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

GROVEWALK PROPERTIES LIMITED

MOUNT FLIRT ANKERDINE ROAD, BROADWAS-ON-TEME, WORCESTER, WORCESTERSHIRE, WR6 5NS,
Company Registration Number
05131985
Private Limited Company
Active

Company Overview

About Grovewalk Properties Ltd
GROVEWALK PROPERTIES LIMITED was founded on 2004-05-19 and has its registered office in Worcester. The organisation's status is listed as "Active". Grovewalk Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GROVEWALK PROPERTIES LIMITED
 
Legal Registered Office
MOUNT FLIRT ANKERDINE ROAD
BROADWAS-ON-TEME
WORCESTER
WORCESTERSHIRE
WR6 5NS
Other companies in WR6
 
Filing Information
Company Number 05131985
Company ID Number 05131985
Date formed 2004-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB864311532  
Last Datalog update: 2023-08-06 11:10:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVEWALK PROPERTIES 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 GROVEWALK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER JOY MATTHEWS
Company Secretary 2004-05-19
ALAN CLIVE MATTHEWS
Director 2004-05-19
CHRISTOPHER MATTHEWS
Director 2004-05-19
JENNIFER JOY MATTHEWS
Director 2004-05-19
ROBERT WILLIAM JOSEPH MATTHEWS
Director 2004-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2004-05-19 2004-05-19
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2004-05-19 2004-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN CLIVE MATTHEWS CROWN EAST DEVELOPMENTS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
CHRISTOPHER MATTHEWS MSQUARED (HOMES) LTD Director 2015-06-17 CURRENT 2015-06-17 Active
JENNIFER JOY MATTHEWS CROWN EAST DEVELOPMENTS LIMITED Director 2016-10-20 CURRENT 2016-10-20 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
2023-07-26Unaudited abridged accounts made up to 2022-10-31
2023-06-01REGISTRATION OF A CHARGE / CHARGE CODE 051319850015
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 051319850014
2022-01-27Director's details changed for Robert William Joseph Matthews on 2022-01-27
2022-01-27CH01Director's details changed for Robert William Joseph Matthews on 2022-01-27
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051319850009
2021-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 051319850012
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-02-05CH01Director's details changed for Mr Christopher Alan Clive Matthews on 2021-02-05
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-10-07CH01Director's details changed for Mr Christopher Matthews on 2019-10-07
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-06-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051319850011
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-09AR0120/05/16 ANNUAL RETURN FULL LIST
2016-05-23CH01Director's details changed for Robert William Joseph Matthews on 2016-05-20
2016-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051319850008
2016-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051319850010
2016-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051319850011
2016-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 051319850010
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051319850009
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051319850009
2015-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051319850007
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051319850008
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051319850007
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-20AR0119/05/15 ANNUAL RETURN FULL LIST
2015-05-12CH01Director's details changed for Robert William Joseph Matthews on 2015-05-11
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-17AR0119/05/14 ANNUAL RETURN FULL LIST
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051319850006
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0119/05/13 FULL LIST
2012-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-05-22AR0119/05/12 FULL LIST
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-25AA31/10/10 TOTAL EXEMPTION SMALL
2011-05-19AR0119/05/11 FULL LIST
2011-04-27CH01CHANGE PERSON AS DIRECTOR
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATTHEWS / 14/04/2011
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JOY MATTHEWS / 05/10/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CLIVE MATTHEWS / 05/10/2010
2010-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER JOY MATTHEWS / 05/10/2010
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 21 CECILIA AVENUE HENWICK PARK WORCESTER WR2 6EN
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-07AR0119/05/10 FULL LIST
2009-08-13AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-08-08AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-20363sRETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS
2006-06-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-20363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-26225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05
2005-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-22363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-08-1988(2)RAD 19/05/04--------- £ SI 3@1=3 £ IC 1/4
2004-06-25288bDIRECTOR RESIGNED
2004-06-25288bSECRETARY RESIGNED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-25287REGISTERED OFFICE CHANGED ON 25/06/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX
2004-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation



Licences & Regulatory approval
We could not find any licences issued to GROVEWALK PROPERTIES 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 GROVEWALK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-02-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-09-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-09-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-09-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-10-31 £ 213,389
Creditors Due Within One Year 2011-10-31 £ 191,250
Provisions For Liabilities Charges 2012-10-31 £ 1,029

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 GROVEWALK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 23,738
Cash Bank In Hand 2011-10-31 £ 25,424
Current Assets 2012-10-31 £ 217,538
Current Assets 2011-10-31 £ 183,929
Debtors 2012-10-31 £ 13,804
Debtors 2011-10-31 £ 22,880
Shareholder Funds 2012-10-31 £ 10,572
Stocks Inventory 2012-10-31 £ 179,996
Stocks Inventory 2011-10-31 £ 135,625
Tangible Fixed Assets 2012-10-31 £ 7,452
Tangible Fixed Assets 2011-10-31 £ 9,255

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GROVEWALK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROVEWALK PROPERTIES LIMITED
Trademarks
We have not found any records of GROVEWALK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVEWALK PROPERTIES 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 (42990 - Construction of other civil engineering projects n.e.c.) as GROVEWALK PROPERTIES LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where GROVEWALK PROPERTIES 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 GROVEWALK PROPERTIES 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 GROVEWALK PROPERTIES 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.