Company NameGrovehill Properties Limited
DirectorRonnie Chitiyat
Company StatusActive
Company Number03475778
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ronnie Chitiyat
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(2 months after company formation)
Appointment Duration26 years, 2 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address1 Ashley Lane
London
NW4 1HD
Secretary NameMrs Tali Tzemach Chitiyat
NationalityBritish
StatusCurrent
Appointed01 February 1998(2 months after company formation)
Appointment Duration26 years, 2 months
RoleEvents Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashley Lane
London
NW4 1HD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed03 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address1 Ashley Lane
London
NW4 1HD
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Ronnie Chitiyat
99.00%
Ordinary
1 at £1Tali Chitiyat
1.00%
Ordinary

Financials

Year2014
Net Worth£35,974
Cash£1,678
Current Liabilities£35,213

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

17 June 1999Delivered on: 3 July 1999
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertakings and all rights properties and assets present and future.
Outstanding
17 June 1999Delivered on: 3 July 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a ground floor flat 30 frognal hampstead in the london borough of camden. T/no ln 235923.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

22 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
3 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
10 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 December 2009Director's details changed for Ronnie Chitiyat on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 December 2009Director's details changed for Ronnie Chitiyat on 16 December 2009 (2 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2009Return made up to 03/12/08; full list of members (3 pages)
20 January 2009Return made up to 03/12/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 December 2007Return made up to 03/12/07; full list of members (2 pages)
13 December 2007Return made up to 03/12/07; full list of members (2 pages)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 January 2007Return made up to 03/12/06; full list of members (2 pages)
12 January 2007Return made up to 03/12/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/05
(6 pages)
7 December 2005Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/05
(6 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 March 2005Return made up to 03/12/04; full list of members (6 pages)
17 March 2005Return made up to 03/12/04; full list of members (6 pages)
27 October 2004Secretary's particulars changed (1 page)
27 October 2004Registered office changed on 27/10/04 from: 8 the rutts bushey heath watford hertfordshire WD23 1LJ (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2004Registered office changed on 27/10/04 from: 8 the rutts bushey heath watford hertfordshire WD23 1LJ (1 page)
27 October 2004Director's particulars changed (1 page)
27 October 2004Secretary's particulars changed (1 page)
25 November 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
3 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 December 2002Return made up to 03/12/02; full list of members (6 pages)
5 December 2002Return made up to 03/12/02; full list of members (6 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
5 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(6 pages)
5 December 2001Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/12/01
(6 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
15 December 2000Return made up to 03/12/00; full list of members (6 pages)
15 December 2000Return made up to 03/12/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 December 1999 (9 pages)
19 May 2000Full accounts made up to 31 December 1999 (9 pages)
19 April 2000Registered office changed on 19/04/00 from: c/o russell lebe 1 ash hill close bushey heath hertfordshire WD2 1BW (1 page)
19 April 2000Registered office changed on 19/04/00 from: c/o russell lebe 1 ash hill close bushey heath hertfordshire WD2 1BW (1 page)
8 December 1999Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
(6 pages)
8 December 1999Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 08/12/99
(6 pages)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
22 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
3 July 1999Particulars of mortgage/charge (3 pages)
11 December 1998Return made up to 03/12/98; full list of members (6 pages)
11 December 1998Return made up to 03/12/98; full list of members (6 pages)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Registered office changed on 27/02/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Registered office changed on 27/02/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
27 February 1998New secretary appointed (2 pages)
27 February 1998New secretary appointed (2 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
3 December 1997Incorporation (12 pages)
3 December 1997Incorporation (12 pages)