Company Name"THE Grove" Elmcourt Road Limited
Company StatusActive
Company Number05180993
CategoryPrivate Limited Company
Incorporation Date15 July 2004(19 years, 8 months ago)

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 NameDr Michael Reeve
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(2 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 2 Pagoda Grove
Elmcourt Road
London
SE27 9BA
Director NameMr Eugene Oteng-Ntim
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(2 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Paul Leo McKell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(4 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMs Filiz Fethioglu
Date of BirthMay 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed27 March 2014(9 years, 8 months after company formation)
Appointment Duration10 years
RoleConsultant In Actuary
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management One Sherman Road
Bromley
Kent
BR1 3JH
Director NameDr Chrisanthan Ferdinand
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(17 years, 8 months after company formation)
Appointment Duration2 years
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr James Alexander Binnian Gibson
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleNot Given
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed01 November 2005(1 year, 3 months after company formation)
Appointment Duration18 years, 5 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMark Stephen Reis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleSolicitor
Correspondence Address7d Highfield Road
Northwood
Middlesex
HA6 1EU
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed15 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameMs Louise Clare Rayner
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2006(2 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 June 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Pagoda Grove
London
SE27 9BA
Director NameElaine Theresa Kellman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2008)
RoleSolicitor
Correspondence AddressFlat 5 Pagoda Grove
Elmcourt Road
London
SE27 9BA
Director NameAlexandra Sascha Proudlove
Date of BirthMay 1973 (Born 50 years ago)
NationalityUsa & British
StatusResigned
Appointed20 December 2006(2 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 April 2011)
RoleInvestment Management
Correspondence Address13 Pagoda Grove
Elmcourt Road
London
SE27 9BA
Director NameRahim Nanji
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 September 2008)
RoleSolicitor
Correspondence Address12 Pagoda Grove
Elm Court Road
London
SE27 9BA
Director NameDr John Lindsay Thomas Twaddle
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(4 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 August 2011)
RoleDoctor Gp
Country of ResidenceEngland
Correspondence Address11 Pagoda Grove
West Norwood
London
SE27 9BA
Director NameMiss Jessica Mackenzie
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pagoda Grove
London
SE27 9BA

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1A. Mochrie
7.14%
Ordinary B
1 at £1C. Ferdinand & N. Ferdinand
7.14%
Ordinary B
1 at £1D. Chapman & C.l. Chapman
7.14%
Ordinary B
1 at £1Hassan El Hady & Feliz Fethioglu
7.14%
Ordinary B
1 at £1Mr A. Puyo-perry & Mrs B. Puyo-perry & Mr R. Puyo-perry
7.14%
Ordinary B
1 at £1Mr E. Oteng-ntim
7.14%
Ordinary B
1 at £1Mr Michael Reeve
7.14%
Ordinary B
1 at £1Mr R.j. Mcenhill
7.14%
Ordinary B
1 at £1Mrs B. Puyo-perry
7.14%
Ordinary B
1 at £1Mrs E.c. Mckell & Mr P.l. Mckell
7.14%
Ordinary B
1 at £1Ms E.t. Kellman
7.14%
Ordinary B
1 at £1Natasha De Soysa
7.14%
Ordinary B
1 at £1Simon Chan & Emiko Chan
7.14%
Ordinary B
1 at £1T. Lalobo
7.14%
Ordinary B

Financials

Year2014
Net Worth£14

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 Return15 July 2023 (8 months, 2 weeks ago)
Next Return Due29 July 2024 (4 months from now)

