Company NameGrovebury Properties Limited
Company StatusActive
Company Number09120439
CategoryPrivate Limited Company
Incorporation Date8 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid John Gregory
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Parkside Drive
Watford
WD17 3AV
Director NameMr John Desmond Gregory
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 - 61 Queens Road
Watford
Hertfordshire
WD17 2QN
Director NameRebecca Heywood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Links Way Croxley Green
Rickmansworth
Hertfordshire
WD3 3RN
Director NameRebecca Heywood-Gregory
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(4 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Links Way Croxley Green
Rickmansworth
Hertfordshire
WD3 3RN
Director NameMr Andrew John Gregory
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Links Way
Rickmansworth
WD3 3RN

Location

Registered Address104 Links Way Croxley Green
Rickmansworth
Hertfordshire
WD3 3RN
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDurrants
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 April 2024 (6 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

30 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
7 November 2019Director's details changed for Mr John Desmond Gregory on 7 November 2019 (2 pages)
7 November 2019Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 25 Barkat House 116- 118 Finchley Road London NW3 5HT on 7 November 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
21 April 2019Confirmation statement made on 19 April 2019 with updates (5 pages)
13 February 2019Termination of appointment of Andrew John Gregory as a director on 12 October 2018 (1 page)
12 February 2019Appointment of Rebecca Heywood as a director on 12 February 2019 (2 pages)
1 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
21 November 2017Total exemption full accounts made up to 31 July 2017 (4 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ England to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 25 April 2017 (1 page)
20 April 2017Registered office address changed from 2nd Floor Suite Stanmoore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 2nd Floor Suite Stanmoore House 15-19 Church Road Stanmore HA7 4AR to Suite 215 42-44, Clarendon Road Watford Hertfordshire WD17 1JJ on 20 April 2017 (1 page)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
23 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
14 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(5 pages)
10 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(5 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 July 2014Incorporation
Statement of capital on 2014-07-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)