Company NameGrove Place Residents Association (Hatfield) Limited
DirectorsPaul Alexandrou and Philip Geoffrey Simmons
Company StatusActive
Company Number02493580
CategoryPrivate Limited Company
Incorporation Date19 April 1990(34 years 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

Secretary NameMr Philip Geoffrey Simmons
NationalityEnglish
StatusCurrent
Appointed29 January 1996(5 years, 9 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMr Paul Alexandrou
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(18 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Osidge Lane
London
N14 5JG
Director NameMr Philip Geoffrey Simmons
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed10 February 2009(18 years, 10 months after company formation)
Appointment Duration15 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSadlers 175 High Street
Barnet
Herts
EN5 5SU
Director NameMiss Jill Andrews
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1992)
RoleMarketing Manager
Correspondence Address8 Grove Place
North Mymms
Hatfield
Hertfordshire
AL9 7DG
Director NameMr David Ivan Chafer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 year, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 February 2009)
RoleElectrician
Correspondence Address3 Grove Place
North Mymms
Hatfield
Hertfordshire
AL9 7DG
Director NameMr Peter Flower
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 year, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 10 February 2009)
RoleLecturer
Correspondence Address6 Grove Place
North Mymms
Hatfield
Hertfordshire
AL9 7DG
Director NameMr Ian Peter Forster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 July 1997)
RoleTelephone Engineer
Correspondence Address4 Grove Place
North Mymms
Hatfield
Hertfordshire
AL9 7DG
Director NameMr Geoffrey Fordyce Harrow
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 year, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 10 February 2009)
RoleBroker
Correspondence Address5 Grove Place
North Mymms
Hatfield
Hertfordshire
AL9 7DG
Director NameMr Stewart Colin Penn
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed23 March 1992(1 year, 11 months after company formation)
Appointment Duration10 months (resigned 22 January 1993)
RoleSupport Analyst
Correspondence Address1 Grove Place
North Mymms
Hatfield
Hertfordshire
AL9 7DG
Director NameJoy Christina Reston
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 August 1997)
RoleTrainee Chartered Accountant
Correspondence Address2 Grove Place
Dixons Hill Road Welham Green
Hatfield
Hertfordshire
AL9 7DG
Director NameMiss Anne Savage
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1992)
RoleGraphic Designer
Correspondence Address7 Grove Place
North Mymms
Hatfield
Hertfordshire
AL9 7DG
Secretary NameMichael William McLintock
NationalityBritish
StatusResigned
Appointed23 March 1992(1 year, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cottage
Wildhill Road
Lower Woodside
Herts
AL9 6DJ
Secretary NameMiss Anne Savage
NationalityBritish
StatusResigned
Appointed30 June 1992(2 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 1996)
RoleCompany Director
Correspondence Address7 Grove Place
North Mymms
Hatfield
Hertfordshire
AL9 7DG
Director NameMiss Nicola Jane Merrin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 November 1997)
RoleReception Admin
Correspondence Address8 Grove Place
Dixon Hill Road Welham Green
Hatfield
Hertfordshire
AL9 7DG

Location

Registered AddressSadlers
175 High Street
Barnet
Herts
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £20P.a. Hunt
22.22%
Ordinary
1 at £20D. Smith
11.11%
Ordinary
1 at £20Mr G.k. Slough
11.11%
Ordinary
1 at £20Mrs M. Snell & Mr C. Snell
11.11%
Ordinary
1 at £20N.j. Wheeler
11.11%
Ordinary
1 at £20P. Chapman
11.11%
Ordinary
1 at £20P.a. White
11.11%
Ordinary
1 at £20R. Jackson
11.11%
Ordinary

