London
EC3V 0BG
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Ms Samantha Anne Maxwell-Reed |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grafton Road Worthing West Sussex BN11 1QR |
Director Name | Mr Mark Richard Davies |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, 1 Minster Court Minster Court London EC3R 7AA |
Director Name | Mr David Thomas Simon Leen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, 1 Minster Court Minster Court London EC3R 7AA |
Secretary Name | Samantha Maxwell-Reed |
---|---|
Status | Resigned |
Appointed | 07 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Grafton Road Worthing West Sussex BN11 1QR |
Director Name | Mr Ben Wilson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7th Floor, 1 Minster Court Minster Court London EC3R 7AA |
Website | www.grovelands.co.uk |
---|---|
Telephone | 01273 651500 |
Telephone region | Brighton |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | David Leen 50.00% Ordinary |
---|---|
50 at £1 | Mark Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £35,151,115 |
Gross Profit | £2,911,264 |
Net Worth | £529,598 |
Cash | £217,645 |
Current Liabilities | £3,863,773 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
1 March 2019 | Delivered on: 1 March 2019 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
23 January 2013 | Delivered on: 6 February 2013 Persons entitled: Mondham Properties LLP Classification: Rent deposit deed Secured details: £3,214.85 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account the deposit sum and all money withdrawn from the account. Outstanding |
17 February 2012 | Delivered on: 25 February 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
13 December 2011 | Delivered on: 14 December 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London as Trustees of the Bridge House Estates Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges £26,400. Outstanding |
18 February 2011 | Delivered on: 23 February 2011 Persons entitled: The Baron Homes Corporation Limited Classification: Rent deposit deed Secured details: £28,905 due or to become due from the company to the chargee. Particulars: Deposit bank account. Outstanding |
7 October 2010 | Delivered on: 13 October 2010 Persons entitled: Baron Homes Construction Limited Classification: Deposit deed Secured details: £28,905.00 due or to become due from the company to the chargee. Particulars: Deposit bank account. Outstanding |
12 March 2010 | Delivered on: 16 March 2010 Satisfied on: 31 October 2012 Persons entitled: Close Invoice Finance LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
9 November 2020 | Registered office address changed from Tower Point Platf9Rm 6th Floor 44 North Road Brighton East Sussex BN1 1YR England to The Annex, Oathall House 68/70 Oathall Road Haywards Heath RH16 3EN on 9 November 2020 (1 page) |
24 June 2020 | Previous accounting period shortened from 21 June 2020 to 31 May 2020 (1 page) |
4 May 2020 | Satisfaction of charge 2 in full (1 page) |
4 May 2020 | Satisfaction of charge 4 in full (1 page) |
4 May 2020 | Satisfaction of charge 3 in full (1 page) |
4 May 2020 | Satisfaction of charge 6 in full (1 page) |
4 May 2020 | Satisfaction of charge 5 in full (1 page) |
12 March 2020 | Current accounting period extended from 30 December 2019 to 21 June 2020 (1 page) |
11 March 2020 | Confirmation statement made on 23 February 2020 with updates (5 pages) |
7 November 2019 | Director's details changed for Mr Ben Wilson on 7 November 2019 (2 pages) |
18 July 2019 | Total exemption full accounts made up to 23 December 2018 (21 pages) |
15 July 2019 | Appointment of Mr Ben Wilson as a director on 11 June 2019 (2 pages) |
2 July 2019 | Purchase of own shares. (3 pages) |
2 July 2019 | Cancellation of shares. Statement of capital on 24 April 2019
|
11 June 2019 | Notification of Ben Wilson as a person with significant control on 24 April 2019 (2 pages) |
14 May 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
1 March 2019 | Registration of charge 070364180007, created on 1 March 2019 (9 pages) |
27 February 2019 | Confirmation statement made on 23 February 2019 with updates (6 pages) |
25 June 2018 | Cancellation of shares. Statement of capital on 18 June 2018
|
25 June 2018 | Purchase of own shares. (3 pages) |
11 May 2018 | Group of companies' accounts made up to 24 December 2017 (37 pages) |
7 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
4 May 2017 | Registered office address changed from 5th Floor, Tower Point 44 North Road Brighton East Sussex BN1 1YR England to Tower Point Platf9Rm 6th Floor 44 North Road Brighton East Sussex BN1 1YR on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from 5th Floor, Tower Point 44 North Road Brighton East Sussex BN1 1YR England to Tower Point Platf9Rm 6th Floor 44 North Road Brighton East Sussex BN1 1YR on 4 May 2017 (1 page) |
4 April 2017 | Group of companies' accounts made up to 25 December 2016 (35 pages) |
4 April 2017 | Group of companies' accounts made up to 25 December 2016 (35 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (9 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (9 pages) |
14 February 2017 | Purchase of own shares. (3 pages) |
14 February 2017 | Purchase of own shares. (3 pages) |
31 January 2017 | Cancellation of shares. Statement of capital on 30 December 2016
|
31 January 2017 | Cancellation of shares. Statement of capital on 30 December 2016
|
8 April 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
8 April 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
11 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
7 March 2016 | Change of share class name or designation (2 pages) |
7 March 2016 | Change of share class name or designation (2 pages) |
7 March 2016 | Resolutions
|
7 March 2016 | Particulars of variation of rights attached to shares (4 pages) |
7 March 2016 | Particulars of variation of rights attached to shares (4 pages) |
7 March 2016 | Resolutions
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
10 February 2016 | Director's details changed for Mark Davies on 9 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mark Davies on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for David Leen on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for David Leen on 9 February 2016 (2 pages) |
22 December 2015 | Auditor's resignation (1 page) |
22 December 2015 | Auditor's resignation (1 page) |
25 November 2015 | Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY to 5th Floor, Tower Point 44 North Road Brighton East Sussex BN1 1YR on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY to 5th Floor, Tower Point 44 North Road Brighton East Sussex BN1 1YR on 25 November 2015 (1 page) |
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
15 September 2015 | Group of companies' accounts made up to 30 December 2014 (29 pages) |
15 September 2015 | Group of companies' accounts made up to 30 December 2014 (29 pages) |
30 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
3 June 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
3 June 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
8 April 2014 | Sub-division of shares on 11 March 2014 (5 pages) |
8 April 2014 | Sub-division of shares on 11 March 2014 (5 pages) |
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (4 pages) |
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (4 pages) |
7 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
9 May 2013 | Accounts for a small company made up to 31 December 2012 (10 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
18 September 2012 | Accounts for a small company made up to 31 December 2011 (10 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
21 April 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 February 2011 | Termination of appointment of Samantha Maxwell-Reed as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Samantha Maxwell-Reed as a secretary (2 pages) |
9 February 2011 | Termination of appointment of Samantha Maxwell-Reed as a director (2 pages) |
9 February 2011 | Termination of appointment of Samantha Maxwell-Reed as a director (2 pages) |
26 January 2011 | Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR United Kingdom on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR United Kingdom on 26 January 2011 (2 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2010 | Director's details changed for Mark Davies on 2 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Mark Davies on 2 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Mark Davies on 2 November 2009 (2 pages) |
24 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
24 November 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages) |
7 October 2009 | Incorporation (24 pages) |
7 October 2009 | Incorporation (24 pages) |