Company NameGrove Developments Limited
Company StatusActive
Company Number07459482
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Surinder Arora
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
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
Appointed23 December 2010(2 weeks, 6 days after company formation)
Appointment Duration13 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameMrs Sinead Hughes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2011(12 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2 Newall Road
Hounslow
TW6 2SF
Director NameSinead Mary Hughes
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2011(12 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
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, 10 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 NameMr Guy Christopher Ronald Morris
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 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
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressArora Heathrow The Grove
Bath Road
West Drayton
Middlesex
UB7 0DG
Director NameMr Subash Chander Arora
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2010(2 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 2, 3rd Floor Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Athos George Yiannis
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(1 year, 3 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, 3 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

Contact

Websitearorainternational.com
Telephone01293 530000
Telephone regionCrawley

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

Shareholders

100 at £1Amsl Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£75,577,700
Gross Profit£8,950,225
Net Worth£24,834,387
Cash£4,031,266
Current Liabilities£57,193,741

Accounts

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

13 May 2019Delivered on: 17 May 2019
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) regisered at the land registry with title absolute number SY650553.
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
30 March 2017Delivered on: 6 April 2017
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: The chargor as security for the payment, performance and discharge of all secured liabilities, charges to the security trustee by way of a first legal mortgage the freehold and leasehold properties with title numbers AGL374061 and AGL139850 and a first fixed charge over all rights in the development documents. For more details please refer to the instrument.
Outstanding
17 August 2016Delivered on: 25 August 2016
Persons entitled: United Overseas Bank Limited, London Branch

Classification: A registered charge
Outstanding
25 March 2015Delivered on: 2 April 2015
Persons entitled: United Overseas Bank Limited, London Branch as Security Trustee

Classification: A registered charge
Outstanding
11 July 2011Delivered on: 20 July 2011
Persons entitled: Kleinwort Benson (Guernsey) Limited as Trustee of the Gatwick Unit Trust and Its Nominee Borrowdale Nominees Limited (Together the Lender)

Classification: Charge over bank account and deposit monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for the payment performance and discharge of all the secured liabilities the chargor charges in favour of the lender by way of first fixed charge all of its present and future right title the deposit moneys the account and the related rights see image for full details.
Outstanding
21 June 2011Delivered on: 28 June 2011
Persons entitled: Lime Property Fund Limited Partnership

Classification: Development costs account charge
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: Right title and interest in the deposit monies see image for full details.
Outstanding
24 February 2011Delivered on: 10 March 2011
Persons entitled: Lime Property Fund Limited Partnership

Classification: Development costs account charge
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: By way of a first fixed charge all its right, title and interest in the deposit monies see image for full details.
Outstanding
28 November 2022Delivered on: 5 December 2022
Persons entitled: United Overseas Bank Limited, London Branch as Lender and Hedge Counterparty

Classification: A registered charge
Outstanding
24 January 2011Delivered on: 28 January 2011
Persons entitled: Borrowdale Nominees Limited Kleinwort Benson (Guernsey) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of its present and future right title and interest in and to the deposit monies the accounts the relevant agreements and the related rights see image for full details.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 December 2020Full accounts made up to 31 March 2020 (27 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2020Full accounts made up to 31 March 2019 (26 pages)
17 May 2019Registration of charge 074594820009, created on 13 May 2019 (33 pages)
14 January 2019Satisfaction of charge 1 in full (1 page)
14 January 2019Satisfaction of charge 4 in full (2 pages)
14 January 2019Satisfaction of charge 074594820008 in full (1 page)
14 January 2019Satisfaction of charge 3 in full (1 page)
14 January 2019Satisfaction of charge 074594820007 in full (1 page)
14 January 2019Satisfaction of charge 074594820006 in full (1 page)
14 January 2019Satisfaction of charge 2 in full (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
3 January 2019Director's details changed for Mr Athos George Yiannis on 3 January 2019 (2 pages)
3 January 2019Secretary's details changed for Mr Athos George Yiannis on 3 January 2019 (1 page)
9 October 2018Full accounts made up to 31 March 2018 (26 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)
22 March 2018Director's details changed for Mr Surinder Arora on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages)
13 March 2018Satisfaction of charge 074594820005 in full (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
9 January 2018Full accounts made up to 31 March 2017 (25 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)
27 December 2017Registration of charge 074594820008, created on 15 December 2017 (28 pages)
20 December 2017Director's details changed for Mr Athos Yiannis on 18 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Carlton Brown on 18 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Carlton Brown on 18 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Athos Yiannis on 18 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 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)
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)
6 April 2017Registration of charge 074594820007, created on 30 March 2017 (36 pages)
6 April 2017Registration of charge 074594820007, created on 30 March 2017 (36 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 (24 pages)
8 December 2016Full accounts made up to 31 March 2016 (24 pages)
25 August 2016Registration of charge 074594820006, created on 17 August 2016 (66 pages)
25 August 2016Registration of charge 074594820006, created on 17 August 2016 (66 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
4 January 2016Full accounts made up to 31 March 2015 (18 pages)
4 January 2016Full accounts made up to 31 March 2015 (18 pages)
26 June 2015Section 519 (1 page)
26 June 2015Section 519 (1 page)
26 May 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
26 May 2015Termination of appointment of Subash Chander Arora as a director on 26 March 2015 (1 page)
2 April 2015Registration of charge 074594820005, created on 25 March 2015 (32 pages)
2 April 2015Registration of charge 074594820005, created on 25 March 2015 (32 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
(6 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
(6 pages)
13 January 2015Registered office address changed from 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)
13 January 2015Director's details changed for Mr Surinder Arora on 5 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Carlton Brown on 5 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Carlton Brown 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 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 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 Carlton Brown on 5 January 2015 (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (15 pages)
8 January 2015Full accounts made up to 31 March 2014 (15 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(8 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(8 pages)
16 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(8 pages)
30 December 2013Full accounts made up to 31 March 2013 (14 pages)
30 December 2013Full accounts made up to 31 March 2013 (14 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (8 pages)
8 October 2012Full accounts made up to 31 March 2012 (14 pages)
8 October 2012Full accounts made up to 31 March 2012 (14 pages)
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 2012Termination of appointment of Subash Arora as a secretary (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)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
22 December 2011Full accounts made up to 31 March 2011 (12 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (7 pages)
12 December 2011Appointment of Mrs Sinead Hughes as a director (2 pages)
12 December 2011Appointment of Mrs Sinead Hughes as a director (2 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
12 April 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
12 April 2011Previous accounting period shortened from 31 December 2011 to 31 March 2011 (1 page)
23 March 2011Duplicate mortgage certificatecharge no:2 (8 pages)
23 March 2011Duplicate mortgage certificatecharge no:2 (8 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
31 January 2011Duplicate mortgage certificatecharge no:1 (10 pages)
31 January 2011Duplicate mortgage certificatecharge no:1 (10 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 January 2011Appointment of Mr Carlton Brown as a director (3 pages)
5 January 2011Appointment of Mr Carlton Brown as a director (3 pages)
4 January 2011Appointment of Mr Subash Chander Arora as a director (2 pages)
4 January 2011Appointment of Mr Subash Chander Arora as a director (2 pages)
3 December 2010Incorporation (33 pages)
3 December 2010Incorporation (33 pages)