Company NameGrove Road Management (Hitchin) Limited
DirectorJoshua Jacob Roughan
Company StatusActive
Company Number05559006
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 7 months 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

Secretary NameMr Michael Peter Fulton
StatusCurrent
Appointed23 June 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address5 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Joshua Jacob Roughan
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Bridge Road East
Welwyn Garden City
AL7 1JU
Director NameMr Barry Nicholas Fulton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(1 week, 3 days after company formation)
Appointment Duration13 years, 8 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Secretary NameCarol Jessie Dangerfield
NationalityBritish
StatusResigned
Appointed19 September 2005(1 week, 3 days after company formation)
Appointment Duration11 years, 9 months (resigned 23 June 2017)
RoleCompany Director
Correspondence Address61 Meadway
Harpenden
Hertfordshire
AL5 1JH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone01582 761548
Telephone regionLuton

Location

Registered Address5 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Gordon Roughan & Julie Roughan
55.56%
Ordinary
2 at £1Ann Fulton & Barry Fulton
22.22%
Ordinary
1 at £1Michael Fulton
11.11%
Ordinary
1 at £1Mr James Fulton
11.11%
Ordinary

Financials

Year2014
Net Worth£9
Cash£2,967
Current Liabilities£2,958

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

17 December 2021Delivered on: 20 December 2021
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: Grove mill court, grove road, hitchin, SG4 0AA (title number HD332986).
Outstanding

Filing History

16 December 2020Micro company accounts made up to 30 March 2020 (5 pages)
26 October 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
30 November 2019Micro company accounts made up to 30 March 2019 (5 pages)
20 November 2019Notification of Wilkins Properties Herts Limited as a person with significant control on 30 October 2019 (2 pages)
15 November 2019Cessation of Julie Anne Roughan as a person with significant control on 30 October 2019 (1 page)
13 November 2019Cessation of Gordon Keith Roughan as a person with significant control on 30 October 2019 (1 page)
16 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
9 July 2019Director's details changed (2 pages)
8 July 2019Registered office address changed from 23 Park Avenue South Harpenden AL5 2DZ England to 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 8 July 2019 (1 page)
8 July 2019Secretary's details changed for Mr Michael Peter Fulton on 8 July 2019 (1 page)
22 May 2019Termination of appointment of Barry Nicholas Fulton as a director on 22 May 2019 (1 page)
22 May 2019Appointment of Mr Joshua Jacob Roughan as a director on 22 May 2019 (2 pages)
12 November 2018Accounts for a dormant company made up to 30 March 2018 (3 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
23 June 2017Appointment of Mr Michael Peter Fulton as a secretary on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr Michael Peter Fulton as a secretary on 23 June 2017 (2 pages)
23 June 2017Termination of appointment of Carol Jessie Dangerfield as a secretary on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Carol Jessie Dangerfield as a secretary on 23 June 2017 (1 page)
20 June 2017Registered office address changed from 61 Meadway Harpenden Herts AL5 1JH to 23 Park Avenue South Harpenden AL5 2DZ on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 61 Meadway Harpenden Herts AL5 1JH to 23 Park Avenue South Harpenden AL5 2DZ on 20 June 2017 (1 page)
28 April 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
28 April 2017Accounts for a dormant company made up to 30 March 2017 (2 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
6 May 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 9
(5 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 9
(5 pages)
16 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 9
(5 pages)
18 May 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
18 May 2015Total exemption small company accounts made up to 30 March 2015 (3 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 9 September 2014 with a full list of shareholders (5 pages)
16 May 2014Micro company accounts made up to 30 March 2014 (2 pages)
16 May 2014Micro company accounts made up to 30 March 2014 (2 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 9
(5 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 9
(5 pages)
10 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 9
(5 pages)
11 June 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 March 2013 (3 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 30 March 2012 (3 pages)
24 July 2012Total exemption small company accounts made up to 30 March 2012 (3 pages)
30 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 30 March 2010 (3 pages)
11 May 2010Total exemption small company accounts made up to 30 March 2010 (3 pages)
2 October 2009Return made up to 09/09/09; full list of members (5 pages)
2 October 2009Return made up to 09/09/09; full list of members (5 pages)
8 May 2009Total exemption small company accounts made up to 30 March 2009 (3 pages)
8 May 2009Total exemption small company accounts made up to 30 March 2009 (3 pages)
16 September 2008Return made up to 09/09/08; full list of members (5 pages)
16 September 2008Return made up to 09/09/08; full list of members (5 pages)
13 May 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
13 May 2008Accounting reference date extended from 30/09/2007 to 30/03/2008 (1 page)
13 May 2008Total exemption small company accounts made up to 30 March 2008 (3 pages)
13 May 2008Total exemption small company accounts made up to 30 March 2008 (3 pages)
25 September 2007Ad 24/09/07-24/09/07 £ si 8@1=8 £ ic 1/9 (2 pages)
25 September 2007Ad 24/09/07-24/09/07 £ si 8@1=8 £ ic 1/9 (2 pages)
12 September 2007Return made up to 09/09/07; full list of members (2 pages)
12 September 2007Return made up to 09/09/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Return made up to 09/09/06; full list of members (2 pages)
18 September 2006Return made up to 09/09/06; full list of members (2 pages)
18 September 2006Director's particulars changed (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 20 station road radyr cardiff CF15 8AA (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 20 station road radyr cardiff CF15 8AA (1 page)
22 November 2005New director appointed (2 pages)
9 September 2005Incorporation (14 pages)
9 September 2005Incorporation (14 pages)