Company NameGrovewood Residents Company Limited
DirectorsTatiana Robbins and Joanna Forey
Company StatusActive
Company Number00945893
CategoryPrivate Limited Company
Incorporation Date14 January 1969(55 years, 3 months ago)

Business Activity

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

Directors

Secretary NameDavid Sweeting
NationalityBritish
StatusCurrent
Appointed01 July 2010(41 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMiss Tatiana Robbins
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(52 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleFitness Consultant
Country of ResidenceEngland
Correspondence AddressSweetings Property Management 89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMrs Joanna Forey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2021(52 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleLandlord
Country of ResidenceEngland
Correspondence AddressSweetings Property Management 89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr Sidney Clements
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(22 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 30 January 2008)
RoleArchitecturer Ironmonger
Correspondence Address9 Grovewood
Kew Gardens
Richmond
Surrey
TW9 3NF
Director NameMr David John Hucklesby
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(22 years, 2 months after company formation)
Appointment Duration4 years (resigned 29 March 1995)
RoleSystems Analyst
Correspondence Address1 Grovewood
Richmond
Surrey
TW9 3NF
Director NameMr Robin Jowit
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 1992)
RoleCompany Director
Correspondence Address6 Grovewood
Sandycombe Road
Richmond
Surrey
Director NameMr Biran Kenneth Curtiss Prideaux
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(22 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 1992)
RoleChartered Architect
Correspondence Address18 Grovewood
Richmond
Surrey
TW9 3NF
Secretary NameRoger Alan Holdaway
NationalityBritish
StatusResigned
Appointed20 March 1991(22 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address35 Saint Johns Road
Isleworth
Middlesex
TW7 6NY
Director NameMr John Simon Fowler
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(23 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 January 2008)
RoleJournalist
Correspondence Address13 Grovewood
Sandycombe Road
Richmond
Surrey
TW9 3NF
Director NameRoy Hyde
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 1996)
RoleSchoolmaster
Correspondence Address8 Grovewood
Sandycombe Road Kew
Richmond
Surrey
TW9 3NF
Director NameSusan Mary Woodhouse
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(24 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 1998)
RoleTeacher
Correspondence Address49 Eyhorne Street
Hollingbourne
Maidstone
Kent
ME17 1TR
Director NameRobert Anthony Stuck
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(25 years, 2 months after company formation)
Appointment Duration4 years (resigned 11 April 1998)
RoleProject Manager
Correspondence Address16 Blenheim Court
Stanmore Road
Richmond
Surrey
TW9 2DA
Director NameCharles Bryant
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(27 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 January 2008)
RoleManagement Consultant
Correspondence Address8 Grovewood
Sandycombe Road
Richmond
Surrey
TW9 3NF
Director NameBrian Hector Courtney
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(29 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 1999)
RoleCivil Servant
Correspondence Address2 Grovewood Sandycombe Road
Kew
Richmond
Surrey
TW9 3NF
Secretary NameMr John Simon Fowler
NationalityBritish
StatusResigned
Appointed01 July 1999(30 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 January 2008)
RoleCompany Director
Correspondence Address13 Grovewood
Sandycombe Road
Richmond
Surrey
TW9 3NF
Director NameHugo Alistair Christian Haig Thomas
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(35 years after company formation)
Appointment Duration6 years, 2 months (resigned 22 March 2010)
RoleHM Diplomatic Service Retd
Correspondence Address1 Grovewood
Sandycombe Road
Richmond
Surrey
TW9 3NF
Director NameCatherine Thompson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(39 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 January 2010)
RoleHead Of Communications
Correspondence Address6 Grovewood Sandycombe Road
Richmond
Surrey
TW9 3NF
Director NameChantal Younis
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(39 years after company formation)
Appointment Duration5 years (resigned 18 February 2013)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address4 Grovewood Sandycombe Road
Richmond
Surrey
TW9 3NF
Director NameMr Simon Rice-Oxley
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(41 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 28 September 2021)
RoleVideo Producer
Country of ResidenceUnited Kingdom
Correspondence Address17 Grovewood
Sandycombe Road
Richmond
Surrey
TW9 3NF
Secretary NameMr John Simon Fowler
StatusResigned
Appointed24 March 2010(41 years, 2 months after company formation)
Appointment Duration12 months (resigned 22 March 2011)
RoleCompany Director
Correspondence Address254a Kew Road
Richmond
Surrey
TW9 3EG
Director NameMr Robert John Blakemore
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(45 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 28 September 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address12 Grovewood 345 Sandycombe Road
Kew
Richmond
Surrey
TW9 3NF

