Company NameThe Groves (1988) Limited
Company StatusActive
Company Number02258267
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrea Margaret Passey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(14 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleSystems Support Manager
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Lois Christine Andrews
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(18 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Leanne Kelly
Date of BirthJuly 1977 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed03 February 2021(32 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHml B-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed12 May 2014(26 years after company formation)
Appointment Duration9 years, 11 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHml HML Company Secretary Services (Corporation)
StatusCurrent
Appointed12 May 2014(26 years after company formation)
Appointment Duration9 years, 11 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Bernard James Conway
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years after company formation)
Appointment Duration11 years, 11 months (resigned 07 May 2003)
RoleTutor
Correspondence Address47 Grove Avenue
Lymm
Cheshire
WA13 0HF
Director NameMr Kenneth John Eyes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 25 January 1995)
RoleManager
Correspondence Address22 Ash Road
Lymm
Cheshire
WA13 0EY
Secretary NameStephen Bruce Murray
NationalityBritish
StatusResigned
Appointed16 May 1991(3 years after company formation)
Appointment Duration12 years, 1 month (resigned 04 July 2003)
RoleCompany Director
Correspondence AddressCarwood 5 Chester Avenue
Hale
Altrincham
Cheshire
WA15 9DB
Director NameAlan Kersh
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(7 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 July 2006)
RoleTaxi Driver
Correspondence Address39 Grove Avenue
The Groves Lymm
Warrington
Cheshire
WA13 0HE
Director NamePaul Andrew Glynn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 1999)
RolePension Consultant
Correspondence Address41 Grove Avenue
Lymm
Cheshire
WA13 0HF
Director NameRachelle Cohen
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(10 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 January 1999)
RoleHousewife
Correspondence Address22 Ash Road
Lymm
Cheshire
WA13 0EY
Director NameSara Jane Edwards
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2001)
RoleAccount Manager
Correspondence Address14 Ash Road
Lymm
WA13 0EY
Director NameLisa Jane Valentine
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(12 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2010)
RoleHotel Reservations Aera Manage
Correspondence Address16 Ash Road
Lymm
Cheshire
WA13 0EY
Director NameStephen Michael Webb
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 2002)
RoleCompany Director
Correspondence Address20 Ash Road
Lymm
Cheshire
WA13 0EY
Director NamePatrick Hart
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(12 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2016)
RoleRetired
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameMr Anthony Paul Farrell
NationalityBritish
StatusResigned
Appointed04 July 2003(15 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Crofton Avenue
Timperley
Altrincham
Cheshire
WA15 6DA
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed01 October 2006(18 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2014)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Andrea Margaret Passey
7.14%
Ordinary
1 at £1David Arthur Vass & Alan Edward Vass
7.14%
Ordinary
1 at £1Kevin Peter Kinder
7.14%
Ordinary
1 at £1Lisa Jane Valentine
7.14%
Ordinary
1 at £1Mr James Kelly & Mrs Leanne Ashcroft
7.14%
Ordinary
1 at £1Mr James Randle
7.14%
Ordinary
1 at £1Mr Mark Richard Gurley
7.14%
Ordinary
1 at £1Mr Mark W. Andrews & Mrs Lois C. Andrews
7.14%
Ordinary
1 at £1Mr Mike Allan
7.14%
Ordinary
1 at £1Mr Patrick Hart
7.14%
Ordinary
1 at £1Mrs Karen Estelle Poulton
7.14%
Ordinary
1 at £1Ms Claire Singleton
7.14%
Ordinary
1 at £1Ms Rachel Bell
7.14%
Ordinary
1 at £1Richard Shaw
7.14%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
25 May 2023Secretary's details changed for Hml Hml Company Secretary Services on 25 May 2023 (1 page)
29 March 2023Director's details changed for Mrs Lois Christine Andrews on 29 March 2023 (2 pages)
29 March 2023Director's details changed for Andrea Margaret Passey on 29 March 2023 (2 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 February 2021Appointment of Mrs Leanne Kelly as a director on 3 February 2021 (2 pages)
22 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 May 2020Confirmation statement made on 16 May 2020 with updates (6 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 May 2019Confirmation statement made on 16 May 2019 with updates (6 pages)
5 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 July 2016Termination of appointment of Patrick Hart as a director on 30 June 2016 (1 page)
4 July 2016Termination of appointment of Patrick Hart as a director on 30 June 2016 (1 page)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 14
(5 pages)
16 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 14
(5 pages)
15 January 2016Director's details changed for Mrs Lois Christine Andrews on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Mrs Lois Christine Andrews on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Patrick Hart on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Andrea Margaret Passey on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Andrea Margaret Passey on 15 January 2016 (2 pages)
15 January 2016Director's details changed for Patrick Hart on 15 January 2016 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
30 September 2015Registered office address changed from C/O Hml Guthrie 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 (1 page)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 14
(7 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 14
(7 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
30 May 2014Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
28 May 2014Secretary's details changed for Hml Guthrie on 28 May 2014 (1 page)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 14
(7 pages)
20 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 14
(7 pages)
15 May 2014Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 15 May 2014 (1 page)
15 May 2014Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH on 15 May 2014 (1 page)
15 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
15 May 2014Appointment of Hml Guthrie as a secretary (2 pages)
15 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
15 May 2014Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
