Company NameGrove House Properties Limited
DirectorDaniel Saul
Company StatusActive
Company Number04074243
CategoryPrivate Limited Company
Incorporation Date19 September 2000(23 years, 6 months ago)
Previous NameGroveburn Properties Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Saul
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2000(3 weeks, 1 day after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrank Saul House Steele Road
London
NW10 7AR
Secretary NameMrs Lulu Saul
NationalityBritish
StatusResigned
Appointed11 October 2000(3 weeks, 1 day after company formation)
Appointment Duration11 years (resigned 14 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address147 Cranbrook Road
Ilford
Essex
IG1 4PU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFrank Saul House
Steele Road
London
NW10 7AR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Daniel Saul
100.00%
Ordinary

Financials

Year2014
Net Worth£478,080
Cash£163,559
Current Liabilities£17,076

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 August 2023 (7 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 October 2020 (9 pages)
14 December 2020Registered office address changed from 38 Berkeley Square London W1J 5AE to Frank Saul House Steele Road London NW10 7AR on 14 December 2020 (1 page)
18 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 October 2019 (9 pages)
21 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
16 August 2019Notification of Natascha Saul as a person with significant control on 24 July 2019 (2 pages)
16 August 2019Change of details for Mr Daniel Saul as a person with significant control on 24 July 2019 (2 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
26 July 2018Change of details for Mr Danny Saul as a person with significant control on 19 July 2018 (2 pages)
26 July 2018Director's details changed for Mr Danny Saul on 19 July 2018 (2 pages)
26 July 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
1 February 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 March 2013Second filing of AR01 previously delivered to Companies House made up to 19 September 2012 (16 pages)
15 March 2013Second filing of AR01 previously delivered to Companies House made up to 19 September 2012 (16 pages)
26 February 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
26 February 2013Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page)
26 November 2012Annual return made up to 19 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/03/2013
(4 pages)
26 November 2012Annual return made up to 19 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/03/2013
(4 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
17 April 2012Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU on 17 April 2012 (1 page)
14 October 2011Termination of appointment of Lulu Saul as a secretary (1 page)
14 October 2011Termination of appointment of Lulu Saul as a secretary (1 page)
14 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
14 October 2011Termination of appointment of Lulu Saul as a secretary (1 page)
14 October 2011Termination of appointment of Lulu Saul as a secretary (1 page)
14 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
26 September 2011Secretary's details changed for Mrs Lulu Saul on 26 September 2011 (1 page)
26 September 2011Director's details changed for Mr Danny Saul on 26 September 2011 (2 pages)
26 September 2011Secretary's details changed for Mrs Lulu Saul on 26 September 2011 (1 page)
26 September 2011Director's details changed for Mr Danny Saul on 26 September 2011 (2 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
9 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (18 pages)
5 July 2010Total exemption full accounts made up to 30 September 2009 (18 pages)
6 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
6 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
30 April 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
30 April 2009Total exemption full accounts made up to 30 September 2007 (11 pages)
13 November 2008Return made up to 19/09/08; no change of members (6 pages)
13 November 2008Return made up to 19/09/08; no change of members (6 pages)
17 December 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
17 December 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
30 October 2007Return made up to 19/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2007Return made up to 19/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
4 January 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
4 January 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
12 October 2006Return made up to 19/09/06; full list of members (6 pages)
12 October 2006Return made up to 19/09/06; full list of members (6 pages)
27 July 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
27 July 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
28 November 2005Return made up to 19/09/05; full list of members (6 pages)
28 November 2005Return made up to 19/09/05; full list of members (6 pages)
25 November 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
25 November 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
29 September 2004Return made up to 19/09/04; full list of members (6 pages)
29 September 2004Return made up to 19/09/04; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
23 June 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
6 October 2003Return made up to 19/09/03; full list of members (6 pages)
6 October 2003Return made up to 19/09/03; full list of members (6 pages)
12 March 2003Partial exemption accounts made up to 30 September 2001 (11 pages)
12 March 2003Partial exemption accounts made up to 30 September 2001 (11 pages)
24 September 2002Return made up to 19/09/02; full list of members (6 pages)
24 September 2002Return made up to 19/09/02; full list of members (6 pages)
8 October 2001Return made up to 19/09/01; full list of members (6 pages)
8 October 2001Return made up to 19/09/01; full list of members (6 pages)
13 March 2001Company name changed groveburn properties LTD\certificate issued on 13/03/01 (2 pages)
13 March 2001Company name changed groveburn properties LTD\certificate issued on 13/03/01 (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
25 October 2000Registered office changed on 25/10/00 from: 147 cranbrook road ilford essex IG1 4PU (1 page)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
18 October 2000Registered office changed on 18/10/00 from: 39A leicester road salford M7 4AS (1 page)
18 October 2000Registered office changed on 18/10/00 from: 39A leicester road salford M7 4AS (1 page)
19 September 2000Incorporation (12 pages)
19 September 2000Incorporation (12 pages)