Location

Registered AddressSweetings Property Management
89 Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £50Chantel Louise Younis & David Brian Lawrence
5.56%
Ordinary
1 at £50Charles Bryant
5.56%
Ordinary
1 at £50Cherry Palfrey
5.56%
Ordinary
1 at £50D. Kinchlea & C. Kinchlea
5.56%
Ordinary
1 at £50Duncan Dodds & Pattarat Dodds
5.56%
Ordinary
1 at £50F.r. Caller
5.56%
Ordinary
1 at £50Frederick Diggle
5.56%
Ordinary
1 at £50Hugo A.c Haig-thomas
5.56%
Ordinary
1 at £50Jennifer Timber
5.56%
Ordinary
1 at £50Lorenzo Lineu Coelho
5.56%
Ordinary
1 at £50Miss Apta Khanna
5.56%
Ordinary
1 at £50Raman Forey
5.56%
Ordinary
1 at £50Robert Blakemore
5.56%
Ordinary
1 at £50S. Unsworth
5.56%
Ordinary
1 at £50Seema Vijan
5.56%
Ordinary
1 at £50Simon Fowler
5.56%
Ordinary
1 at £50Simon Rice-oxley
5.56%
Ordinary
1 at £50Valerie Horwill
5.56%
Ordinary

Financials

Year2014
Net Worth£900

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

25 March 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
17 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
21 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 29 September 2016 (5 pages)
16 June 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 900
(7 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 900
(7 pages)
15 April 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 900
(7 pages)
25 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 900
(7 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 900
(7 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 900
(7 pages)
28 February 2014Appointment of Robert John Blakemore as a director (3 pages)
28 February 2014Appointment of Robert John Blakemore as a director (3 pages)
23 January 2014Total exemption small company accounts made up to 29 September 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 29 September 2013 (5 pages)
28 March 2013Termination of appointment of Chantal Younis as a director (1 page)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
28 March 2013Termination of appointment of Chantal Younis as a director (1 page)
13 November 2012Total exemption small company accounts made up to 29 September 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 29 September 2012 (5 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
2 December 2011Total exemption small company accounts made up to 29 September 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 29 September 2011 (5 pages)
24 March 2011Termination of appointment of John Fowler as a secretary (1 page)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
24 March 2011Termination of appointment of John Fowler as a secretary (1 page)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
14 March 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 29 September 2010 (5 pages)
30 November 2010Registered office address changed from Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR on 30 November 2010 (2 pages)
30 November 2010Appointment of David Sweeting as a secretary (3 pages)
30 November 2010Appointment of David Sweeting as a secretary (3 pages)
30 November 2010Registered office address changed from Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR on 30 November 2010 (2 pages)
10 September 2010Appointment of a director (3 pages)
10 September 2010Appointment of a director (3 pages)
3 June 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
3 June 2010Appointment of Mr John Simon Fowler as a secretary (1 page)
3 June 2010Appointment of Mr John Simon Fowler as a secretary (1 page)
3 June 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
19 May 2010Termination of appointment of Hugo Haig Thomas as a director (1 page)
19 May 2010Director's details changed for Chantal Younis on 23 March 2010 (2 pages)
19 May 2010Appointment of Mr Simon Rice-Oxley as a director (2 pages)
19 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (10 pages)
19 May 2010Termination of appointment of Hugo Haig Thomas as a director (1 page)
19 May 2010Appointment of Mr Simon Rice-Oxley as a director (2 pages)
19 May 2010Director's details changed for Chantal Younis on 23 March 2010 (2 pages)
19 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (10 pages)
18 January 2010Termination of appointment of Catherine Thompson as a director (2 pages)
18 January 2010Termination of appointment of Catherine Thompson as a director (2 pages)
20 August 2009Return made up to 23/03/09; no change of members (8 pages)
20 August 2009Director's change of particulars / chantal younis / 08/07/2009 (1 page)
20 August 2009Director's change of particulars / catherine thompson / 08/07/2009 (1 page)
20 August 2009Return made up to 23/03/09; no change of members (8 pages)
20 August 2009Director's change of particulars / chantal younis / 08/07/2009 (1 page)
20 August 2009Director's change of particulars / catherine thompson / 08/07/2009 (1 page)
1 July 2009Total exemption small company accounts made up to 29 September 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 29 September 2008 (5 pages)
15 May 2009Director appointed catherine thompson (2 pages)
15 May 2009Director appointed catherine thompson (2 pages)
24 March 2009Director appointed chantal younis (2 pages)
24 March 2009Return made up to 23/08/08; full list of members (5 pages)
24 March 2009Return made up to 23/08/08; full list of members (5 pages)
