Company NameGrosvenor Heights Management Company Limited
Company StatusActive
Company Number05289074
CategoryPrivate Limited Company
Incorporation Date17 November 2004(19 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Darrell Neil Graham
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Grosvenor Heights
Forest View Chingford
London
E4 7GA
Director NameMrs Sarah Georgina Robbins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(11 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
SS11 7HQ
Director NameRachel Emma Thomas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarke Hillyer Ltd 2 Buckingham Court
Rectory Lane
Loughton
IG10 2QZ
Secretary NameClarke Hillyer Ltd (Corporation)
StatusCurrent
Appointed19 February 2020(15 years, 3 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address2 Buckingham Court Rectory Lane
Loughton
IG10 2QZ
Director NameHendrina Jacobs
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleSecretary
Correspondence AddressFlat 20 Grosvenor Heights
Forest View Chingford
London
E4 7GA
Secretary NameClive Stewart Jacobs
NationalityBritish
StatusResigned
Appointed17 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 20 Grosvenor Heights
Forest View Chingford
London
E4 7GA
Director NameTerence Frederick O'Halloran
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 29 September 2006)
RoleRetired
Correspondence Address9 Grosvenor Heights
Forest View Chingford
London
E4 7GA
Director NamePauline Isabel Roberts
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(4 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 02 May 2007)
RoleRetired Teacher
Correspondence Address22 Long Deacon Road
Chingford
London
E4 6EG
Director NameFrederick David Shelton
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(2 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 October 2013)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Heights
Forest View Chingford
London
E4 7GA
Director NameBarrie Hucks
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(3 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 11 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Grosvenor Heights Forest View
Chingford
London
E4 7GA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusResigned
Appointed15 February 2016(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 19 February 2020)
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT

Location

Registered AddressClarke Hillyer Ltd 2 Buckingham Court
Rectory Lane
Loughton
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London

Shareholders

1 at £1Elfriede Widdowson
5.00%
Ordinary
1 at £1Iris Lewis
5.00%
Ordinary
1 at £1Jake Lee Stevens
5.00%
Ordinary
1 at £1Masebrook LTD
5.00%
Ordinary
1 at £1Miss Barbara Pike
5.00%
Ordinary
1 at £1Mr Barrie Hucks & Mrs Ann Hucks
5.00%
Ordinary
1 at £1Mr David R. Payne
5.00%
Ordinary
1 at £1Mr George A. Munt
5.00%
Ordinary
1 at £1Mr John Weatherstone & Mrs Joyce Weatherstone
5.00%
Ordinary
1 at £1Mr Joseph C. Canilleri
5.00%
Ordinary
1 at £1Mr Peter B. Brown & Mrs Therese H. Brown
5.00%
Ordinary
1 at £1Mr Terence Kavanagh & Mrs Sheila Kavanagh
5.00%
Ordinary
1 at £1Mr William Halfpenny
5.00%
Ordinary
1 at £1Mrs Bibi R. Bhatto & Mr Mohammed S. Bhatto
5.00%
Ordinary
1 at £1Mrs Hendrina Jacobs
5.00%
Ordinary
1 at £1Mrs Iris D. King
5.00%
Ordinary
1 at £1Mrs Jean Graham
5.00%
Ordinary
1 at £1Mrs S. Georgina Robbins
5.00%
Ordinary
1 at £1Norma Patricia Worby
5.00%
Ordinary
1 at £1Rachel Thomas
5.00%
Ordinary

