Company NameGrove(WM) Limited
DirectorsTanya Marie Moran and William Anthony Moran
Company StatusActive
Company Number06059847
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameTanya Marie Moran
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(same day as company formation)
RoleSolicitor
Correspondence Address24 Stuart Avenue
West Hendon
London
NW9 7AT
Director NameWilliam Anthony Moran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed22 January 2007(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence Address24 Stuart Avenue
West Hendon
London
NW9 7AT
Secretary NameTanya Marie Moran
NationalityBritish
StatusCurrent
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Stuart Avenue
West Hendon
London
NW9 7AT

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

60 at £1Mr William Anthony Moran
60.00%
Ordinary
40 at £1Mrs Tanya Marie Moran
40.00%
Ordinary

Financials

Year2014
Net Worth£51,270
Cash£51,601
Current Liabilities£20,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

23 February 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
27 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
18 September 2023Change of details for a person with significant control (2 pages)
15 September 2023Cessation of William Anthony Moran as a person with significant control on 7 April 2016 (1 page)
15 September 2023Registered office address changed from Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 15 September 2023 (1 page)
15 September 2023Notification of Tanya Marie Moran as a person with significant control on 15 September 2023 (2 pages)
15 September 2023Director's details changed for William Anthony Moran on 15 September 2023 (2 pages)
15 September 2023Secretary's details changed for Mrs Tanya Marie Moran on 15 September 2023 (1 page)
15 September 2023Change of details for William Anthony Moran as a person with significant control on 15 September 2023 (2 pages)
15 September 2023Director's details changed for Tanya Marie Moran on 15 September 2023 (2 pages)
1 February 2023Confirmation statement made on 22 January 2023 with no updates (2 pages)
28 November 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
8 February 2022Confirmation statement made on 22 January 2022 with no updates (2 pages)
2 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
12 February 2021Confirmation statement made on 22 January 2021 with no updates (2 pages)
25 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
18 February 2020Confirmation statement made on 22 January 2020 with no updates (2 pages)
23 July 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
6 February 2019Confirmation statement made on 22 January 2019 with no updates (2 pages)
10 August 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 February 2018Notification of William Anthony Moran as a person with significant control on 7 April 2016 (4 pages)
6 February 2018Confirmation statement made on 22 January 2018 with no updates (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 June 2017Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages)
23 June 2017Registered office address changed from Suite 3 3rd Floor Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to Cavendish House Unit 2 Ground Floor 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 23 June 2017 (2 pages)
10 February 2017Confirmation statement made on 22 January 2017 with updates (10 pages)
10 February 2017Confirmation statement made on 22 January 2017 with updates (10 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(14 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(14 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(14 pages)
9 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(14 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 22 January 2014
Statement of capital on 2014-02-19
  • GBP 100
(14 pages)
19 February 2014Annual return made up to 22 January 2014
Statement of capital on 2014-02-19
  • GBP 100
(14 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 February 2013Annual return made up to 22 January 2013 (15 pages)
19 February 2013Annual return made up to 22 January 2013 (15 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 May 2012Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from Trinominis House 125-129 High Street Edgware Middlesex HA8 7DB on 9 May 2012 (2 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (16 pages)
7 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (16 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (16 pages)
10 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (16 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 February 2009Return made up to 22/01/09; full list of members (8 pages)
7 February 2009Return made up to 22/01/09; full list of members (8 pages)
17 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
17 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
28 February 2008Return made up to 22/01/08; full list of members (7 pages)
28 February 2008Return made up to 22/01/08; full list of members (7 pages)
22 January 2007Incorporation (20 pages)
22 January 2007Incorporation (20 pages)