Company NameGroom Properties Limited
DirectorPeter Elliott Goldstein
Company StatusActive
Company Number05460990
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Elliott Goldstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chapel Street
London
SW1X 7BY
Secretary NameEloise Bourrely-Goldstein
NationalityFrench
StatusCurrent
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Chapel Street
London
SW1X 7BY

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Eloise Bourrely-goldstein
50.00%
Ordinary
1 at £1Peter Elliott Goldstein
50.00%
Ordinary

Financials

Year2014
Net Worth£3,794,413
Cash£2,454,204
Current Liabilities£2,828,033

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

15 May 2019Delivered on: 20 May 2019
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Outstanding
2 November 2018Delivered on: 7 November 2018
Persons entitled: Cbre Loan Services Limited as Security Agent

Classification: A registered charge
Outstanding
31 August 2018Delivered on: 14 September 2018
Persons entitled: Boultbee Finance Limited

Classification: A registered charge
Outstanding

Filing History

17 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
27 May 2020Change of details for Mr. Peter Elliott Goldstein as a person with significant control on 23 May 2019 (2 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 September 2019Satisfaction of charge 054609900001 in full (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
20 May 2019Registration of charge 054609900003, created on 15 May 2019 (20 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
7 November 2018Registration of charge 054609900002, created on 2 November 2018 (41 pages)
14 September 2018Registration of charge 054609900001, created on 31 August 2018 (44 pages)
30 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
8 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2010Current accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
21 July 2010Current accounting period shortened from 31 October 2009 to 31 March 2009 (1 page)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2009Return made up to 24/05/09; full list of members (3 pages)
9 June 2009Return made up to 24/05/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 May 2008Return made up to 24/05/08; full list of members (3 pages)
28 May 2008Return made up to 24/05/08; full list of members (3 pages)
18 October 2007Return made up to 24/05/07; full list of members (2 pages)
18 October 2007Return made up to 24/05/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 November 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
7 November 2006Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
26 May 2006Return made up to 24/05/06; full list of members (2 pages)
26 May 2006Return made up to 24/05/06; full list of members (2 pages)
24 May 2005Incorporation (16 pages)
24 May 2005Incorporation (16 pages)