Company Name9 Grove Crescent Management Company Limited
Company StatusActive
Company Number07469518
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 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 NameJane Mahajan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(5 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Gladstone Road
London
Greater London
SW19 1QW
Director NameSarah Jamnezhad
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2011(6 months after company formation)
Appointment Duration12 years, 10 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hill Johnson Solicitors Suite 1
59 Victoria Road
Surbiton
KT6 4NQ
Director NamePatricia Santos Mejia
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed15 August 2011(8 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Grove Crescent
Kingston
KT1 2DD
Director NameKeith Robert Dumbleton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(2 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameSiobhan Dawn Williamson
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2022(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
Director NameMiss Natalia Kim Szczepanska
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(12 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleProgramme Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
Director NameHeather Jane Lehd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(13 years after company formation)
Appointment Duration3 months, 3 weeks
RolePartner Account Executive
Country of ResidenceEngland
Correspondence AddressFirst Floor 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
Secretary NameNph&B Ltd (Corporation)
StatusCurrent
Appointed03 July 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressFirst Floor, 23 Victoria Road
Surbiton
KT6 4JZ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr Aidan Moss
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Bridle Close
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2JW
Secretary NameKevin Mitchell
NationalityBritish
StatusResigned
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Bridle Close
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2JW
Director NameMr Martin Jon Green
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2011(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2013)
RoleManager
Country of ResidenceEngland
Correspondence AddressDeramore Ham Lane
Elstead
Surrey
GU8 6HG
Director NamePhilippa Eng
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 August 2015)
RoleExec Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameAnna Gregory
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2015)
RoleDance Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Director NameMr Daniel Roland Swannack
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(2 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2014)
RoleUk Sales And Marketing Director
Country of ResidenceEngland
Correspondence AddressGcs Property Management Limited Springfield House
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameChristopher James Randall
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 9 Grove Crescent
Kingston Upon Thames
KT1 2DD
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGCS Property Management Limited (Corporation)
StatusResigned
Appointed01 August 2011(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2019)
Correspondence AddressVantage Point 23mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered AddressFirst Floor
23 Victoria Road
Surbiton
Surrey
KT6 4JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Anna Gregory
14.29%
Ordinary
1 at £1Christopher James Randall & Stephen Joseph Randall
14.29%
Ordinary
1 at £1J. Mahajan
14.29%
Ordinary
1 at £1Keith Robert Dumleton
14.29%
Ordinary
1 at £1Mui Len Phillippa May Eng
14.29%
Ordinary
1 at £1Patricia Santos Mejia
14.29%
Ordinary
1 at £1Sarah Jamnezhad
14.29%
Ordinary

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

2 March 2024Total exemption full accounts made up to 23 June 2023 (6 pages)
14 January 2024Appointment of Heather Jane Lehd as a director on 4 January 2024 (2 pages)
4 December 2023Confirmation statement made on 4 December 2023 with updates (4 pages)
26 June 2023Appointment of Natalia Kim Szczepanska as a director on 22 June 2023 (2 pages)
31 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
25 November 2022Total exemption full accounts made up to 23 June 2022 (6 pages)
19 October 2022Termination of appointment of Christopher James Randall as a director on 1 September 2022 (1 page)
19 October 2022Appointment of Siobhan Dawn Williamson as a director on 12 October 2022 (2 pages)
9 January 2022Accounts for a dormant company made up to 23 June 2021 (2 pages)
18 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
18 June 2021Accounts for a dormant company made up to 23 June 2020 (2 pages)
19 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
16 March 2020Accounts for a dormant company made up to 23 June 2019 (2 pages)
14 February 2020Appointment of Nph&B Ltd as a secretary on 3 July 2019 (2 pages)
14 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
13 February 2020Termination of appointment of Trinity Nominees (1) Limited as a secretary on 3 July 2019 (1 page)
6 February 2020Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 6 February 2020 (2 pages)
29 March 2019Micro company accounts made up to 23 June 2018 (2 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 23 June 2017 (2 pages)