Financials

Year2014
Net Worth-£111
Cash£333
Current Liabilities£444

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

23 March 2024Confirmation statement made on 23 March 2024 with updates (4 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
23 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
23 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
24 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
8 April 2017Registered office address changed from Sadlers 226 High Street Barnet Herts EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 8 April 2017 (1 page)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 180
(5 pages)
2 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 180
(5 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 180
(5 pages)
31 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 180
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 180
(5 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 180
(5 pages)
26 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
23 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
23 April 2012Director's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (2 pages)
23 April 2012Secretary's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (1 page)
23 April 2012Director's details changed for Mr Philip Geoffrey Simmons on 12 August 2011 (2 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (7 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Location of debenture register (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Registered office changed on 26/03/2009 from 14 lanthorn close broxbourne hertfordshire EN10 7NR (1 page)
26 March 2009Return made up to 23/03/09; full list of members (6 pages)
26 March 2009Return made up to 23/03/09; full list of members (6 pages)
26 March 2009Registered office changed on 26/03/2009 from 14 lanthorn close broxbourne hertfordshire EN10 7NR (1 page)
26 March 2009Location of register of members (1 page)
25 March 2009Appointment terminated director peter flower (1 page)
25 March 2009Appointment terminated director peter flower (1 page)
25 March 2009Director appointed mr philip geoffrey simmons (1 page)
25 March 2009Director appointed mr philip geoffrey simmons (1 page)
25 March 2009Appointment terminated director david chafer (1 page)
25 March 2009Appointment terminated director geoffrey harrow (1 page)
25 March 2009Director appointed mr paul alexandrou (1 page)
25 March 2009Director appointed mr paul alexandrou (1 page)
25 March 2009Secretary's change of particulars / philip simmons / 20/03/2009 (1 page)
25 March 2009Appointment terminated director david chafer (1 page)
25 March 2009Appointment terminated director geoffrey harrow (1 page)
25 March 2009Secretary's change of particulars / philip simmons / 20/03/2009 (1 page)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 May 2008Return made up to 23/03/08; full list of members (8 pages)
2 May 2008Return made up to 23/03/08; full list of members (8 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Return made up to 23/03/07; full list of members (10 pages)
2 April 2007Return made up to 23/03/07; full list of members (10 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 March 2006Return made up to 23/03/06; full list of members (10 pages)
22 March 2006Return made up to 23/03/06; full list of members (10 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 April 2005Return made up to 23/03/05; full list of members (10 pages)
15 April 2005Return made up to 23/03/05; full list of members (10 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
5 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 April 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
23 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
4 April 2003Return made up to 23/03/03; full list of members (9 pages)
4 April 2003Return made up to 23/03/03; full list of members (9 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
3 April 2002Return made up to 23/03/02; full list of members (9 pages)
3 April 2002Return made up to 23/03/02; full list of members (9 pages)
23 January 2002Registered office changed on 23/01/02 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE (1 page)
23 January 2002Registered office changed on 23/01/02 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE (1 page)
10 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
11 April 2001Return made up to 23/03/01; full list of members (9 pages)
11 April 2001Return made up to 23/03/01; full list of members (9 pages)
14 September 2000Full accounts made up to 31 March 2000 (4 pages)
14 September 2000Full accounts made up to 31 March 2000 (4 pages)
21 April 2000Return made up to 23/03/00; no change of members (7 pages)
21 April 2000Return made up to 23/03/00; no change of members (7 pages)
20 August 1999Full accounts made up to 31 March 1999 (5 pages)
20 August 1999Full accounts made up to 31 March 1999 (5 pages)
14 April 1999Return made up to 23/03/99; no change of members (4 pages)
14 April 1999Return made up to 23/03/99; no change of members (4 pages)
2 March 1999Registered office changed on 02/03/99 from: sadlers 7 high street barnet hertfordshire EN5 5UE (1 page)
2 March 1999Registered office changed on 02/03/99 from: sadlers 7 high street barnet hertfordshire EN5 5UE (1 page)
1 September 1998Full accounts made up to 31 March 1998 (7 pages)
1 September 1998Full accounts made up to 31 March 1998 (7 pages)
18 March 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 March 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 December 1997Full accounts made up to 31 March 1997 (7 pages)
5 December 1997Full accounts made up to 31 March 1997 (7 pages)
21 March 1997Return made up to 23/03/97; no change of members (6 pages)
21 March 1997Return made up to 23/03/97; no change of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
30 January 1997Full accounts made up to 31 March 1996 (8 pages)
25 March 1996Return made up to 23/03/96; full list of members
  • 363(287) ‐ Registered office changed on 25/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1996Return made up to 23/03/96; full list of members
  • 363(287) ‐ Registered office changed on 25/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1996New secretary appointed (2 pages)
13 February 1996New secretary appointed (2 pages)
13 February 1996Secretary resigned (2 pages)
13 February 1996Secretary resigned (2 pages)
12 January 1996Full accounts made up to 31 March 1995 (10 pages)
12 January 1996Full accounts made up to 31 March 1995 (10 pages)
28 March 1995Return made up to 23/03/95; no change of members (6 pages)
28 March 1995Return made up to 23/03/95; no change of members (6 pages)
19 April 1990Incorporation (15 pages)
19 April 1990Incorporation (15 pages)