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

GROVE DEVELOPMENTS LIMITED

WORLD BUSINESS CENTRE 2, NEWALL ROAD, HOUNSLOW, TW6 2SF,
Company Registration Number
07459482
Private Limited Company
Active

Company Overview

About Grove Developments Ltd
GROVE DEVELOPMENTS LIMITED was founded on 2010-12-03 and has its registered office in Hounslow. The organisation's status is listed as "Active". Grove Developments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GROVE DEVELOPMENTS LIMITED
 
Legal Registered Office
WORLD BUSINESS CENTRE 2
NEWALL ROAD
HOUNSLOW
TW6 2SF
Other companies in UB7
 
Filing Information
Company Number 07459482
Company ID Number 07459482
Date formed 2010-12-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 20:11:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVE DEVELOPMENTS 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 DEVELOPMENTS LIMITED
The following companies were found which have the same name as GROVE DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROVE DEVELOPMENTS (CORBY) LIMITED UNIT 6 THE GROVE CORBY NORTHANTS NN18 8EW Active Company formed on the 2007-07-24
GROVE DEVELOPMENTS (SOUTHERN) LTD THE PADDOCKS DORCHESTER ROAD CORFE MULLEN WIMBORNE DORSET BH21 3HA Dissolved Company formed on the 2008-02-20
GROVE DEVELOPMENTS (ESSEX) LIMITED TIMBERLEIGH NURSERY ROAD LOUGHTON IG10 4RJ Active - Proposal to Strike off Company formed on the 2014-04-16
GROVE DEVELOPMENTS (DORSET) LTD 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF Dissolved Company formed on the 2014-09-17
GROVE DEVELOPMENTS (HARROGATE) LIMITED GRESHAM HOUSE 5-7 ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2JG Dissolved Company formed on the 2014-11-24
GROVE DEVELOPMENTS LIMITED 13, ST. ANDREW STREET, DUBLIN 2. Dissolved Company formed on the 1972-02-22
GROVE DEVELOPMENTS (QLD) PTY LTD QLD 4011 Strike-off action in progress Company formed on the 2006-03-21
GROVE DEVELOPMENTS PTY. LTD. Active Company formed on the 1989-01-18
GROVE DEVELOPMENTS (MIDLANDS) LIMITED GROVE HOUSE GROVE ROAD BURBAGE HINCKLEY LE10 2AE Active Company formed on the 2018-10-01
GROVE DEVELOPMENTS (CORNWALL) LIMITED C/O WHYFIELD TRURO BUSINESS PARK THREEMILESTONE TRURO CORNWALL TR4 9LF Active Company formed on the 2018-11-26
GROVE DEVELOPMENTS LLC Georgia Unknown
GROVE DEVELOPMENTS HAMPSHIRE LTD GROVE COTTAGE THE GROVE BURSLEDON SOUTHAMPTON HAMPSHIRE SO31 8BH Active - Proposal to Strike off Company formed on the 2020-09-21
GROVE DEVELOPMENTS SUNSHINE COAST PTY LTD Active Company formed on the 2022-02-25
GROVE DEVELOPMENTS (SLOUGH) LIMITED 61 CULVER GROVE STANMORE STANMORE HA7 2NJ Active Company formed on the 2022-04-14