Financials

Year2014
Net Worth£103,709
Cash£37,384
Current Liabilities£2,220

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End30 July

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Filing History

22 February 2021Micro company accounts made up to 30 July 2020 (3 pages)
14 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
19 February 2020Termination of appointment of John Simmons (Property Management) Limited as a secretary on 19 February 2020 (1 page)
19 February 2020Appointment of Clarke Hillyer Ltd as a secretary on 19 February 2020 (2 pages)
19 February 2020Registered office address changed from C/O John Simmons (Property Management) Limited 141 High Road Loughton Essex IG10 4LT England to Clarke Hillyer Ltd 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 19 February 2020 (1 page)
18 February 2020Micro company accounts made up to 31 July 2019 (5 pages)
21 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
19 February 2019Termination of appointment of Barrie Hucks as a director on 11 February 2019 (1 page)
13 February 2019Micro company accounts made up to 31 July 2018 (5 pages)
22 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
16 June 2017Appointment of Rachel Emma Thomas as a director on 24 April 2017 (3 pages)
16 June 2017Appointment of Rachel Emma Thomas as a director on 24 April 2017 (3 pages)
9 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 May 2017Director's details changed for Mrs Sarah Georgina Robbins on 17 May 2017 (2 pages)
18 May 2017Director's details changed for Mrs Sarah Georgina Robbins on 17 May 2017 (2 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
4 January 2017Confirmation statement made on 17 November 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 17 November 2016 with updates (7 pages)
19 February 2016Appointment of John Simmons (Property Management) Limited as a secretary on 15 February 2016 (2 pages)
19 February 2016Registered office address changed from C/O Barrow Llp Jackson House 95 Station Road Chingford to C/O John Simmons (Property Management) Limited 141 High Road Loughton Essex IG10 4LT on 19 February 2016 (1 page)
19 February 2016Appointment of Sarah Georgina Robbins as a director on 15 February 2016 (2 pages)
19 February 2016Termination of appointment of Clive Stewart Jacobs as a secretary on 11 January 2016 (1 page)
19 February 2016Appointment of Sarah Georgina Robbins as a director on 15 February 2016 (2 pages)
19 February 2016Termination of appointment of Clive Stewart Jacobs as a secretary on 11 January 2016 (1 page)
19 February 2016Appointment of John Simmons (Property Management) Limited as a secretary on 15 February 2016 (2 pages)
19 February 2016Registered office address changed from C/O John Simmons (Property Management) Limited 141 High Road Loughton Essex IG10 4LT England to C/O John Simmons (Property Management) Limited 141 High Road Loughton Essex IG10 4LT on 19 February 2016 (1 page)
19 February 2016Registered office address changed from C/O Barrow Llp Jackson House 95 Station Road Chingford to C/O John Simmons (Property Management) Limited 141 High Road Loughton Essex IG10 4LT on 19 February 2016 (1 page)
19 February 2016Registered office address changed from C/O John Simmons (Property Management) Limited 141 High Road Loughton Essex IG10 4LT England to C/O John Simmons (Property Management) Limited 141 High Road Loughton Essex IG10 4LT on 19 February 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20
(7 pages)
2 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 20
(7 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20
(7 pages)
24 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20
(7 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 20
(7 pages)
26 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 20
(7 pages)
8 November 2013Appointment of Mr Darrell Neil Graham as a director (2 pages)
8 November 2013Appointment of Mr Darrell Neil Graham as a director (2 pages)
23 October 2013Termination of appointment of Frederick Shelton as a director (1 page)
23 October 2013Termination of appointment of Frederick Shelton as a director (1 page)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
3 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (7 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (7 pages)
25 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (11 pages)
19 November 2009Director's details changed for Frederick David Shelton on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from Barrow & Co, Jackson House 95 Station Road, Chingford London E4 7BU on 19 November 2009 (1 page)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (11 pages)
19 November 2009Director's details changed for Frederick David Shelton on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Barrie Hucks on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Barrie Hucks on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from Barrow & Co, Jackson House 95 Station Road, Chingford London E4 7BU on 19 November 2009 (1 page)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 November 2008Return made up to 17/11/08; full list of members (10 pages)
26 November 2008Return made up to 17/11/08; full list of members (10 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 March 2008Director appointed barrie hucks (2 pages)
4 March 2008Director appointed barrie hucks (2 pages)
3 December 2007Return made up to 17/11/07; full list of members (6 pages)
3 December 2007Return made up to 17/11/07; full list of members (6 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 March 2007New director appointed (1 page)
9 March 2007New director appointed (1 page)
20 January 2007Return made up to 17/11/06; full list of members (13 pages)
20 January 2007Return made up to 17/11/06; full list of members (13 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
17 May 2006Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
17 May 2006Accounting reference date shortened from 30/11/06 to 31/07/06 (1 page)
21 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 November 2005Return made up to 17/11/05; full list of members (11 pages)
30 November 2005Return made up to 17/11/05; full list of members (11 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
16 March 2005Ad 10/02/05--------- £ si 18@1=18 £ ic 2/20 (6 pages)
16 March 2005Ad 10/02/05--------- £ si 18@1=18 £ ic 2/20 (6 pages)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004Secretary resigned (1 page)
17 November 2004Incorporation (18 pages)
17 November 2004Incorporation (18 pages)