Company NameGrovers Property Company Limited
DirectorDominique Mandry Worcester
Company StatusActive
Company Number00803110
CategoryPrivate Limited Company
Incorporation Date29 April 1964(60 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Dominique Mandry Worcester
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1997(33 years after company formation)
Appointment Duration26 years, 11 months
RoleClothes Designer
Country of ResidenceEngland
Correspondence Address76 Portland Road
London
W11 4LQ
Director NameMr Maurice Arthur Mandry
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(27 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressGrovers Farm
Woodham
Weybridge
Surrey
KT15 3PS
Director NameMrs Mildred Harriet Rose Mandry
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(27 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 June 1998)
RoleCompany Director
Correspondence AddressGrovers Farm Woodham
Weybridge
Surrey
KT15 3PS
Secretary NameMrs Mildred Harriet Rose Mandry
NationalityBritish
StatusResigned
Appointed24 August 1991(27 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 June 1998)
RoleCompany Director
Correspondence AddressGrovers Farm Woodham
Weybridge
Surrey
KT15 3PS
Director NameMr Peter William Livesey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1997(33 years after company formation)
Appointment Duration1 year (resigned 06 June 1998)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKitchen Ride
Foxhills Road Ottershaw
Chertsey
Surrey
KT16 0ES
Director NameMr Nicholas Richard Gray Worcester
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(34 years, 1 month after company formation)
Appointment Duration18 years, 12 months (resigned 25 May 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address76 Portland Road
London
W11 4LQ
Secretary NameMr Nicholas Richard Gray Worcester
NationalityBritish
StatusResigned
Appointed02 June 1998(34 years, 1 month after company formation)
Appointment Duration18 years, 12 months (resigned 25 May 2017)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address76 Portland Road
London
W11 4LQ

Location

Registered AddressThatched Cottage Anningsley Park
Ottershaw
Chertsey
KT16 0QU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills

Shareholders

24 at £1Mildred Hariet Rose Mandry
40.00%
Ordinary
12 at £1David Franklin Trackman & Anthony John Epstein
20.00%
Ordinary
12 at £1Dominique Mary Worcester
20.00%
Ordinary
12 at £1Executors Of Maurice Arthur Mandry
20.00%
Ordinary

Financials

Year2014
Net Worth£142,368
Cash£135,628
Current Liabilities£16,491

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Charges

20 January 1965Delivered on: 4 February 1965
Persons entitled: Barclays Bank LTD

Classification: Inst. Of. Charge
Secured details: All monies due etc.
Particulars: 50 pennbroke road, kensington, london.
Outstanding

Filing History

19 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
29 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
15 October 2019Micro company accounts made up to 30 April 2019 (2 pages)
9 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
1 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
20 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 May 2017Termination of appointment of Nicholas Richard Gray Worcester as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Nicholas Richard Gray Worcester as a secretary on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Nicholas Richard Gray Worcester as a secretary on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Nicholas Richard Gray Worcester as a director on 25 May 2017 (1 page)
22 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
7 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 60
(6 pages)
9 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 60
(6 pages)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 60
(6 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 60
(6 pages)
24 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 60
(6 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 60
(6 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 60
(6 pages)
24 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 60
(6 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
19 February 2013Registered office address changed from 76 Portland Road Holland Park London W11 4LQ on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 76 Portland Road Holland Park London W11 4LQ on 19 February 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 February 2011Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
17 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 February 2011Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 24 August 2008 (10 pages)
17 February 2011Director's details changed for Dominique Mandry Worcester on 20 August 2008 (1 page)
17 February 2011Director's details changed for Dominique Mandry Worcester on 20 August 2008 (1 page)
17 February 2011Annual return made up to 24 August 2008 (10 pages)
17 February 2011Annual return made up to 2 March 2010 with a full list of shareholders (14 pages)
15 February 2011Administrative restoration application (3 pages)
15 February 2011Administrative restoration application (3 pages)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 March 2009Return made up to 02/03/09; full list of members (7 pages)
20 March 2009Return made up to 02/03/09; full list of members (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 October 2007Return made up to 24/08/07; no change of members (7 pages)
8 October 2007Return made up to 24/08/07; no change of members (7 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 January 2007Return made up to 24/08/06; full list of members (8 pages)
24 January 2007Return made up to 24/08/06; full list of members (8 pages)
15 January 2007Return made up to 24/08/05; full list of members (8 pages)
15 January 2007Return made up to 24/08/05; full list of members (8 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Return made up to 24/08/04; full list of members (8 pages)
2 March 2005Return made up to 24/08/04; full list of members (8 pages)
29 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 October 2003Return made up to 24/08/03; full list of members (8 pages)
26 October 2003Return made up to 24/08/03; full list of members (8 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
25 October 2002Return made up to 24/08/02; full list of members (8 pages)
25 October 2002Return made up to 24/08/02; full list of members (8 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 October 2001Return made up to 24/08/01; full list of members (7 pages)
4 October 2001Return made up to 24/08/01; full list of members (7 pages)
28 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
28 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
7 November 2000Return made up to 24/08/00; full list of members (7 pages)
7 November 2000Return made up to 24/08/00; full list of members (7 pages)
9 November 1999Return made up to 24/08/99; full list of members (8 pages)
9 November 1999Return made up to 24/08/99; full list of members (8 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
21 August 1998Full accounts made up to 30 April 1998 (9 pages)
21 August 1998Full accounts made up to 30 April 1998 (9 pages)
30 June 1998New secretary appointed;new director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New secretary appointed;new director appointed (2 pages)
25 June 1998Nc dec already adjusted 30/04/98 (1 page)
25 June 1998Nc dec already adjusted 30/04/98 (1 page)
23 June 1998Registered office changed on 23/06/98 from: kitchenride foxhills road ottershaw chertsey KT16 0ES (1 page)
23 June 1998Registered office changed on 23/06/98 from: kitchenride foxhills road ottershaw chertsey KT16 0ES (1 page)
23 June 1998£ ic 96/60 01/04/98 £ sr 36@1=36 (1 page)
23 June 1998£ ic 96/60 01/04/98 £ sr 36@1=36 (1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 April 1998Registered office changed on 08/04/98 from: kitchenride foxhills road ottershaw chertsey surrey. KT16 0ES (1 page)
8 April 1998Registered office changed on 08/04/98 from: kitchenride foxhills road ottershaw chertsey surrey. KT16 0ES (1 page)
8 October 1997Full accounts made up to 30 April 1997 (9 pages)
8 October 1997Full accounts made up to 30 April 1997 (9 pages)
18 September 1997Return made up to 24/08/97; full list of members
  • 363(287) ‐ Registered office changed on 18/09/97
  • 363(288) ‐ Director resigned
(6 pages)
18 September 1997Return made up to 24/08/97; full list of members
  • 363(287) ‐ Registered office changed on 18/09/97
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
27 November 1996Full accounts made up to 30 April 1996 (8 pages)
27 November 1996Full accounts made up to 30 April 1996 (8 pages)
6 September 1996Return made up to 24/08/96; no change of members (4 pages)
6 September 1996Return made up to 24/08/96; no change of members (4 pages)
28 April 1996Full accounts made up to 30 April 1995 (9 pages)
28 April 1996Full accounts made up to 30 April 1995 (9 pages)
25 August 1995Return made up to 24/08/95; full list of members (6 pages)
25 August 1995Return made up to 24/08/95; full list of members (6 pages)
3 April 1995Full accounts made up to 30 April 1994 (11 pages)
3 April 1995Full accounts made up to 30 April 1994 (11 pages)