Company Officers of GROVE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
ATHOS GEORGE YIANNIS
Company Secretary 2012-03-12
SURINDER ARORA
Director 2010-12-03
CARLTON JEFFREY BROWN
Director 2010-12-23
SINEAD HUGHES
Director 2011-12-01
ATHOS GEORGE YIANNIS
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
GUY CHRISTOPHER RONALD MORRIS
Director 2010-12-03 2017-11-30
SUBASH CHANDER ARORA
Director 2010-12-20 2015-03-26
SUBASH ARORA
Company Secretary 2010-12-03 2012-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SURINDER ARORA GROVE F&B LIMITED Director 2017-05-16 CURRENT 2013-07-15 Active
SURINDER ARORA MANOR MANAGEMENT COMPANY LIMITED Director 2017-03-08 CURRENT 1989-07-18 Active
SURINDER ARORA HEATHROW T4 GP LIMITED Director 2015-10-15 CURRENT 2015-08-15 Active
SURINDER ARORA GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
SURINDER ARORA MERIDIAN HOTEL OPERATIONS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
SURINDER ARORA LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
SURINDER ARORA EXCEL HOSPITALITY LIMITED Director 2011-04-12 CURRENT 2011-04-12 Active
SURINDER ARORA ADL (LONDON) LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
SURINDER ARORA ARORA FINANCE LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
SURINDER ARORA ARORA HOTELS LIMITED Director 2005-07-29 CURRENT 2005-07-29 Active
SURINDER ARORA ARORA LEASED HOTELS LIMITED Director 2005-05-17 CURRENT 2005-05-17 Active
SURINDER ARORA ARORA GATWICK PROPERTY LIMITED Director 2000-03-09 CURRENT 2000-02-17 Active
SURINDER ARORA ARORA GATWICK LTD Director 2000-01-20 CURRENT 2000-01-20 Active
SURINDER ARORA ARORA DEVELOPMENTS LTD Director 1999-05-13 CURRENT 1999-05-13 Active
SURINDER ARORA MERIDIAN PIER LIMITED Director 1997-03-27 CURRENT 1997-03-27 Active
CARLTON JEFFREY BROWN ARORA HEATHROW T5 LIMITED Director 2017-12-13 CURRENT 2004-08-10 Active
CARLTON JEFFREY BROWN ARORA INVESTMENTS LIMITED Director 2017-03-22 CURRENT 2011-07-08 Active
CARLTON JEFFREY BROWN MANOR MANAGEMENT COMPANY LIMITED Director 2017-03-08 CURRENT 1989-07-18 Active
CARLTON JEFFREY BROWN ARORA T5 HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
CARLTON JEFFREY BROWN HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
CARLTON JEFFREY BROWN HEATHROW T4 HOTEL LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
CARLTON JEFFREY BROWN HEATHROW T4 GP LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active
CARLTON JEFFREY BROWN GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
CARLTON JEFFREY BROWN GROVE F&B LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
CARLTON JEFFREY BROWN GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
CARLTON JEFFREY BROWN GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
CARLTON JEFFREY BROWN MERIDIAN HOTEL OPERATIONS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
CARLTON JEFFREY BROWN MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
CARLTON JEFFREY BROWN LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
CARLTON JEFFREY BROWN GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
CARLTON JEFFREY BROWN GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
CARLTON JEFFREY BROWN ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
CARLTON JEFFREY BROWN ARORA HEATHROW INVESTMENTS LIMITED Director 2012-03-07 CURRENT 2006-03-10 Active
CARLTON JEFFREY BROWN ARORA HOTELS LIMITED Director 2012-03-06 CURRENT 2005-07-29 Active
CARLTON JEFFREY BROWN BOOKER UK INVESTMENTS LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
CARLTON JEFFREY BROWN BOOKER AIRCRAFT LEASING LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
CARLTON JEFFREY BROWN EXCEL HOSPITALITY LIMITED Director 2011-05-24 CURRENT 2011-04-12 Active
CARLTON JEFFREY BROWN HEATHROW T5 HOTEL LIMITED Director 2010-06-15 CURRENT 1999-12-20 Active
CARLTON JEFFREY BROWN ARORA MANAGEMENT SERVICES LIMITED Director 2010-06-15 CURRENT 2005-11-27 Active
CARLTON JEFFREY BROWN ARORA HEATHROW HOLDINGS LIMITED Director 2010-06-15 CURRENT 2009-02-24 Active
CARLTON JEFFREY BROWN ARORA LEASED HOTELS LIMITED Director 2010-06-15 CURRENT 2005-05-17 Active
ATHOS GEORGE YIANNIS MERIDIAN HOTEL OPERATIONS LIMITED Director 2018-03-21 CURRENT 2012-12-18 Active
ATHOS GEORGE YIANNIS MERIDIAN PIER LIMITED Director 2017-11-30 CURRENT 1997-03-27 Active
ATHOS GEORGE YIANNIS ARORA MANCHESTER LIMITED Director 2017-11-30 CURRENT 2004-02-26 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW T5 LIMITED Director 2017-07-18 CURRENT 2004-08-10 Active
ATHOS GEORGE YIANNIS ARORA INVESTMENTS LIMITED Director 2017-03-22 CURRENT 2011-07-08 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW INVESTMENTS LIMITED Director 2017-03-14 CURRENT 2006-03-10 Active
ATHOS GEORGE YIANNIS PARTNER PROPERTY SERVICES LIMITED Director 2017-02-15 CURRENT 2011-07-29 Active
ATHOS GEORGE YIANNIS ARORA T5 HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ATHOS GEORGE YIANNIS HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOTEL MANAGEMENT LIMITED Director 2015-06-10 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
ATHOS GEORGE YIANNIS GROVE F&B LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
ATHOS GEORGE YIANNIS ADL (LONDON) LIMITED Director 2013-07-08 CURRENT 2010-12-08 Active
ATHOS GEORGE YIANNIS ARORA HOTELS LIMITED Director 2013-05-24 CURRENT 2005-07-29 Active
ATHOS GEORGE YIANNIS GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
ATHOS GEORGE YIANNIS GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ATHOS GEORGE YIANNIS LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ATHOS GEORGE YIANNIS RECREATION MANAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
ATHOS GEORGE YIANNIS HEATHROW T5 HOTEL LIMITED Director 2012-03-12 CURRENT 1999-12-20 Active
ATHOS GEORGE YIANNIS ARORA MANAGEMENT SERVICES LIMITED Director 2012-03-12 CURRENT 2005-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOSPITALITY LIMITED Director 2012-03-12 CURRENT 2011-04-12 Active
ATHOS GEORGE YIANNIS CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 1997-04-10 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW HOLDINGS LIMITED Director 2012-03-12 CURRENT 2009-02-24 Active
ATHOS GEORGE YIANNIS GROVE WP PROPERTY LIMITED Director 2012-03-12 CURRENT 2010-11-09 Active
ATHOS GEORGE YIANNIS WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 2001-07-02 Active
