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

GROVE HOUSE MANAGEMENT LIMITED

65 BEDSTER GARDENS, WEST MOLESEY, SURREY, KT8 1TB,
Company Registration Number
00790846
Private Limited Company
Active

Company Overview

About Grove House Management Ltd
GROVE HOUSE MANAGEMENT LIMITED was founded on 1964-02-06 and has its registered office in West Molesey. The organisation's status is listed as "Active". Grove House 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
GROVE HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
65 BEDSTER GARDENS
WEST MOLESEY
SURREY
KT8 1TB
Other companies in KT8
 
Filing Information
Company Number 00790846
Company ID Number 00790846
Date formed 1964-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:45:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVE HOUSE 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.
Companies with same name GROVE HOUSE MANAGEMENT LIMITED
The following companies were found which have the same name as GROVE HOUSE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROVE HOUSE MANAGEMENT (BRENTWOOD) LIMITED 11 REEVES WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5XF Active Company formed on the 1999-06-03
GROVE HOUSE MANAGEMENT (VENTNOR) LIMITED GROVE HOUSE SURGERY ALBERT STRET VENTOR ISLE OF WIGHT PO38 1EU Active Company formed on the 2002-11-26
GROVE HOUSE MANAGEMENT COMPANY (BUSHEY) LTD. 116 HIGH STREET BUSHEY WD23 3DE Active Company formed on the 1998-04-06
GROVE HOUSE MANAGEMENT COMPANY (FALMOUTH) LIMITED Chy Nyverow Newham Road Truro CORNWALL TR1 2DP Active Company formed on the 2005-08-30

