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

GROVE HOUSE (RESIDENTS) LIMITED

843 FINCHLEY ROAD, LONDON, NW11 8NA,
Company Registration Number
04175959
Private Limited Company
Active

Company Overview

About Grove House (residents) Ltd
GROVE HOUSE (RESIDENTS) LIMITED was founded on 2001-03-08 and has its registered office in London. The organisation's status is listed as "Active". Grove House (residents) 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
GROVE HOUSE (RESIDENTS) LIMITED
 
Legal Registered Office
843 FINCHLEY ROAD
LONDON
NW11 8NA
Other companies in NW11
 
Filing Information
Company Number 04175959
Company ID Number 04175959
Date formed 2001-03-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:53:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVE HOUSE (RESIDENTS) LIMITED
The accountancy firm based at this address is VAT CONSULTING UK 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 HOUSE (RESIDENTS) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BROWNING
Director 2017-12-11
BEN BEESHMEN GANESHWARAN
Director 2008-01-14
ADRIAN GERALD MORRIS
Director 2017-12-11
HASAN OSTAD-SAFFARI
Director 2017-12-11
DANIEL HENRY PRICE
Director 2010-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
SATNAM KAUR SANGHA
Director 2015-12-17 2017-12-11
ADRIAN GERALD MORRIS
Director 2010-11-24 2015-04-16
FRANCIS MICHAEL MACCARTHY
Director 2009-02-05 2011-06-13
HOWARD WARREN BOWMAN
Director 2009-11-19 2011-04-19
SUKHI KAUR MAAN
Director 2009-02-17 2009-03-31
ADRIAN GERALD MORRIS
Director 2001-03-08 2009-02-08
ERNEST MICHAEL FELD
Director 2004-07-23 2008-12-31
SHEILA RUTH BENSON
Company Secretary 2006-08-29 2008-12-29
ADRIAN GERALD MORRIS
Company Secretary 2004-07-27 2006-08-29
JULIETTE STEPHENS-IGBE
Director 2003-04-24 2005-09-05
CATHERINE O'SHEA
Director 2003-04-26 2005-02-05
RANJIT KAUR MANN
Company Secretary 2003-04-24 2004-07-19
SATPAL MANN
Director 2003-04-24 2004-07-19
SARAH SCHWERING
Company Secretary 2001-06-01 2002-12-10
DOUGLAS SMITH
Director 2001-10-26 2002-12-10
MICHAEL SOLOMON PERTZ
Director 2001-03-08 2002-02-21
DOUGLAS SMITH
Company Secretary 2001-03-08 2001-10-25
STL SECRETARIES LTD.
Nominated Secretary 2001-03-08 2001-03-08
STL DIRECTORS LTD.
Nominated Director 2001-03-08 2001-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN GERALD MORRIS G.H. INVESTORS LIMITED Director 2003-08-14 CURRENT 2003-08-14 Active
DANIEL HENRY PRICE GRENACHE LIMITED Director 2006-12-19 CURRENT 2006-12-19 Active
DANIEL HENRY PRICE SEYMOUR INVESTMENTS LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
DANIEL HENRY PRICE DANIEL PRICE PROPERTY SERVICES LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active

