Company NameGrove Way Block "B" Flat Management Company Limited
DirectorTony John Simmonds
Company StatusActive
Company Number02053658
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 September 1986(37 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tony John Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(20 years, 7 months after company formation)
Appointment Duration17 years
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMrs Penelope Anne Simmonds
NationalityBritish
StatusCurrent
Appointed12 April 2007(20 years, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameBernard David Wales
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 1994)
RoleManagement Surveyor
Correspondence AddressFlora Fountain
The Vale
Chalfont St Peter
Buckinghamshire
SL9 9SD
Secretary NameMiss Karen Jane Ingram
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleCompany Director
Correspondence Address30 Cottons Avenue
Westcott Park Acton
London
W3
Director NameMartin O'Toole
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(7 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 October 2002)
RoleBt
Correspondence Address2 Blacksmiths Close
Chadwell Heath
Romford
Essex
RM6 4XE
Director NameAnthony Battle
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed24 February 1994(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1996)
RoleSurveyor
Correspondence AddressFlat 176 Grove Road
Chadwell Heath
Romford
Essex
RM6 4UU
Secretary NameAnthony Battle
NationalityIrish
StatusResigned
Appointed24 February 1994(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 1996)
RoleSurveyor
Correspondence AddressFlat 176 Grove Road
Chadwell Heath
Romford
Essex
RM6 4UU
Director NameAngela Margaret Wells
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 1998)
RoleUnit Trust Administrator
Correspondence Address180 Grove Road
Chadwell Heath
Romford
Essex
RM6 4XB
Secretary NameChristine Ann Coney
NationalityBritish
StatusResigned
Appointed01 August 1996(9 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 July 2002)
RoleCompany Director
Correspondence Address4 Blacksmith Close
Chadwell Heath
Essex
RM6 4XE
Secretary NameRicky Colley
NationalityBritish
StatusResigned
Appointed06 December 2005(19 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 August 2006)
RoleCompany Director
Correspondence Address3 Bushell Way
Kirby Cross
Frinton-On-Sea
Essex
CO13 0TW
Director NameEstelle Steiner
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(19 years, 11 months after company formation)
Appointment Duration8 months (resigned 20 April 2007)
RoleSolicitor
Correspondence Address180 Grove Road
Chdwell Heath
Romford
Essex
RM6 4XB
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed22 April 2003(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(18 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameR M C (Corporate) Directors Limited (Corporation)
StatusResigned
Appointed25 February 2005(18 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameJohnson Cooper Limited (Corporation)
Date of BirthMarch 1967 (Born 57 years ago)
StatusResigned
Appointed06 December 2005(19 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 August 2006)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed23 August 2006(19 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 December 2006)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ

Location

Registered Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3,476
Cash£3,436

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (2 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Filing History

3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
25 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
25 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
4 April 2016Annual return made up to 31 March 2016 no member list (4 pages)
26 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
4 April 2015Annual return made up to 31 March 2015 no member list (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
3 April 2014Annual return made up to 31 March 2014 no member list (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
31 March 2013Annual return made up to 31 March 2013 no member list (3 pages)
31 March 2013Annual return made up to 31 March 2013 no member list (3 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
18 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
18 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
31 March 2011Annual return made up to 31 March 2011 no member list (3 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
31 March 2010Annual return made up to 31 March 2010 no member list (2 pages)
31 March 2010Annual return made up to 31 March 2010 no member list (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
3 April 2009Annual return made up to 31/03/09 (2 pages)
3 April 2009Annual return made up to 31/03/09 (2 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
2 April 2008Annual return made up to 31/03/08 (2 pages)
2 April 2008Annual return made up to 31/03/08 (2 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
28 April 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
28 April 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007Annual return made up to 31/03/07
  • 363(287) ‐ Registered office changed on 26/04/07
(4 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Annual return made up to 31/03/07
  • 363(287) ‐ Registered office changed on 26/04/07
(4 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Registered office changed on 10/01/07 from: johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
10 January 2007Registered office changed on 10/01/07 from: johnson cooper LTD phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
10 January 2007Secretary resigned (1 page)
11 September 2006New director appointed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New secretary appointed (1 page)
21 April 2006Annual return made up to 31/03/06
  • 363(287) ‐ Registered office changed on 21/04/06
(3 pages)
21 April 2006Annual return made up to 31/03/06
  • 363(287) ‐ Registered office changed on 21/04/06
(3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Secretary's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Director's particulars changed (1 page)
9 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New secretary appointed (1 page)
8 December 2005Secretary resigned (1 page)
9 June 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 June 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 16 warrior square southend on sea SS1 2JH (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005New secretary appointed (2 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Annual return made up to 31/03/04 (3 pages)
27 October 2004Annual return made up to 31/03/04 (3 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 April 2003Return made up to 31/03/03; full list of members (12 pages)
29 April 2003Return made up to 31/03/03; full list of members (12 pages)
29 April 2003New director appointed (9 pages)
29 April 2003New director appointed (1 page)
29 April 2003New director appointed (9 pages)
29 April 2003New director appointed (1 page)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Return made up to 31/03/02; full list of members (11 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Return made up to 31/03/02; full list of members (11 pages)
21 May 2002Return made up to 31/03/01; full list of members (11 pages)
21 May 2002Return made up to 31/03/01; full list of members (11 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 May 2000Return made up to 31/03/00; full list of members (11 pages)
3 May 2000Return made up to 31/03/00; full list of members (11 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
3 June 1999Return made up to 31/03/99; full list of members (6 pages)
3 June 1999Return made up to 31/03/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Registered office changed on 01/02/99 from: hulk and company 22A st andrews road shoeburyness essex SS3 9HX (1 page)
1 February 1999Registered office changed on 01/02/99 from: hulk and company 22A st andrews road shoeburyness essex SS3 9HX (1 page)
29 April 1998Return made up to 31/03/98; full list of members (6 pages)
29 April 1998Return made up to 31/03/98; full list of members (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997Return made up to 31/03/97; full list of members (8 pages)
23 April 1997Return made up to 31/03/97; full list of members (8 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 August 1996New secretary appointed (2 pages)
19 August 1996New secretary appointed (2 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
20 September 1995Return made up to 31/03/95; no change of members (4 pages)
20 September 1995Return made up to 31/03/95; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 March 1994 (7 pages)
25 August 1995Accounts for a small company made up to 31 March 1994 (7 pages)
20 June 1995Return made up to 31/03/94; full list of members (6 pages)
20 June 1995Return made up to 31/03/94; full list of members (6 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New secretary appointed;new director appointed (2 pages)
23 March 1995New director appointed (2 pages)
23 March 1995New secretary appointed;new director appointed (2 pages)
19 July 1989Full accounts made up to 31 March 1988 (8 pages)
19 July 1989Full accounts made up to 31 March 1988 (8 pages)
26 June 1989Return made up to 31/03/88; full list of members (4 pages)
26 June 1989Return made up to 31/03/88; full list of members (4 pages)
9 September 1986Incorporation (20 pages)
9 September 1986Incorporation (20 pages)