Company NameGrovecourt Limited
DirectorNicholas William Fancourt
Company StatusActive
Company Number06642658
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 10 months ago)
Previous NameGrovecourt Maintenance Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameNicholas William Fancourt
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Leicester Road
New Barnet
Hertfordshire
EN5 5EW
Director NameNicola Jane Seery
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Woodgate Drive
Streatham Vale
London
SW16 5YQ
Director NameMr William Fancourt
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleJoinery Manufactor
Country of ResidenceEngland
Correspondence Address120 Turney Road
Dulwich
London
SE21 7JJ
Secretary NameNicola Jane Seery
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Woodgate Drive
Streatham Vale
London
SW16 5YQ

Contact

Websitegrovecut.com
Telephone020 77387779
Telephone regionLondon

Location

Registered AddressUnit 9 Camberwell Trading Estate
117 Denmark Road
London
SE5 9LB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Shareholders

153 at £1Nicholas Fancourt
51.00%
Ordinary
102 at £1William Fancourt
34.00%
Ordinary
45 at £1Nicola Jane Seery
15.00%
Ordinary

Financials

Year2014
Net Worth£51,533
Cash£25,162
Current Liabilities£137,016

Accounts

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

Returns

Latest Return21 May 2023 (11 months, 2 weeks ago)
Next Return Due4 June 2024 (1 month from now)

Charges

3 October 2017Delivered on: 10 October 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
5 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
7 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
20 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
29 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
23 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
5 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
8 October 2019Termination of appointment of William Fancourt as a director on 1 October 2019 (1 page)
23 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
10 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
29 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
4 April 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
19 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
10 October 2017Registration of charge 066426580001, created on 3 October 2017 (9 pages)
10 October 2017Registration of charge 066426580001, created on 3 October 2017 (9 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 March 2017Termination of appointment of Nicola Jane Seery as a secretary on 16 March 2017 (1 page)
20 March 2017Termination of appointment of Nicola Jane Seery as a secretary on 16 March 2017 (1 page)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 300
(5 pages)
5 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 300
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 300
(5 pages)
5 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 300
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
20 June 2013Amended accounts made up to 31 July 2012 (5 pages)
20 June 2013Amended accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 October 2011Termination of appointment of Nicola Seery as a director (1 page)
27 October 2011Termination of appointment of Nicola Seery as a director (1 page)
13 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 300
(4 pages)
13 October 2011Statement of capital following an allotment of shares on 23 September 2011
  • GBP 300
(4 pages)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (6 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 March 2011Company name changed grovecourt maintenance LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2011Company name changed grovecourt maintenance LIMITED\certificate issued on 08/03/11
  • RES15 ‐ Change company name resolution on 2011-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
9 August 2010Director's details changed for Nicola Jane Seery on 10 July 2010 (2 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
9 August 2010Director's details changed for Nicola Jane Seery on 10 July 2010 (2 pages)
9 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (6 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 August 2009Return made up to 10/07/09; full list of members (4 pages)
4 August 2009Return made up to 10/07/09; full list of members (4 pages)
10 July 2008Incorporation (21 pages)
10 July 2008Incorporation (21 pages)