Filing History

31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 July 2023Confirmation statement made on 15 July 2023 with updates (5 pages)
25 July 2023Director's details changed for Dr Michael Reeve on 25 July 2023 (2 pages)
25 July 2023Director's details changed for Dr Chrisanthan Ferdinand on 25 July 2023 (2 pages)
25 July 2023Director's details changed for Ms Filiz Fethioglu on 25 July 2023 (2 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 July 2022Director's details changed for Mr Chrisanthan Ferdinand on 15 March 2022 (2 pages)
20 July 2022Confirmation statement made on 15 July 2022 with updates (5 pages)
21 June 2022Appointment of Mr James Alexander Binnian Gibson as a director on 21 June 2022 (2 pages)
15 March 2022Director's details changed for Mr Paul Leo Mckell on 15 March 2022 (2 pages)
15 March 2022Director's details changed for Mr Chrisanthan Peter Ferdinand on 15 March 2022 (2 pages)
15 March 2022Appointment of Mr Chrisanthan Peter Ferdinand as a director on 15 March 2022 (2 pages)
15 March 2022Director's details changed for Mr Eugene Oteng-Ntim on 15 March 2022 (2 pages)
13 December 2021Termination of appointment of Jessica Mackenzie as a director on 11 December 2021 (1 page)
23 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 July 2021Confirmation statement made on 15 July 2021 with updates (5 pages)
16 April 2021Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 16 April 2021 (1 page)
16 April 2021Secretary's details changed for Acorn Estate Management on 16 April 2021 (1 page)
8 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
26 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 October 2017Appointment of Miss Jessica Mackenzie as a director on 25 October 2017 (2 pages)
25 October 2017Appointment of Miss Jessica Mackenzie as a director on 25 October 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 15 July 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (7 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 14
(9 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 14
(9 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 14
(8 pages)
21 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 14
(8 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 April 2014Appointment of Filiz Fethioglu as a director (3 pages)
2 April 2014Appointment of Filiz Fethioglu as a director (3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
16 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(8 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from C/O Acorn Estate Management 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from C/O Acorn Estate Management 1St Floor 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
18 June 2013Termination of appointment of Louise Rayner as a director (1 page)
18 June 2013Termination of appointment of Louise Rayner as a director (1 page)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
18 August 2011Termination of appointment of John Twaddle as a director (2 pages)
18 August 2011Termination of appointment of John Twaddle as a director (2 pages)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (10 pages)
11 August 2011Director's details changed for Dr Michael Reeve on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Louise Clare Rayner on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Paul Leo Mckell on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Louise Clare Rayner on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Paul Leo Mckell on 11 August 2011 (2 pages)
11 August 2011Secretary's details changed for Acorn Estate Management on 11 August 2011 (2 pages)
11 August 2011Secretary's details changed for Acorn Estate Management on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Eugene Oteng-Ntim on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Dr John Lindsay Thomas Twaddle on 11 August 2011 (2 pages)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (10 pages)
11 August 2011Director's details changed for Dr John Lindsay Thomas Twaddle on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Dr Michael Reeve on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Eugene Oteng-Ntim on 11 August 2011 (2 pages)
9 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
9 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
18 April 2011Termination of appointment of Alexandra Proudlove as a director (2 pages)
18 April 2011Termination of appointment of Alexandra Proudlove as a director (2 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (16 pages)
4 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (16 pages)
4 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 August 2009Return made up to 15/07/09; full list of members (8 pages)
11 August 2009Return made up to 15/07/09; full list of members (8 pages)
21 March 2009Director appointed dr john lindsay thomas twaddle (1 page)
21 March 2009Director appointed dr john lindsay thomas twaddle (1 page)
17 March 2009Director appointed paul leo mckell (1 page)
17 March 2009Director appointed paul leo mckell (1 page)
26 September 2008Appointment terminated director rahim nanji (1 page)
26 September 2008Appointment terminated director rahim nanji (1 page)
28 July 2008Return made up to 15/07/08; no change of members (8 pages)
28 July 2008Return made up to 15/07/08; no change of members (8 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2008Appointment terminated director elaine kellman (1 page)
14 May 2008Appointment terminated director elaine kellman (1 page)
22 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
31 July 2007Return made up to 15/07/07; change of members (9 pages)
31 July 2007Director resigned (1 page)
31 July 2007Return made up to 15/07/07; change of members (9 pages)
31 July 2007Director resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
18 February 2007New director appointed (1 page)
18 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
7 January 2007New director appointed (1 page)
7 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
18 September 2006Return made up to 15/07/06; full list of members; amend (13 pages)
18 September 2006Return made up to 15/07/06; full list of members; amend (13 pages)
6 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
6 September 2006Return made up to 15/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
31 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
31 May 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
15 November 2005Registered office changed on 15/11/05 from: 3RD floor 111-113 great portland street london W1W 6QQ (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 3RD floor 111-113 great portland street london W1W 6QQ (1 page)
15 November 2005New secretary appointed (2 pages)
8 November 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
8 November 2005Total exemption small company accounts made up to 31 July 2005 (2 pages)
23 August 2005Ad 13/05/05-10/06/05 £ si 3@1=3 £ ic 11/14 (3 pages)
23 August 2005Ad 13/05/05-10/06/05 £ si 3@1=3 £ ic 11/14 (3 pages)
23 August 2005Return made up to 15/07/05; full list of members (7 pages)
23 August 2005Return made up to 15/07/05; full list of members (7 pages)
20 May 2005Ad 10/12/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
20 May 2005Ad 04/11/04-12/11/04 £ si 5@1=5 £ ic 6/11 (2 pages)
20 May 2005Ad 04/11/04-12/11/04 £ si 5@1=5 £ ic 6/11 (2 pages)
20 May 2005Ad 10/12/04--------- £ si 1@1=1 £ ic 5/6 (2 pages)
20 May 2005Ad 28/02/05-24/03/05 £ si 3@1=3 £ ic 2/5 (2 pages)
20 May 2005Ad 28/02/05-24/03/05 £ si 3@1=3 £ ic 2/5 (2 pages)
15 July 2004Incorporation (29 pages)
15 July 2004Incorporation (29 pages)