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

THE GROVE TWICKENHAM LTD

84 COOMBE ROAD, NEW MALDEN, KT3 4QS,
Company Registration Number
04943566
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Grove Twickenham Ltd
THE GROVE TWICKENHAM LTD was founded on 2003-10-24 and has its registered office in New Malden. The organisation's status is listed as "Active". The Grove Twickenham Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE GROVE TWICKENHAM LTD
 
Legal Registered Office
84 COOMBE ROAD
NEW MALDEN
KT3 4QS
Other companies in KT3
 
Filing Information
Company Number 04943566
Company ID Number 04943566
Date formed 2003-10-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 08:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GROVE TWICKENHAM LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FAST TAX LIMITED   LILES MORRIS 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 THE GROVE TWICKENHAM LTD

Current Directors
Officer Role Date Appointed
GRACE MILLER & CO. LTD
Company Secretary 2003-11-18
JONATHAN PHILIP BIRD
Director 2017-09-12
PAUL RAYMOND COPPOCK
Director 2007-10-30
IAN GOSS
Director 2008-08-27
ELIZABETH CHRISTINA GRIFFITHS
Director 2011-07-04
DANIEL PETER HUMBLE
Director 2015-05-20
ANNA EILEEN MURPHY
Director 2004-07-09
KATRINA LEE PARKER
Director 2011-10-06
ROBIN PETER PARKER
Director 2011-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES BULLEN
Director 2011-07-04 2017-08-18
HENRIETTA CLARE CLARK
Director 2012-02-29 2016-03-02
OLIVER PHILIP GLEESON-JONES
Director 2010-11-12 2015-03-02
SARAH HEMSLEY LEECH
Director 2008-05-27 2015-01-01
REBECCA JANE TODD
Director 2012-01-09 2014-11-10
ANDREW RICHARD JONES
Director 2008-08-27 2012-01-09
EDWARD ZYWICKI
Director 2004-11-12 2011-10-30
RUTH ANN MORGAN
Director 2004-08-19 2011-09-30
MATTHEW JAMES TOBIAS WARD
Director 2004-08-19 2011-02-07
TAMSIN JAYNE OWEN
Director 2004-05-26 2008-05-27
JAMIE PETER CLEWS
Director 2004-08-19 2007-10-30
JOHN TERENCE FLEETWOOD
Director 2004-08-19 2007-10-30
PETER JOHN MONK
Director 2004-07-09 2007-10-30
KEVIN JOHN HAWKINS
Director 2004-08-19 2007-04-13
STUART PETER WITTICH
Director 2004-03-25 2006-10-23
ANDREW TYLER
Director 2003-11-18 2005-10-05
UK COMPANY SECRETARIES LIMITED
Company Secretary 2003-10-24 2003-10-24
UK INCORPORATIONS LIMITED
Director 2003-10-24 2003-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER HUMBLE CHANCERY ADVISORS LIMITED Director 2018-04-04 CURRENT 2018-03-27 Active
ROBIN PETER PARKER PARLAND TECHNOLOGIES LTD Director 2012-03-29 CURRENT 2012-03-29 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
2023-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-24CONFIRMATION STATEMENT MADE ON 24/10/23, WITH NO UPDATES
2023-03-31APPOINTMENT TERMINATED, DIRECTOR IAN GOSS
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/22 FROM C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-07AP01DIRECTOR APPOINTED MR MALUMBO CHIPETA
2022-01-26APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP BIRD
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP BIRD
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-02AP01DIRECTOR APPOINTED MR VASILY BIRCHENKO
2021-02-25CH01Director's details changed for Mr Ian Goss on 2021-02-25
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ANNA EILEEN MURPHY
2019-11-06AP01DIRECTOR APPOINTED MRS KATHERINE CUNLIFFE
2019-09-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA LEE PARKER
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHRISTINA GRIFFITHS
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-12AP01DIRECTOR APPOINTED MR JONATHAN PHILIP BIRD
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BULLEN
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-11-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR HENRIETTA CLARE CLARK
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-16AR0124/10/15 ANNUAL RETURN FULL LIST
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GLEESON-JONES
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH LEECH
2015-06-08AP01DIRECTOR APPOINTED DANIEL PETER HUMBLE
2014-11-21AR0124/10/14 ANNUAL RETURN FULL LIST
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE TODD