22 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
23 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 23 June 2015 (3 pages)
21 December 2015Termination of appointment of Anna Gregory as a director on 23 November 2015 (1 page)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 7
(9 pages)
21 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 7
(9 pages)
21 December 2015Termination of appointment of Philippa Eng as a director on 4 August 2015 (1 page)
21 December 2015Termination of appointment of Philippa Eng as a director on 4 August 2015 (1 page)
21 December 2015Termination of appointment of Anna Gregory as a director on 23 November 2015 (1 page)
13 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 (1 page)
13 October 2015Registered office address changed from Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 13 October 2015 (1 page)
12 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
12 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
12 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
12 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
23 March 2015Accounts for a dormant company made up to 23 June 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 23 June 2014 (2 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 7
(10 pages)
15 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 7
(10 pages)
3 April 2014Appointment of Christopher James Randall as a director (3 pages)
3 April 2014Appointment of Christopher James Randall as a director (3 pages)
26 March 2014Termination of appointment of Daniel Swannack as a director (1 page)
26 March 2014Termination of appointment of Daniel Swannack as a director (1 page)
21 March 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 23 June 2013 (2 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7
(10 pages)
16 December 2013Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 16 December 2013 (1 page)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 7
(10 pages)
20 August 2013Appointment of Mr Daniel Roland Swannack as a director (2 pages)
20 August 2013Appointment of Mr Daniel Roland Swannack as a director (2 pages)
17 April 2013Appointment of Keith Robert Dumbleton as a director (3 pages)
17 April 2013Appointment of Keith Robert Dumbleton as a director (3 pages)
10 April 2013Termination of appointment of Martin Green as a director (1 page)
10 April 2013Termination of appointment of Martin Green as a director (1 page)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (9 pages)
9 October 2012Current accounting period extended from 31 December 2012 to 23 June 2013 (1 page)
9 October 2012Current accounting period extended from 31 December 2012 to 23 June 2013 (1 page)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
17 April 2012Termination of appointment of Aidan Moss as a director (1 page)
17 April 2012Termination of appointment of Aidan Moss as a director (1 page)
3 April 2012Appointment of Anna Gregory as a director (2 pages)
3 April 2012Appointment of Anna Gregory as a director (2 pages)
2 April 2012Appointment of Philippa Eng as a director (2 pages)
2 April 2012Appointment of Philippa Eng as a director (2 pages)
6 March 2012Appointment of Patricia Santos Mejia as a director (3 pages)
6 March 2012Appointment of Patricia Santos Mejia as a director (3 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (8 pages)
10 January 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 7
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 25 November 2011
  • GBP 7
(3 pages)
22 December 2011Appointment of Martin Jon Green as a director (3 pages)
22 December 2011Appointment of Martin Jon Green as a director (3 pages)
4 November 2011Termination of appointment of Kevin Mitchell as a secretary (1 page)
4 November 2011Termination of appointment of Kevin Mitchell as a secretary (1 page)
1 September 2011Appointment of Gcs Property Management Limited as a secretary (2 pages)
1 September 2011Registered office address changed from 9 Bridle Close Surbiton Road Kingston-upon-Thames Surrey KT1 2JW United Kingdom on 1 September 2011 (3 pages)
1 September 2011Appointment of Sarah Jamnezhad as a director (3 pages)
1 September 2011Appointment of Sarah Jamnezhad as a director (3 pages)
1 September 2011Registered office address changed from 9 Bridle Close Surbiton Road Kingston-upon-Thames Surrey KT1 2JW United Kingdom on 1 September 2011 (3 pages)
1 September 2011Appointment of Gcs Property Management Limited as a secretary (2 pages)
1 September 2011Registered office address changed from 9 Bridle Close Surbiton Road Kingston-upon-Thames Surrey KT1 2JW United Kingdom on 1 September 2011 (3 pages)
12 August 2011Appointment of Jane Mahajan as a director (3 pages)
12 August 2011Appointment of Jane Mahajan as a director (3 pages)
25 January 2011Appointment of Kevin Mitchell as a secretary (3 pages)
25 January 2011Appointment of Aidan Moss as a director (4 pages)
25 January 2011Appointment of Kevin Mitchell as a secretary (3 pages)
25 January 2011Appointment of Aidan Moss as a director (4 pages)
16 December 2010Termination of appointment of Dunstana Davies as a director (2 pages)
16 December 2010Termination of appointment of Dunstana Davies as a director (2 pages)
16 December 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
16 December 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
14 December 2010Incorporation (41 pages)
14 December 2010Incorporation (41 pages)