ATHOS GEORGE YIANNIS ARORA LEASED HOTELS LIMITED Director 2012-03-12 CURRENT 2005-05-17 Active
ATHOS GEORGE YIANNIS ABBOTS COURT (CROYDON) MANAGEMENT COMPANY LIMITED Director 2008-11-03 CURRENT 1982-01-18 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
2024-03-29Second filing of director appointment of Mrs Sinead Hughes
2024-03-25DIRECTOR APPOINTED SINEAD MARY HUGHES
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-06Change of details for Grove Acquisitions Limited as a person with significant control on 2023-05-31
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
2023-05-27FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074594820010
2022-11-03PSC07CESSATION OF AMSL INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-03PSC02Notification of Grove Acquisitions Limited as a person with significant control on 2016-04-06
2022-07-07PSC02Notification of Amsl Investments Limited as a person with significant control on 2016-04-06
2022-07-07PSC07CESSATION OF GROVE ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-29SH19Statement of capital on 2022-03-29 GBP 1,000.00
2022-03-29SH20Statement by Directors
2022-03-29CAP-SSSolvency Statement dated 21/03/22
2022-03-29RES13Resolutions passed:
  • Cancellation of premium account 21/02/2022
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ATHOS GEORGE YIANNIS
2022-03-10TM02Termination of appointment of Athos George Yiannis on 2022-02-18
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-11-12AP01DIRECTOR APPOINTED SANJAY ARORA
2021-10-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-06SH0131/03/21 STATEMENT OF CAPITAL GBP 1000
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 074594820009
2019-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 074594820009
2019-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-03CH01Director's details changed for Mr Athos George Yiannis on 2019-01-03
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS GEORGE YIANNIS on 2019-01-03
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF United Kingdom
2018-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS YIANNIS on 2018-03-22
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 22/03/2018
2018-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON JEFFREY BROWN / 22/03/2018
2018-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074594820005
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM World Business Centre 2, 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074594820008
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS YIANNIS / 18/12/2017
2017-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON BROWN / 18/12/2017
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHRISTOPHER RONALD MORRIS
2017-10-02PSC07CESSATION OF AMSL INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02PSC02Notification of Grove Acquisitions Limited as a person with significant control on 2016-04-06
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 074594820007
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 074594820006
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0131/12/15 FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26MISCSECTION 519
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR SUBASH ARORA
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 074594820005
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0131/12/14 FULL LIST
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM THE GROVE BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DG
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHRISTOPHER RONALD MORRIS / 05/01/2015
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON BROWN / 05/01/2015
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 05/01/2015
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0103/12/13 FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-21AR0103/12/12 FULL LIST
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-28AP01DIRECTOR APPOINTED MR ATHOS YIANNIS
2012-03-28AP03SECRETARY APPOINTED MR ATHOS YIANNIS
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY SUBASH ARORA
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-15AR0103/12/11 FULL LIST
2011-12-12AP01DIRECTOR APPOINTED MRS SINEAD HUGHES
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-12AA01PREVSHO FROM 31/12/2011 TO 31/03/2011
2011-03-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-05AP01DIRECTOR APPOINTED MR CARLTON BROWN
2011-01-04AP01DIRECTOR APPOINTED MR SUBASH CHANDER ARORA
2010-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GROVE DEVELOPMENTS 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 DEVELOPMENTS LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR JUSTICE STUART-SMITH 2016-01-20 to 2016-02-03 HT-2015-000412 Grove Developments Limited v Balfour Beatty Regional Construction Limited
2016-02-03Judgment
2016-01-20Judgment
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-15 Outstanding SANTANDER UK PLC
2017-03-30 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE
2016-08-17 Outstanding UNITED OVERSEAS BANK LIMITED, LONDON BRANCH
2015-04-02 Outstanding UNITED OVERSEAS BANK LIMITED, LONDON BRANCH AS SECURITY TRUSTEE
CHARGE OVER BANK ACCOUNT AND DEPOSIT MONIES 2011-07-20 Outstanding KLEINWORT BENSON (GUERNSEY) LIMITED AS TRUSTEE OF THE GATWICK UNIT TRUST AND ITS NOMINEE BORROWDALE NOMINEES LIMITED (TOGETHER THE LENDER)
DEVELOPMENT COSTS ACCOUNT CHARGE 2011-06-28 Outstanding LIME PROPERTY FUND LIMITED PARTNERSHIP
DEVELOPMENT COSTS ACCOUNT CHARGE 2011-03-10 Outstanding LIME PROPERTY FUND LIMITED PARTNERSHIP
CHARGE 2011-01-28 Outstanding BORROWDALE NOMINEES LIMITED KLEINWORT BENSON (GUERNSEY) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GROVE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROVE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GROVE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVE DEVELOPMENTS 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 (41100 - Development of building projects) as GROVE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GROVE DEVELOPMENTS 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 DEVELOPMENTS 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 DEVELOPMENTS 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.