2014-09-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BULLEN / 12/03/2014
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER PHILIP GLEESON-JONES / 12/03/2014
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RAYMOND COPPOCK / 12/03/2014
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BULLEN / 12/03/2014
2014-01-05AA31/03/13 TOTAL EXEMPTION FULL
2013-11-19AR0124/10/13 NO MEMBER LIST
2013-01-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-13AR0124/10/12 NO MEMBER LIST
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ZYWICKI
2012-03-15AP01DIRECTOR APPOINTED HENRIETTA CLARE CLARK
2012-01-18AP01DIRECTOR APPOINTED REBECCA JANE TODD
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2011-11-04AR0124/10/11 NO MEMBER LIST
2011-11-01AA31/03/11 TOTAL EXEMPTION FULL
2011-10-11AP01DIRECTOR APPOINTED ROBIN PETER PARKER
2011-10-11AP01DIRECTOR APPOINTED KATRINA LEE PARKER
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MORGAN
2011-09-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRACE MILLER & CO / 12/09/2011
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 2A LAMBTON ROAD LONDON SW20 0LR
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARD
2011-07-12AP01DIRECTOR APPOINTED ELIZABETH CHRISTINA GRIFFITHS
2011-07-12AP01DIRECTOR APPOINTED CHRISTOPHER JAMES BULLEN
2011-01-17AP01DIRECTOR APPOINTED OLIVER PHILIP GLEESON-JONES
2010-11-29AA31/03/10 TOTAL EXEMPTION FULL
2010-11-12AR0124/10/10 NO MEMBER LIST
2009-11-16AR0124/10/09 NO MEMBER LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH ANN MORGAN / 10/11/2009
2009-11-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRACE MILLER & CO / 10/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ZYWICKI / 10/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES TOBIAS WARD / 10/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA EILEEN MURPHY / 10/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HEMSLEY LEECH / 10/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD JONES / 10/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GOSS / 10/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND COPPOCK / 10/11/2009
2009-11-13AA31/03/09 TOTAL EXEMPTION FULL
2008-11-24AA31/03/08 TOTAL EXEMPTION FULL
2008-11-04363aANNUAL RETURN MADE UP TO 24/10/08
2008-10-02288aDIRECTOR APPOINTED ANDREW RICHARD JONES
2008-09-04288aDIRECTOR APPOINTED IAN GOSS
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR KEVIN HAWKINS
2008-08-29288bAPPOINTMENT TERMINATED DIRECTOR TAMSIN OWEN
2008-05-30288aDIRECTOR APPOINTED SARAH HEMSLEY LEECH
2008-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-16363(288)DIRECTOR RESIGNED
2007-11-16363sANNUAL RETURN MADE UP TO 24/10/07
2007-11-09288aNEW DIRECTOR APPOINTED
2006-11-23363sANNUAL RETURN MADE UP TO 24/10/06
2006-11-03288bDIRECTOR RESIGNED
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-14363(288)DIRECTOR RESIGNED
2005-11-14363sANNUAL RETURN MADE UP TO 24/10/05
2005-10-20288aNEW DIRECTOR APPOINTED
2004-12-01363sANNUAL RETURN MADE UP TO 24/10/04
2004-10-22288cDIRECTOR'S PARTICULARS CHANGED
2004-10-04225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10288aNEW DIRECTOR APPOINTED
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 THE GROVE TWICKENHAM LTD 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 THE GROVE TWICKENHAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GROVE TWICKENHAM LTD 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

Filed Financial Reports
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 THE GROVE TWICKENHAM LTD

Intangible Assets
Patents
We have not found any records of THE GROVE TWICKENHAM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE GROVE TWICKENHAM LTD
Trademarks
We have not found any records of THE GROVE TWICKENHAM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE GROVE TWICKENHAM LTD. 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 THE GROVE TWICKENHAM LTD 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 THE GROVE TWICKENHAM LTD 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 THE GROVE TWICKENHAM LTD 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 THE GROVE TWICKENHAM LTD 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.