE PARK MANAGEMENT LIMITED
Company Information for

21 GROVE PARK MANAGEMENT LIMITED

21 GROVE PARK, LONDON, SE5 8LH,
Company Registration Number
03578287
Private Limited Company
Active

Company Overview

About 21 Grove Park Management Ltd
21 GROVE PARK MANAGEMENT LIMITED was founded on 1998-06-09 and has its registered office in . The organisation's status is listed as "Active". 21 Grove Park Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
21 GROVE PARK MANAGEMENT LIMITED
 
Legal Registered Office
21 GROVE PARK
LONDON
SE5 8LH
Other companies in SE5
 
Filing Information
Company Number 03578287
Company ID Number 03578287
Date formed 1998-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 06:03:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 21 GROVE PARK MANAGEMENT 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 21 GROVE PARK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM EDWARDS
Company Secretary 2016-01-29
ROBERT FREDERICK WILLIAM FORSYTH
Director 2006-01-01
TIMOTHY FREDERICK WILLIAMS
Director 2003-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
AIMILIE MUNRO
Company Secretary 2008-04-09 2016-01-29
AIMILIE MUNRO
Director 2008-04-09 2016-01-29
WILLIAM HOWARD FOREMAN
Director 2000-09-09 2008-01-01
JONATHAN WILLIAM PELOQUIN COSSERAT
Director 2005-01-25 2005-12-31
WILLIAM HOWARD FOREMAN
Company Secretary 2002-09-09 2005-01-24
BENOIT BLAISE WILFRID PASQUEREAU
Company Secretary 2005-01-24 2005-01-24
ANNE BAXTER RAE
Director 1998-09-16 2005-01-24
BENOIT BLAISE WILFRID PASQUEREAU
Director 2005-01-24 2005-01-24
SIMON ANTHONY ELVIDGE
Director 2000-06-30 2003-06-02
GUY RICHARD HART
Company Secretary 1998-09-16 2002-09-09
ALEX JONATHAN LINES
Director 1998-09-16 2000-09-08
DENISE ANNE SERVANTE
Director 1998-09-16 2000-06-30
HALCO SECRETARIES LIMITED
Company Secretary 1998-06-09 1998-09-16
HALCO MANAGEMENT LIMITED
Nominated Director 1998-06-09 1998-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY FREDERICK WILLIAMS ECOFIT PROPERTY LIMITED Director 2013-04-30 CURRENT 2013-04-30 Active
TIMOTHY FREDERICK WILLIAMS DESIGNWORKS 21 LTD Director 2012-12-28 CURRENT 2012-12-28 Liquidation

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
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-02-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-24CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2023-01-24CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-13CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-09-15DISS40Compulsory strike-off action has been discontinued
2021-09-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY FREDERICK WILLIAMS
2018-07-06PSC09Withdrawal of a person with significant control statement on 2018-07-06
2018-03-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-05AR0119/06/16 ANNUAL RETURN FULL LIST
2016-07-04TM02Termination of appointment of Aimilie Munro on 2016-01-29
2016-07-04AP03Appointment of Mr William Edwards as company secretary on 2016-01-29
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR AIMILIE MUNRO
2016-01-25AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-22AR0119/06/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-24AR0119/06/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0119/06/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0119/06/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0119/06/11 ANNUAL RETURN FULL LIST
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-21AR0119/06/10 ANNUAL RETURN FULL LIST
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FREDERICK WILLIAMS / 19/06/2010
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AIMILIE MUNRO / 19/06/2010
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FREDERICK WILLIAMS / 19/06/2010
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AIMILIE MUNRO / 19/06/2010
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-07363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-04-29363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2008-04-15AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-10288aSECRETARY APPOINTED MS AIMILIE MUNRO
2008-04-10288aDIRECTOR APPOINTED MS AIMILIE MUNRO
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR BENOIT PASQUEREAU
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM FOREMAN
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY BENOIT PASQUEREAU
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-30363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-23288bDIRECTOR RESIGNED
2006-02-23288aNEW DIRECTOR APPOINTED
2005-06-21363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-25363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-24288bSECRETARY RESIGNED
2005-01-24288aNEW SECRETARY APPOINTED
2005-01-24288bDIRECTOR RESIGNED
2005-01-24288aNEW DIRECTOR APPOINTED
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11288bDIRECTOR RESIGNED
2003-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-11363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-11-07288aNEW SECRETARY APPOINTED
2002-11-07288bSECRETARY RESIGNED
2002-08-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-15363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-05363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-05-24288bDIRECTOR RESIGNED
2001-03-06288bDIRECTOR RESIGNED
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-15288bDIRECTOR RESIGNED
2001-02-15288aNEW DIRECTOR APPOINTED
2000-07-06363sRETURN MADE UP TO 09/06/00; NO CHANGE OF MEMBERS
2000-01-07AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-24363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1998-09-30(W)ELRESS386 DIS APP AUDS 16/09/98
1998-09-30(W)ELRESS366A DISP HOLDING AGM 16/09/98
1998-09-30(W)ELRESS369(4) SHT NOTICE MEET 16/09/98
1998-09-30288aNEW DIRECTOR APPOINTED
1998-09-30288aNEW DIRECTOR APPOINTED
1998-09-30287REGISTERED OFFICE CHANGED ON 30/09/98 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1RS
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to 21 GROVE PARK MANAGEMENT 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 21 GROVE PARK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
21 GROVE PARK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2018-06-30

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 21 GROVE PARK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 21 GROVE PARK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 21 GROVE PARK MANAGEMENT LIMITED
Trademarks
We have not found any records of 21 GROVE PARK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21 GROVE PARK MANAGEMENT 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 (55900 - Other accommodation) as 21 GROVE PARK MANAGEMENT LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 21 GROVE PARK MANAGEMENT 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 21 GROVE PARK MANAGEMENT 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 21 GROVE PARK MANAGEMENT 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.