Company NameGrove House (Leek) Number Two  Management Limited
DirectorHao Dong
Company StatusActive
Company Number09469286
CategoryPrivate Limited Company
Incorporation Date3 March 2015(9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hao Dong
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O South London Estates Ltd 113-115
Brownhill Road
London
SE6 2HF
Secretary NameRevolution Property Management Limited (Corporation)
StatusCurrent
Appointed28 January 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressRevolution Property Management Limited Suite One
3 Exchange Quay
Salford
M5 3ED

Location

Registered AddressC/O South London Estates Ltd 113-115
Brownhill Road
London
SE6 2HF
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Filing History

23 August 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
22 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
10 July 2023Registered office address changed from C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to C/O South London Estates Ltd 113-115 Brownhill Road London SE6 2HF on 10 July 2023 (1 page)
22 March 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
16 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
6 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
11 February 2021Appointment of Revolution Property Management Limited as a secretary on 28 January 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
6 June 2020Registered office address changed from Rebloom Suite 1.1 3 Exchange Quay Salford Greater Manchester M5 3ED United Kingdom to C/O Revolution Ltd T/a Rebloom Suite One 3 Exchange Quay Salford Greater Manchester M5 3ED on 6 June 2020 (1 page)
27 May 2020Withdrawal of a person with significant control statement on 27 May 2020 (2 pages)
27 May 2020Notification of Hao Dong as a person with significant control on 27 May 2020 (2 pages)
11 March 2020Registered office address changed from C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT England to Rebloom Suite 1.1 3 Exchange Quay Salford Greater Manchester M5 3ED on 11 March 2020 (1 page)
10 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
12 September 2019Registered office address changed from C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN England to C/O Rebloom Ltd, Armadillo Stanley Green Business Park, Earl Road Cheadle Hulme Cheadle SK8 6PT on 12 September 2019 (1 page)
19 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
19 August 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
30 May 2019Registered office address changed from Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ England to C/O Rebloom Ltd, the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 30 May 2019 (1 page)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
11 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Registered office address changed from , C/O Urbanbubble, Sevendale House 7 Dale Street, Manchester, M1 1JA, England to Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ on 21 December 2017 (1 page)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6
(3 pages)
8 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 6
(3 pages)
8 April 2016Registered office address changed from , Sevendale House 7 Dale Street, Manchester, M1 1JA, England to Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ on 8 April 2016 (1 page)
8 April 2016Registered office address changed from Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 8 April 2016 (1 page)
7 April 2016Director's details changed for Mr Hao Dong on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Hao Dong on 7 April 2016 (2 pages)
8 March 2016Registered office address changed from , Sevendali House, 7 Dale Street, Manchester, M1 1JA to Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Sevendali House 7 Dale Street Manchester M1 1JA to Sevendale House 7 Dale Street Manchester M1 1JA on 8 March 2016 (1 page)
17 February 2016Registered office address changed from Investar Property - Hq Clippers Quay Salford Quays Greater Manchester M50 3XP United Kingdom to Sevendali House 7 Dale Street Manchester M1 1JA on 17 February 2016 (2 pages)
17 February 2016Registered office address changed from , Investar Property - Hq Clippers Quay, Salford Quays, Greater Manchester, M50 3XP, United Kingdom to Courthill House C/O Rebloom Ltd 60 Water Lane Wilmslow SK9 5AJ on 17 February 2016 (2 pages)
3 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-03
  • GBP 6
(18 pages)
3 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-03
  • GBP 6
(18 pages)