Company Name53 Grove Park Road Management Ltd
Company StatusActive
Company Number06462238
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 4 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

Director NameHayley Coleman
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Grove Park Road
Chiswick
London
W4 3RU
Director NameRichard Moriarty
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2008(same day as company formation)
RoleCivic Servant
Country of ResidenceUnited Kingdom
Correspondence Address53 Grove Park Road
London
W4 3RU
Director NameDr Emanuele De Rinaldis
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed25 September 2013(5 years, 8 months after company formation)
Appointment Duration10 years, 7 months
RoleScientist
Country of ResidenceEngland
Correspondence Address53 Grove Park Road
1st Floor Flat
London
W4 3RU
Secretary NameMr Richard John Moriarty
StatusCurrent
Appointed16 November 2019(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address53 Grove Park Road
Chiswick
London
W4 3RU
Director NameMs Lisa Margaret Kelly
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53a 53a Grove Park Road
London
W4 3RU
Director NameBrenda Aspinall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Grove Park Road
Chiswick
London
W4 3RU
Director NameTony Guerion
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address53 Grove Park Road
Chiswick
London
W4 3RU
Secretary NameHayley Coleman
NationalityBritish
StatusResigned
Appointed02 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Grove Park Road
Chiswick
London
W4 3RU
Director NameMs Carla Donnelly
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(3 years after company formation)
Appointment Duration1 year (resigned 17 February 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Grove Park Road
Chiswick
London
W4 3RU
Director NameDr Filipa Bedford
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(4 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 January 2020)
RoleEconomist
Country of ResidenceEngland
Correspondence Address53a Grove Park Road
London
W4 3RU
Secretary NameDr Filipa Bedford
StatusResigned
Appointed01 June 2015(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 November 2019)
RoleCompany Director
Correspondence Address53a Grove Park Road
London
W4 3RU

Location

Registered Address53 Grove Park Road
Chiswick
London
W4 3RU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

1 at £1Emanuele De Rinaldis
25.00%
Ordinary
1 at £1Filipa Bedford
25.00%
Ordinary
1 at £1Hayley Coleman
25.00%
Ordinary
1 at £1Richard Moriarty
25.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 January 2024 (4 months ago)
Next Return Due16 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
25 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
4 February 2020Director's details changed for Richard Moriarty on 4 February 2020 (2 pages)
4 February 2020Director's details changed for Richard Moriarty on 4 February 2020 (2 pages)
4 February 2020Secretary's details changed for Mr Richard John Moriarty on 4 February 2020 (1 page)
4 February 2020Appointment of Ms Lisa Margaret Kelly as a director on 4 February 2020 (2 pages)
31 January 2020Termination of appointment of Filipa Bedford as a director on 31 January 2020 (1 page)
19 January 2020Director's details changed for Richard Moriarty on 19 January 2020 (2 pages)
19 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
16 November 2019Appointment of Mr Richard John Moriarty as a secretary on 16 November 2019 (2 pages)
16 November 2019Termination of appointment of Filipa Bedford as a secretary on 16 November 2019 (1 page)
26 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
8 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
2 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
15 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
15 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
23 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 January 2016Appointment of Dr Filipa Bedford as a secretary on 1 June 2015 (2 pages)
11 January 2016Director's details changed for Dr Filipa Goncalves Sa on 6 April 2013 (2 pages)
11 January 2016Director's details changed for Dr Filipa Goncalves Sa on 6 April 2013 (2 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(7 pages)
11 January 2016Termination of appointment of Hayley Coleman as a secretary on 1 June 2015 (1 page)
11 January 2016Appointment of Dr Filipa Bedford as a secretary on 1 June 2015 (2 pages)
11 January 2016Termination of appointment of Hayley Coleman as a secretary on 1 June 2015 (1 page)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 4
(7 pages)
17 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 4
(7 pages)
17 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 4
(7 pages)
20 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 4
(7 pages)
19 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 4
(7 pages)
19 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 4
(7 pages)
5 October 2013Termination of appointment of Tony Guerion as a director (1 page)
5 October 2013Appointment of Dr Emanuele De Rinaldis as a director (2 pages)
5 October 2013Termination of appointment of Tony Guerion as a director (1 page)
5 October 2013Appointment of Dr Emanuele De Rinaldis as a director (2 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
1 March 2013Appointment of Dr Filipa Goncalves Sa as a director (2 pages)
1 March 2013Appointment of Dr Filipa Goncalves Sa as a director (2 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
4 July 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 July 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
27 February 2012Termination of appointment of Carla Donnelly as a director (1 page)
27 February 2012Termination of appointment of Carla Donnelly as a director (1 page)
27 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
30 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
10 March 2011Appointment of Miss Carla Donnelly as a director (2 pages)
10 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
10 March 2011Appointment of Miss Carla Donnelly as a director (2 pages)
10 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
21 February 2011Termination of appointment of Brenda Aspinall as a director (1 page)
21 February 2011Termination of appointment of Brenda Aspinall as a director (1 page)
21 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
21 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
22 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
22 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Richard Moriarty on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Hayley Coleman on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Tony Guerion on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Brenda Aspinall on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Hayley Coleman on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Tony Guerion on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Richard Moriarty on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Brenda Aspinall on 19 February 2010 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
20 April 2009Return made up to 02/01/09; full list of members (5 pages)
20 April 2009Return made up to 02/01/09; full list of members (5 pages)
20 April 2009Capitals not rolled up (2 pages)
20 April 2009Capitals not rolled up (2 pages)
2 January 2008Incorporation (18 pages)
2 January 2008Incorporation (18 pages)