24 March 2009Director appointed chantal younis (2 pages)
5 March 2009Appointment terminate, director and secretary john simon fowler logged form (1 page)
5 March 2009Appointment terminate, director and secretary john simon fowler logged form (1 page)
4 March 2009Registered office changed on 04/03/2009 from 89 bridge road east molesey surrey KT8 9HH (1 page)
4 March 2009Appointment terminated director sidney clements (1 page)
4 March 2009Appointment terminated director sidney clements (1 page)
4 March 2009Appointment terminated director charles bryant (1 page)
4 March 2009Appointment terminated director charles bryant (1 page)
4 March 2009Registered office changed on 04/03/2009 from 89 bridge road east molesey surrey KT8 9HH (1 page)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 April 2007Return made up to 23/03/07; full list of members (10 pages)
15 April 2007Return made up to 23/03/07; full list of members (10 pages)
6 December 2006Total exemption small company accounts made up to 29 September 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 29 September 2006 (4 pages)
2 May 2006Return made up to 23/03/06; change of members (8 pages)
2 May 2006Return made up to 23/03/06; change of members (8 pages)
30 November 2005Total exemption small company accounts made up to 29 September 2005 (4 pages)
30 November 2005Total exemption small company accounts made up to 29 September 2005 (4 pages)
7 April 2005Return made up to 23/03/05; full list of members (8 pages)
7 April 2005Return made up to 23/03/05; full list of members (8 pages)
3 November 2004Total exemption full accounts made up to 29 September 2004 (9 pages)
3 November 2004Total exemption full accounts made up to 29 September 2004 (9 pages)
7 April 2004Return made up to 23/03/04; change of members (7 pages)
7 April 2004Return made up to 23/03/04; change of members (7 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
21 November 2003Total exemption full accounts made up to 29 September 2003 (9 pages)
21 November 2003Total exemption full accounts made up to 29 September 2003 (9 pages)
3 May 2003Return made up to 23/03/03; full list of members (10 pages)
3 May 2003Return made up to 23/03/03; full list of members (10 pages)
11 March 2003Total exemption full accounts made up to 29 September 2002 (10 pages)
11 March 2003Total exemption full accounts made up to 29 September 2002 (10 pages)
23 May 2002Return made up to 23/03/02; change of members (7 pages)
23 May 2002Return made up to 23/03/02; change of members (7 pages)
13 February 2002Total exemption full accounts made up to 29 September 2001 (10 pages)
13 February 2002Total exemption full accounts made up to 29 September 2001 (10 pages)
22 March 2001Return made up to 23/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Return made up to 23/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2001Full accounts made up to 29 September 2000 (10 pages)
16 March 2001Full accounts made up to 29 September 2000 (10 pages)
31 May 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
31 May 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 March 2000Accounts for a small company made up to 29 September 1999 (3 pages)
2 March 2000Accounts for a small company made up to 29 September 1999 (3 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
7 July 1999New secretary appointed (2 pages)
7 July 1999Registered office changed on 07/07/99 from: estate office station yard, london rd. Isleworth middx. TW7 4BX (1 page)
7 July 1999Registered office changed on 07/07/99 from: estate office station yard, london rd. Isleworth middx. TW7 4BX (1 page)
7 July 1999New secretary appointed (2 pages)
3 April 1999Return made up to 23/03/99; full list of members (6 pages)
3 April 1999Return made up to 23/03/99; full list of members (6 pages)
17 February 1999Accounts for a small company made up to 29 September 1998 (4 pages)
17 February 1999Accounts for a small company made up to 29 September 1998 (4 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
17 April 1998Accounts for a small company made up to 29 September 1997 (5 pages)
17 April 1998Accounts for a small company made up to 29 September 1997 (5 pages)
4 April 1997Return made up to 23/03/97; change of members (8 pages)
4 April 1997Return made up to 23/03/97; change of members (8 pages)
28 February 1997Accounts for a small company made up to 29 September 1996 (5 pages)
28 February 1997Accounts for a small company made up to 29 September 1996 (5 pages)
26 November 1996Accounts for a small company made up to 29 September 1995 (5 pages)
26 November 1996Accounts for a small company made up to 29 September 1995 (5 pages)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
31 March 1996Return made up to 23/03/96; full list of members (8 pages)
31 March 1996Return made up to 23/03/96; full list of members (8 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
3 April 1995Return made up to 23/03/95; change of members (8 pages)
3 April 1995Return made up to 23/03/95; change of members (8 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
7 March 1995Accounts for a small company made up to 29 September 1994 (5 pages)
7 March 1995Accounts for a small company made up to 29 September 1994 (5 pages)
14 January 1969Incorporation (14 pages)
14 January 1969Incorporation (14 pages)