Company NameGrovewood House Management Company Limited
DirectorsCarole Susan Sedler and Paul Barry Wheeler
Company StatusActive
Company Number04392126
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 March 2002(22 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

Director NameCarole Susan Sedler
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(8 years after company formation)
Appointment Duration14 years
RoleTV Exec Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Grovewood House 168a Granville Road
London
NW2 2DU
Director NameMr Paul Barry Wheeler
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(15 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleResidential Letting Agent
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed01 January 2013(10 years, 9 months after company formation)
Appointment Duration11 years, 2 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr David Edmund Cartledge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(3 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 February 2003)
RoleCompany Director
Correspondence AddressRaines Lodge
Greenway
Brentwood
Essex
CM13 2NR
Director NameMark Andrew Lambert
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwls Castle Cottage
Hog Hole Lane, Lamberhurst
Tunbridge Wells
TN3 8BN
Director NameDavid Jeremy Menton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2003(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2007)
RoleProperty Adviser
Correspondence AddressFlat 14 Grovewood House
168a Granville Road
London
NW2 2DU
Director NameDavid Simon Rosen
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(11 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 30 November 2009)
RoleSolicitor
Correspondence Address3 Grovewood House
168a Granville Road
London
NW2 2DU
Director NameRhoda Rosen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(11 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grace Court Totteridge Green
London
N20 8PY
Director NameBarbara Binke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(11 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 10 January 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address7 Chatelain House
Saint Vincents Lane
Mill Hill London
NW7 1EZ
Secretary NameDavid Simon Rosen
NationalityBritish
StatusResigned
Appointed27 February 2003(11 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 05 June 2003)
RoleSolicitor
Correspondence Address3 Grovewood House
168a Granville Road
London
NW2 2DU
Secretary NameMr Peter Brown
NationalityBritish
StatusResigned
Appointed05 June 2003(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£286
Cash£1,930
Current Liabilities£3,511

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 March 2024 (2 weeks, 2 days ago)
Next Return Due26 March 2025 (12 months from now)

Filing History

12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
14 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
10 January 2018Appointment of Mr Paul Barry Wheeler as a director on 10 January 2018 (2 pages)
10 January 2018Termination of appointment of Barbara Binke as a director on 10 January 2018 (1 page)
30 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
16 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 March 2016Termination of appointment of Rhoda Rosen as a director on 23 March 2016 (1 page)
30 March 2016Termination of appointment of Rhoda Rosen as a director on 23 March 2016 (1 page)
17 March 2016Annual return made up to 12 March 2016 no member list (5 pages)
17 March 2016Annual return made up to 12 March 2016 no member list (5 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 March 2015Annual return made up to 12 March 2015 no member list (5 pages)
27 March 2015Annual return made up to 12 March 2015 no member list (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 March 2014Annual return made up to 12 March 2014 no member list (5 pages)
14 March 2014Annual return made up to 12 March 2014 no member list (5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 March 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
21 March 2013Registered office address changed from Tudor House C/O Montalt Management Ltd 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Chestnut House 76 Wood Street London E17 3HX England on 21 March 2013 (1 page)
21 March 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
21 March 2013Termination of appointment of Peter Brown as a secretary (1 page)
21 March 2013Annual return made up to 12 March 2013 no member list (5 pages)
21 March 2013Registered office address changed from Tudor House C/O Montalt Management Ltd 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 21 March 2013 (1 page)
21 March 2013Termination of appointment of Peter Brown as a secretary (1 page)
21 March 2013Annual return made up to 12 March 2013 no member list (5 pages)
21 March 2013Registered office address changed from Chestnut House 76 Wood Street London E17 3HX England on 21 March 2013 (1 page)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 March 2012Annual return made up to 12 March 2012 no member list (5 pages)
16 March 2012Annual return made up to 12 March 2012 no member list (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 March 2011Annual return made up to 12 March 2011 no member list (5 pages)
17 March 2011Annual return made up to 12 March 2011 no member list (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Appointment of Carole Susan Sedler as a director (3 pages)
31 March 2010Appointment of Carole Susan Sedler as a director (3 pages)
25 March 2010Director's details changed for Barbara Binke on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Rhoda Rosen on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Barbara Binke on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 12 March 2010 no member list (3 pages)
25 March 2010Director's details changed for Rhoda Rosen on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 12 March 2010 no member list (3 pages)
10 December 2009Termination of appointment of David Rosen as a director (2 pages)
10 December 2009Termination of appointment of David Rosen as a director (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 April 2009Registered office changed on 02/04/2009 from c/o montalt property services 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
2 April 2009Registered office changed on 02/04/2009 from c/o montalt property services 107 epping new road buckhurst hill essex IG9 5TQ (1 page)
2 April 2009Annual return made up to 12/03/09 (3 pages)
2 April 2009Annual return made up to 12/03/09 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 April 2008Annual return made up to 12/03/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 2008Annual return made up to 12/03/08
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
30 March 2007Annual return made up to 12/03/07 (5 pages)
30 March 2007Annual return made up to 12/03/07 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 March 2006Annual return made up to 12/03/06 (5 pages)
29 March 2006Annual return made up to 12/03/06 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 March 2005Annual return made up to 12/03/05 (5 pages)
18 March 2005Annual return made up to 12/03/05 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 March 2004Annual return made up to 12/03/04 (5 pages)
19 March 2004Annual return made up to 12/03/04 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 1 park row leeds LS1 5AB (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Registered office changed on 17/07/03 from: 1 park row leeds LS1 5AB (1 page)
8 May 2003Annual return made up to 12/03/03 (4 pages)
8 May 2003Annual return made up to 12/03/03 (4 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Secretary resigned (1 page)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 March 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 March 2002Director resigned (1 page)
12 March 2002Incorporation (12 pages)
12 March 2002Incorporation (12 pages)