Company NameGrove Wp Property Limited
Company StatusActive
Company Number07434494
CategoryPrivate Limited Company
Incorporation Date9 November 2010(13 years, 4 months ago)
Previous NameStansted Business Centre Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMr Sanjay Arora
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Business Centre 2 3rd Floor Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameSubash Arora
StatusResigned
Appointed09 November 2010(same day as company formation)
RoleCompany Director
Correspondence AddressArora Heathrow The Grove
Bath Road
West Drayton
Middlesex
UB7 0DG
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 February 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Secretary NameMr Athos George Yiannis
StatusResigned
Appointed12 March 2012(1 year, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 February 2022)
RoleCompany Director
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Turnover£1,605,476
Gross Profit£1,595,040
Net Worth£10,093
Cash£260,383
Current Liabilities£524,590

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

28 November 2022Delivered on: 5 December 2022
Persons entitled: United Overseas Bank Limited, London Branch as Lender and Hedge Counterparty

Classification: A registered charge
Particulars: The property known as dell park, wick lane, englefield green, egham, surrey TW20 0XN registered at hm land registry under title number SY624695 and the property known as west lodge, dell park, bishopsgate road, englefield green, egham surrey TW20 0YL registered at hm land registry under title number SY696322. For more details please refer to the instrument.
Outstanding
29 March 2022Delivered on: 4 April 2022
Persons entitled: United Overseas Bank, London Branch

Classification: A registered charge
Particulars: The freehold property being savill court hotel, wick lane, englefield green, egham (TW20 0XN) registered at the land registry with title absolute under title number SY650553.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 December 2020Accounts for a small company made up to 31 March 2020 (14 pages)
3 January 2020Accounts for a small company made up to 31 March 2019 (16 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
1 February 2019Appointment of Mr Carlton Jeffrey Brown as a director on 1 February 2019 (2 pages)
23 January 2019Notification of Grove Wp Limited as a person with significant control on 16 January 2019 (2 pages)
23 January 2019Notification of Grove Wp Limited as a person with significant control on 16 January 2019 (2 pages)
23 January 2019Cessation of Grove Acquisitions Limited as a person with significant control on 16 January 2019 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 January 2019Secretary's details changed for Mr Athos George Yiannis on 3 January 2019 (1 page)
3 January 2019Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF United Kingdom to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
23 March 2018Secretary's details changed for Mr Athos Yiannis on 22 March 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (15 pages)
4 January 2018Registered office address changed from World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 4 January 2018 (1 page)
4 January 2018Registered office address changed from World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF on 4 January 2018 (1 page)
20 December 2017Director's details changed for Mr Athos Yiannis on 18 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Athos Yiannis on 18 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Surinder Arora on 14 December 2017 (2 pages)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Guy Christopher Ronald Morris as a director on 30 November 2017 (1 page)
2 October 2017Cessation of Amsl Investments Limited as a person with significant control on 6 April 2016 (1 page)
2 October 2017Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Grove Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Cessation of Amsl Investments Limited as a person with significant control on 6 April 2016 (1 page)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
28 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 December 2016Full accounts made up to 31 March 2016 (21 pages)
8 December 2016Full accounts made up to 31 March 2016 (21 pages)
18 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
4 January 2016Full accounts made up to 31 March 2015 (15 pages)
4 January 2016Full accounts made up to 31 March 2015 (15 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
13 January 2015Director's details changed for Mr Surinder Arora on 5 January 2015 (2 pages)
13 January 2015Registered office address changed from Arora Heathrow the Grove Bath Road West Drayton Middlesex UB7 0DG to World Business Centre 2 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 13 January 2015 (1 page)
13 January 2015Director's details changed for Mr Guy Christopher Ronald Morris on 5 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Surinder Arora on 5 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Guy Christopher Ronald Morris on 5 January 2015 (2 pages)
13 January 2015Registered office address changed from Arora Heathrow the Grove Bath Road West Drayton Middlesex UB7 0DG to World Business Centre 2 3Rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF on 13 January 2015 (1 page)
13 January 2015Director's details changed for Mr Surinder Arora on 5 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Guy Christopher Ronald Morris on 5 January 2015 (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
8 January 2015Full accounts made up to 31 March 2014 (13 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
27 December 2013Full accounts made up to 31 March 2013 (13 pages)
13 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
7 December 2012Director's details changed for Mr Athos Yiannis on 7 December 2012 (2 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
7 December 2012Director's details changed for Mr Athos Yiannis on 7 December 2012 (2 pages)
7 December 2012Director's details changed for Mr Athos Yiannis on 7 December 2012 (2 pages)
7 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
5 September 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
5 September 2012Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
2 July 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
2 July 2012Previous accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
28 March 2012Termination of appointment of Subash Arora as a secretary (1 page)
28 March 2012Appointment of Mr Athos Yiannis as a director (2 pages)
28 March 2012Appointment of Mr Athos Yiannis as a secretary (1 page)
28 March 2012Appointment of Mr Athos Yiannis as a secretary (1 page)
28 March 2012Appointment of Mr Athos Yiannis as a director (2 pages)
28 March 2012Termination of appointment of Subash Arora as a secretary (1 page)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
9 November 2010Incorporation (33 pages)
9 November 2010Incorporation (33 pages)