Company NameGrovelands Property Management Limited
DirectorsDavid Jacob Kelly Iny and Susan Iny
Company StatusActive
Company Number04143628
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Previous NameGrovelands Property Mangement Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Jacob Kelly Iny
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2001(same day as company formation)
RoleSales Negotiator
Country of ResidenceEngland
Correspondence Address39 Cissbury Ring North
London
N12 7AL
Secretary NameSusan Iny
NationalityBritish
StatusCurrent
Appointed18 October 2004(3 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address39 Cissbury Ring North
London
N12 7AL
Director NameMrs Susan Iny
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2017(16 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address39 Cissbury Ring North
London
N12 7AL
Secretary NameJudith Suzannah Michaels
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address33a Selborne Road
London
N14 7DD
Secretary NameMaurice Iny
NationalityBritish
StatusResigned
Appointed07 June 2002(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 October 2004)
RoleCompany Director
Correspondence Address26 Winchmore Hill Road
London
N14 6PT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51 at £1David Iny
51.00%
Ordinary
49 at £1Susan Iny
49.00%
Ordinary

Financials

Year2014
Net Worth£77,607
Cash£125,108
Current Liabilities£114,072

Accounts

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

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 2 weeks from now)

Filing History

28 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 March 2018Second filing for the appointment of Susan Iny as a director (6 pages)
22 February 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
22 February 2018Notification of Susan Iny as a person with significant control on 6 April 2016 (2 pages)
22 February 2018Change of details for Mr David Jacob Kelly Iny as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-09
(2 pages)
12 December 2017Change of name notice (2 pages)
12 December 2017Change of name notice (2 pages)
12 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-09
(2 pages)
8 August 2017Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 59a Brent Street London NW4 2EA to First Floor, Winston House 349 Regents Park Road London N3 1DH on 8 August 2017 (1 page)
17 March 2017Appointment of Mrs Susan Iny as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Mrs Susan Iny as a director on 17 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 29/03/2018.
(3 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
27 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(4 pages)
14 February 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for David Jacob Kelly Iny on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for David Jacob Kelly Iny on 23 February 2010 (2 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 18/01/09; full list of members (3 pages)
9 February 2009Return made up to 18/01/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 March 2008Return made up to 18/01/08; full list of members (3 pages)
12 March 2008Return made up to 18/01/08; full list of members (3 pages)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
6 March 2008Registered office changed on 06/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2007Return made up to 18/01/07; full list of members (2 pages)
2 February 2007Return made up to 18/01/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2006Director's particulars changed (1 page)
2 February 2006Return made up to 18/01/06; full list of members (2 pages)
2 February 2006Return made up to 18/01/06; full list of members (2 pages)
2 February 2006Secretary's particulars changed (1 page)
2 February 2006Director's particulars changed (1 page)
2 February 2006Secretary's particulars changed (1 page)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2005Return made up to 18/01/05; full list of members (6 pages)
25 January 2005Return made up to 18/01/05; full list of members (6 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 November 2004New secretary appointed (2 pages)
19 January 2004Return made up to 18/01/04; full list of members (6 pages)
19 January 2004Return made up to 18/01/04; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 March 2003Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page)
13 March 2003Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page)
15 January 2003Return made up to 18/01/03; full list of members (6 pages)
15 January 2003Return made up to 18/01/03; full list of members (6 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 July 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
19 July 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
29 January 2002Return made up to 18/01/02; full list of members (6 pages)
29 January 2002Return made up to 18/01/02; full list of members (6 pages)
12 March 2001Registered office changed on 12/03/01 from: wincham house 832 high road finchley london N12 9RA (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Registered office changed on 12/03/01 from: wincham house 832 high road finchley london N12 9RA (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
25 January 2001Registered office changed on 25/01/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Secretary resigned (1 page)
25 January 2001Secretary resigned (1 page)
18 January 2001Incorporation (17 pages)
18 January 2001Incorporation (17 pages)