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
2024-03-11CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH UPDATES
2023-04-20APPOINTMENT TERMINATED, DIRECTOR HASAN OSTAD-SAFFARI
2023-02-17Director's details changed for Mr Peter Fernandez on 2023-02-17
2023-02-17Director's details changed for Ben Beeshmen Ganeshwaran on 2023-02-17
2023-02-17Director's details changed for Hasan Ostad-Saffari on 2023-02-17
2022-10-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH UPDATES
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GERALD MORRIS
2021-06-02AP01DIRECTOR APPOINTED MISS KATAYOON BEHBAHANI
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-02-02CH01Director's details changed for Ben Beeshmen Ganeshwaran on 2021-02-02
2020-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-19AP01DIRECTOR APPOINTED MR PETER FERNANDEZ
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWNING
2018-08-22MEM/ARTSARTICLES OF ASSOCIATION
2018-07-19RES01ADOPT ARTICLES 19/07/18
2018-07-11AP01DIRECTOR APPOINTED HASAN OSTAD-SAFFARI
2018-07-11AP01DIRECTOR APPOINTED WILLIAM BROWNING
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SATNAM KAUR SANGHA
2018-07-10AP01DIRECTOR APPOINTED MR ADRIAN GERALD MORRIS
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 38
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 38
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-08-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 38
2016-03-23AR0108/03/16 ANNUAL RETURN FULL LIST
2015-12-22AP01DIRECTOR APPOINTED MS SATNAM SANGHA
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GERALD MORRIS
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 38
2015-03-12AR0108/03/15 ANNUAL RETURN FULL LIST
2015-03-11CH01Director's details changed for Ben Beeshmen Ganeshwaran on 2015-03-11
2015-03-10CH01Director's details changed for Ben Beeshmen Ganeshwaran on 2015-03-10
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 38
2014-03-17AR0108/03/14 ANNUAL RETURN FULL LIST
2013-08-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0108/03/13 ANNUAL RETURN FULL LIST
2013-03-05CH01Director's details changed for Ben Beeshmen Ganeshwaran on 2013-03-05
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0108/03/12 FULL LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MACCARTHY
2011-05-23AR0108/03/11 FULL LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BOWMAN
2011-05-11AP01DIRECTOR APPOINTED DANIEL PRICE
2011-04-18AP01DIRECTOR APPOINTED MR ADRIAN GERALD MORRIS
2010-10-14AP01DIRECTOR APPOINTED HOWARD WARREN BOWMAN
2010-08-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-05AR0108/03/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN BEESHMEN GANESHWARAN / 07/03/2010
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM STATION HOUSE 2 STATION ROAD RADLETT HERTFORDSHIRE WD7 8JX
2009-12-04AA31/03/09 TOTAL EXEMPTION FULL
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR SUKHI MAAN
2009-03-16363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-02-23288aDIRECTOR APPOINTED SUKHI KAUR MAAN
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN MORRIS
2009-02-17288aDIRECTOR APPOINTED FRANCIS MICHAEL MACCARTHY
2009-01-23AA31/03/08 TOTAL EXEMPTION FULL
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ERNEST FELD
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY SHEILA BENSON
2008-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-18363sRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2008-04-14AA31/03/07 TOTAL EXEMPTION FULL
2008-01-28288aNEW DIRECTOR APPOINTED
2007-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/07
2007-07-19363sRETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS
2007-03-16288aNEW SECRETARY APPOINTED
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-30287REGISTERED OFFICE CHANGED ON 30/10/06 FROM: FORTUNE MANAGEMENT 19 RED ROAD BOREHAMWOOD HERTS WD6 4SR
2006-09-11287REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 1346 HIGH ROAD WHETSTONE LONDON N20 9HJ
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-03-23363sRETURN MADE UP TO 08/03/06; NO CHANGE OF MEMBERS
2006-01-16288bDIRECTOR RESIGNED
2005-11-16363sRETURN MADE UP TO 08/03/05; NO CHANGE OF MEMBERS
2005-05-2688(2)RAD 16/03/05--------- £ SI 38@1=38 £ IC 1/39
2005-03-22288bDIRECTOR RESIGNED
2005-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-11288aNEW SECRETARY APPOINTED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-07-23288bSECRETARY RESIGNED
2004-07-23288bDIRECTOR RESIGNED
2004-05-04363sRETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS
2003-09-16395PARTICULARS OF MORTGAGE/CHARGE
2003-08-26288aNEW SECRETARY APPOINTED
2003-07-05288aNEW DIRECTOR APPOINTED
2003-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-05288bDIRECTOR RESIGNED
2003-07-05288bSECRETARY RESIGNED
2003-07-05363sRETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS
2003-05-02288aNEW DIRECTOR APPOINTED
2003-05-02288aNEW DIRECTOR APPOINTED
2003-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-15363sRETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS
2002-03-05288bDIRECTOR RESIGNED
2001-11-21288aNEW DIRECTOR APPOINTED
2001-11-01288bSECRETARY RESIGNED
2001-10-31288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to GROVE HOUSE (RESIDENTS) 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 HOUSE (RESIDENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-09-16 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 HOUSE (RESIDENTS) LIMITED

Intangible Assets
Patents
We have not found any records of GROVE HOUSE (RESIDENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROVE HOUSE (RESIDENTS) LIMITED
Trademarks
We have not found any records of GROVE HOUSE (RESIDENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVE HOUSE (RESIDENTS) 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 (98000 - Residents property management) as GROVE HOUSE (RESIDENTS) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where GROVE HOUSE (RESIDENTS) 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 HOUSE (RESIDENTS) 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 HOUSE (RESIDENTS) 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.