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

GROVE MANSIONS FREEHOLD LIMITED

7 RYELANDS CRESCENT, LONDON, SE12 9AD,
Company Registration Number
05070581
Private Limited Company
Active

Company Overview

About Grove Mansions Freehold Ltd
GROVE MANSIONS FREEHOLD LIMITED was founded on 2004-03-11 and has its registered office in London. The organisation's status is listed as "Active". Grove Mansions Freehold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GROVE MANSIONS FREEHOLD LIMITED
 
Legal Registered Office
7 RYELANDS CRESCENT
LONDON
SE12 9AD
Other companies in BH14
 
Filing Information
Company Number 05070581
Company ID Number 05070581
Date formed 2004-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 15:55:20
Primary Source:Companies House
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 MANSIONS FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
RODNEY LEWIS PRESS
Company Secretary 2009-02-02
BARRY YEHUDA BODNER
Director 2018-03-11
MARCIA LINDA GOODMAN
Director 2004-03-11
RAYMOND ANTHONY PEACOCK
Director 2012-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ROWE
Director 2009-04-05 2012-02-12
MARCIA LINDA GOODMAN
Company Secretary 2004-03-11 2009-02-02
ARLENE GREENHOUSE
Director 2004-03-11 2009-01-29
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-03-11 2004-03-11
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-03-11 2004-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY YEHUDA BODNER GROVE MANSIONS (MANAGEMENT) LIMITED Director 2018-03-11 CURRENT 1958-04-28 Active
BARRY YEHUDA BODNER WESTPORT PROPERTIES LIMITED Director 2018-02-28 CURRENT 2017-01-31 Active
BARRY YEHUDA BODNER ELMCROFT INVESTMENTS LTD Director 2016-07-28 CURRENT 2016-07-28 Active
BARRY YEHUDA BODNER LOOPLAND ESTATES LIMITED Director 1999-05-09 CURRENT 1965-02-17 Active
BARRY YEHUDA BODNER ANDOSTAR LIMITED Director 1992-07-18 CURRENT 1982-11-10 Active - Proposal to Strike off
MARCIA LINDA GOODMAN GROVE MANSIONS (MANAGEMENT) LIMITED Director 1997-06-08 CURRENT 1958-04-28 Active
RAYMOND ANTHONY PEACOCK WHITEHILL & BORDON DEVELOPMENT COMPANY PHASE 1A LTD Director 2017-07-26 CURRENT 2017-03-28 Active
RAYMOND ANTHONY PEACOCK BORDON DEVELOPMENTS HOLDINGS LIMITED Director 2017-07-26 CURRENT 2017-03-28 Active
RAYMOND ANTHONY PEACOCK OTTO SCHIFF HOUSING ASSOCIATION Director 2017-06-27 CURRENT 1934-10-12 Active
RAYMOND ANTHONY PEACOCK TAYLOR WIMPEY PENSION TRUSTEES LIMITED Director 2013-01-30 CURRENT 2013-01-30 Active
RAYMOND ANTHONY PEACOCK GROVE MANSIONS (MANAGEMENT) LIMITED Director 2009-09-08 CURRENT 1958-04-28 Active
RAYMOND ANTHONY PEACOCK GEORGE WIMPEY PENSION TRUSTEES LIMITED Director 2008-09-11 CURRENT 1975-03-10 Dissolved 2016-01-26