Company Officers of GROVE HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ARMISTEAD
Company Secretary 2009-07-01
RICHARD ARMISTEAD
Director 2001-05-31
ANDREW CHRISTOPHER BENNETT
Director 2010-08-25
ANN HILARY COX
Director 1991-08-28
URSZULA FULLER
Director 2001-07-20
BERYL LODGE
Director 2015-10-01
DONALD MALLINDINE
Director 2006-11-01
NIGEL EDWARD IAN MCNEILL
Director 1998-08-26
GRANT ANDREW MILLEA
Director 2002-09-09
GEORGE THOMAS QUINN
Director 2016-03-01
DEBORAH SMITH
Director 1991-08-28
JILL STOPPS
Director 1996-03-25
JULIE CLAIRE TOPP
Director 2007-07-09
ANDREW JOHN TRAVERS
Director 2015-10-01
MELANIE BELINDA WADE
Director 2009-08-27
CATHRYN MARY WOODS
Director 2015-10-01
JOHN RICHARD WOODS
Director 1991-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
KATRINA BEVAN
Director 2007-01-13 2017-09-15
GRAHAM WILLIAM COLES
Director 1991-08-28 2016-02-01
PAMELA MAY SUSANNAH ANDERSON
Director 1996-03-25 2014-10-01
JULIAN ARMISTEAD
Company Secretary 2004-05-01 2008-12-31
LILIAS MAUD SMITH BALDWIN
Director 1991-08-28 2007-06-08
ANN ELIZABETH ALLNATT
Director 1996-08-29 2007-01-14
DEE FRASER
Company Secretary 1992-01-01 2004-03-08
ALAN EDWIN BARTLETT
Director 1996-12-16 2001-07-20
BETTY CUMMINGS
Director 1993-03-14 1998-08-26
FREDERICK GEORGE CUMMINGS
Director 1993-03-14 1998-08-26
MARY EMILY BELL
Director 1991-08-28 1996-12-16
ANN EDGAR
Director 1993-08-02 1996-07-19
MARK VIVIAN EDGAR
Director 1993-08-02 1996-07-19
JOAN ANN CRABTREE
Director 1993-08-02 1996-01-19
DAVID CHANNON
Director 1991-08-28 1995-09-29
BERYL NAOMI COLINE DUNJAY
Director 1991-08-28 1994-08-22
JENNIFER TERESA BRYON
Company Secretary 1991-08-28 1991-12-31
ANN ELIZABETH ALLNATT
Director 1991-08-28 1991-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE THOMAS QUINN DUK LDN LTD Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
GEORGE THOMAS QUINN GEORGE QUINN LIMITED Director 2014-03-07 CURRENT 2014-03-07 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
2023-09-17CONFIRMATION STATEMENT MADE ON 08/09/23, WITH UPDATES
2023-06-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-13CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CLAIRE TOPP
2022-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JILL STOPPS
2022-08-03CH01Director's details changed for Mr Richard Armistead on 2022-08-01
2022-08-03CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ARMISTEAD on 2022-08-01
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MALLINDINE
2022-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH UPDATES
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2020-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANN HILARY COX
2020-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BERYL LODGE
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA BEVAN
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 42
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-06-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01AP01DIRECTOR APPOINTED MR GEORGE THOMAS QUINN
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WILLIAM COLES
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 42
2015-10-05AR0108/09/15 ANNUAL RETURN FULL LIST
2015-10-05AP01DIRECTOR APPOINTED MRS BERYL LODGE
2015-10-05AP01DIRECTOR APPOINTED MRS CATHRYN MARY WOODS
2015-10-05AP01DIRECTOR APPOINTED MR ANDREW JOHN TRAVERS
2015-06-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MAY SUSANNAH ANDERSON
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 42
2014-09-29AR0108/09/14 ANNUAL RETURN FULL LIST
2014-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRAINER
2014-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GIAN MONTAGNA
2014-09-27TM01APPOINTMENT TERMINATED, DIRECTOR SCHALK HERSELMAN
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/14 FROM 18 Grove Court Walton Road East Molesey Surrey KT8 0DG United Kingdom
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 42
2013-10-01AR0108/09/13 ANNUAL RETURN FULL LIST
2013-06-24AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0108/09/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-04AR0108/09/11 FULL LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF ROBAK
2011-06-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-19AR0108/09/10 FULL LIST
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD WOODS / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MELANIE BELINDA WADE / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE TRAINER / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CLAIRE TOPP / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL STOPPS / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SMITH / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR KRZYSZTOF ROBERT ROBAK / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GIAN PAOLO MONTAGNA / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT ANDREW MILLEA / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EDWARD IAN MCNEILL / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MALLINDINE / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SCHALK HERSEHNAN HERSELMAN / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / URSZULA FULLER / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANN HILARY COX / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM COLES / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA BEVAN / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER BENNETT / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARMISTEAD / 08/09/2010
2010-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MAY SUSANNAH ANDERSON / 08/09/2010
2010-09-19AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BENNETT
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PORTER
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM RIDGEWAY COTTAGE RIDGEWAY CLOSE OXSHOTT SURREY KT22 0LQ UNITED KINGDOM
2010-07-22AA30/09/09 TOTAL EXEMPTION FULL
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 18 GROVE COURT WALTON ROAD EAST MOLESEY KT8 0DG
2009-09-15363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-09-14288aDIRECTOR APPOINTED MISS MELANIE BELINDA WADE
2009-09-12288bAPPOINTMENT TERMINATED DIRECTOR LORNA POLLOCK
2009-07-29AA30/09/08 TOTAL EXEMPTION FULL
2009-07-14288aSECRETARY APPOINTED MR RICHARD ARMISTEAD
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY JULIAN ARMISTEAD
2008-09-29363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-08-27AA30/09/07 TOTAL EXEMPTION FULL
2008-01-07288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-01363(288)DIRECTOR RESIGNED
2007-11-01363sRETURN MADE UP TO 08/09/07; CHANGE OF MEMBERS
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-01-22288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-10-24363(288)DIRECTOR RESIGNED
2006-10-24363sRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2006-07-25288cSECRETARY'S PARTICULARS CHANGED
2006-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20363sRETURN MADE UP TO 08/09/05; CHANGE OF MEMBERS
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-06288bDIRECTOR RESIGNED
2005-05-06363(287)REGISTERED OFFICE CHANGED ON 06/05/05
2005-05-06363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 49 MANOR LANE SELSEY CHICHESTER WEST SUSSEX PO20 0NX
2004-05-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
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 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 GROVE HOUSE 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
GROVE HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-10-01 £ 824

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 GROVE HOUSE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 44
Cash Bank In Hand 2011-10-01 £ 19,704
Current Assets 2011-10-01 £ 21,928
Debtors 2011-10-01 £ 2,224
Shareholder Funds 2011-10-01 £ 21,104

Debtors and other cash assets

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