12 December 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
12 December 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
4 December 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
4 December 2012Accounts for a dormant company made up to 30 September 2012 (3 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
5 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
1 March 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
23 January 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
23 January 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
13 September 2011Director's details changed for Patrick Hart on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Andrea Margaret Passey on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Andrea Margaret Passey on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Patrick Hart on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mrs Lois Christine Andrews on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Mrs Lois Christine Andrews on 13 September 2011 (2 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (7 pages)
6 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 December 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (9 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (9 pages)
22 March 2010Termination of appointment of Lisa Valentine as a director (1 page)
22 March 2010Termination of appointment of Lisa Valentine as a director (1 page)
20 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
18 May 2009Return made up to 16/05/09; full list of members (8 pages)
18 May 2009Return made up to 16/05/09; full list of members (8 pages)
29 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
29 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
20 May 2008Return made up to 16/05/08; full list of members (10 pages)
20 May 2008Return made up to 16/05/08; full list of members (10 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
13 August 2007Registered office changed on 13/08/07 from: 63A king street knutsford cheshire WA16 6DX (1 page)
28 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
28 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
2 June 2007Return made up to 16/05/07; no change of members (8 pages)
2 June 2007Return made up to 16/05/07; no change of members (8 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006New secretary appointed (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Registered office changed on 07/11/06 from: dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
7 November 2006New secretary appointed (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Registered office changed on 07/11/06 from: dunlop haywards roberts house 80 manchester road altrincham cheshire WA14 4PL (1 page)
19 June 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(13 pages)
19 June 2006Return made up to 16/05/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(13 pages)
29 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
29 December 2005Total exemption full accounts made up to 30 September 2005 (9 pages)
20 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
20 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
20 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
20 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
17 August 2004Return made up to 16/05/04; full list of members (13 pages)
17 August 2004Return made up to 16/05/04; full list of members (13 pages)
25 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
25 May 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
14 October 2003Registered office changed on 14/10/03 from: c/o stuarts property services 1-5 the downs altrincham cheshire WA14 2QD (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
29 June 2003Director resigned (1 page)
29 June 2003Director resigned (1 page)
28 June 2003Return made up to 16/05/03; full list of members (12 pages)
28 June 2003Return made up to 16/05/03; full list of members (12 pages)
3 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
3 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
23 May 2002Return made up to 16/05/02; full list of members (12 pages)
23 May 2002Return made up to 16/05/02; full list of members (12 pages)
25 January 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
25 January 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
24 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
24 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
27 February 2001Full accounts made up to 30 September 2000 (9 pages)
27 February 2001Full accounts made up to 30 September 2000 (9 pages)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
27 November 2000Registered office changed on 27/11/00 from: howard house 28 lloyd street altrincham WA14 2DE (1 page)
22 May 2000Return made up to 16/05/00; full list of members (11 pages)
22 May 2000Return made up to 16/05/00; full list of members (11 pages)
13 April 2000Full accounts made up to 30 September 1999 (9 pages)
13 April 2000Full accounts made up to 30 September 1999 (9 pages)
19 May 1999Return made up to 16/05/99; change of members (6 pages)
19 May 1999Return made up to 16/05/99; change of members (6 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
10 February 1999Full accounts made up to 30 September 1998 (9 pages)
10 February 1999Full accounts made up to 30 September 1998 (9 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
18 May 1998Return made up to 16/05/98; full list of members (6 pages)
18 May 1998Return made up to 16/05/98; full list of members (6 pages)
10 December 1997Full accounts made up to 30 September 1997 (9 pages)
10 December 1997Full accounts made up to 30 September 1997 (9 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
15 May 1997Return made up to 16/05/97; no change of members (4 pages)
15 May 1997Return made up to 16/05/97; no change of members (4 pages)
12 February 1997Full accounts made up to 30 September 1996 (9 pages)
12 February 1997Full accounts made up to 30 September 1996 (9 pages)
16 May 1996Return made up to 16/05/96; full list of members (6 pages)
16 May 1996Return made up to 16/05/96; full list of members (6 pages)
25 January 1996Full accounts made up to 30 September 1995 (10 pages)
25 January 1996Full accounts made up to 30 September 1995 (10 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
29 June 1995Registered office changed on 29/06/95 from: the old mill finney lane heald green cheadle cheshire SK8 3DF (1 page)
29 June 1995Registered office changed on 29/06/95 from: the old mill finney lane heald green cheadle cheshire SK8 3DF (1 page)
9 May 1995Return made up to 16/05/95; change of members
  • 363(287) ‐ Registered office changed on 09/05/95
(6 pages)
9 May 1995Return made up to 16/05/95; change of members
  • 363(287) ‐ Registered office changed on 09/05/95
(6 pages)