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
2024-03-18APPOINTMENT TERMINATED, DIRECTOR MARCIA LINDA GOODMAN
2024-03-13CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-03-11CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-12-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/22 FROM 7 Ryelands Crescent London SE12 9AD England
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/21 FROM 7 Ryelands Crescent London SE12 9AD England
2021-01-25TM02Termination of appointment of Initiative Property Management Ltd on 2021-01-01
2021-01-25AP04Appointment of Initiative Property Management Ltd as company secretary on 2021-01-01
2020-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-01-06SH0106/12/19 STATEMENT OF CAPITAL GBP 6
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-08AP01DIRECTOR APPOINTED MR RODNEY LEWIS PRESS
2019-07-08TM02Termination of appointment of Rodney Lewis Press on 2019-07-08
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-12AP01DIRECTOR APPOINTED MR BARRY YEHUDA BODNER
2018-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5 Grove Mansions 32 Grove Road Bournemouth BH1 3DA England
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM 314/316 Bournemouth Road Poole Dorset BH14 9AP
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-22AR0111/03/16 ANNUAL RETURN FULL LIST
2015-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-17AR0111/03/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-13AR0111/03/14 ANNUAL RETURN FULL LIST
2013-07-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 314/316 BOURNEMOUTH ROAD POOLE DORSET BH14 9AP UNITED KINGDOM
2013-04-03AR0111/03/13 ANNUAL RETURN FULL LIST
2013-04-03AD02Register inspection address changed from 9 Grosvenor Road London N3 1EY United Kingdom
2013-04-03CH01Director's details changed for Mr Raymond Anthony Peacock on 2013-04-03
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 5A NEW ORCHARD POOLE DORSET BH15 1LY ENGLAND
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/13 FROM 9 Grosvenor Road London N3 1EY United Kingdom
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-30AP01DIRECTOR APPOINTED MR RAYMOND ANTHONY PEACOCK
2012-03-28AR0111/03/12 ANNUAL RETURN FULL LIST
2012-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROWE
2012-01-03CH01Director's details changed for Jacqueline Alexandra Rowe on 2011-12-30
2011-08-25AA31/03/11 TOTAL EXEMPTION FULL
2011-03-16AR0111/03/11 FULL LIST
2011-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / RODNEY LEWIS PRESS / 16/03/2011
2010-10-07AA31/03/10 TOTAL EXEMPTION FULL
2010-03-16AR0111/03/10 FULL LIST
2010-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-16AD02SAIL ADDRESS CREATED
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ALEXANDRA ROWE / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCIA LINDA GOODMAN / 15/03/2010
2009-09-30AA31/03/09 TOTAL EXEMPTION FULL
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 10 WOODVILLE ROAD LONDON NW11 9TN UNITED KINGDOM
2009-04-16288aDIRECTOR APPOINTED JACQUELINE ALEXANDRA ROWE
2009-04-06363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-03-30288cDIRECTOR'S CHANGE OF PARTICULARS / MARCIA GOODMAN / 29/10/2007
2009-03-30190LOCATION OF DEBENTURE REGISTER
2009-03-30353LOCATION OF REGISTER OF MEMBERS
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY MARCIA GOODMAN
2009-03-30287REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 10 WOODVILLE ROAD GOLDERS GREEN LONDON NW11 9TN
2009-02-10288aSECRETARY APPOINTED RODNEY LEWIS PRESS
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 28 MANOR HALL AVENUE HENDON LONDON NW4 1NX
2009-02-07288bAPPOINTMENT TERMINATED DIRECTOR ARLENE GREENHOUSE
2009-01-30AA31/03/08 TOTAL EXEMPTION FULL
2008-07-22363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-07-22363sRETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS
2007-11-12287REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 28 MANOR HALL AVENUE HENDON LONDON NW4 1NX
2007-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19363sRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-26363sRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-10-02287REGISTERED OFFICE CHANGED ON 02/10/06 FROM: NO 9 ORCHARD DRIVE EDGWARE MIDDLESEX HA8 7SE
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-04-2688(2)RAD 28/01/05--------- £ SI 4@1=4 £ IC 1/5
2004-06-17288bSECRETARY RESIGNED
2004-06-17288bDIRECTOR RESIGNED
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW SECRETARY APPOINTED
2004-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GROVE MANSIONS FREEHOLD 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 MANSIONS FREEHOLD 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 CHARGE 2007-07-21 Outstanding ARLENE GREENHOUSE/MARCIA LINDA GOODMAN/GILLIAN SIMMONS/RITA BODNER/DAVID WEIDER AND FLORAWEIDER
Filed Financial Reports
Annual Accounts
2014-03-31
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

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 MANSIONS FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of GROVE MANSIONS FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROVE MANSIONS FREEHOLD LIMITED
Trademarks
We have not found any records of GROVE MANSIONS FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVE MANSIONS FREEHOLD 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 (68320 - Management of real estate on a fee or contract basis) as GROVE MANSIONS FREEHOLD LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GROVE MANSIONS FREEHOLD 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 MANSIONS FREEHOLD 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 MANSIONS FREEHOLD 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.
    Other companies at postcode SE12 9AD