GROVE HOUSE (BOSTON) RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

GROVE HOUSE (BOSTON) RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10508353

Incorporation date

02/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Venture House Enterprise Way, Wyberton Fen, Boston, Lincolnshire PE21 7TWCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2022)
dot icon28/04/2026
Micro company accounts made up to 2025-12-31
dot icon31/03/2026
Notification of Ann Valerie Cordner as a person with significant control on 2026-03-31
dot icon12/03/2026
Cessation of Ann Valerie Cordner as a person with significant control on 2026-03-11
dot icon04/03/2026
Appointment of Blockspec Property Management Limited as a secretary on 2026-03-03
dot icon04/03/2026
Director's details changed for Leigh Rogers on 2026-03-03
dot icon04/03/2026
Change of details for Mrs Ann Valerie Cordner as a person with significant control on 2026-03-03
dot icon04/03/2026
Director's details changed for Mrs Teresa Dobson on 2026-03-03
dot icon04/03/2026
Director's details changed for Mr Daniel Adam Jacklin on 2026-03-03
dot icon03/03/2026
Registered office address changed from Venture House Enterprise Way Wyberton Fen Boston Lincolnshire PE21 7TW England to Venture House Enterprise Way Wyberton Fen Boston Lincolnshire PE21 7TW on 2026-03-03
dot icon02/03/2026
Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF England to Venture House Enterprise Way Wyberton Fen Boston Lincolnshire PE21 7TW on 2026-03-02
dot icon02/03/2026
Termination of appointment of Hill & Clark Limited as a secretary on 2026-02-27
dot icon16/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon15/12/2025
Termination of appointment of Ann Valerie Cordner as a director on 2025-12-01
dot icon08/12/2025
Notification of Ann Valerie Cordner as a person with significant control on 2025-11-01
dot icon03/12/2025
Cessation of Ann Valerie Cordner as a person with significant control on 2025-11-01
dot icon10/10/2025
Director's details changed for Mr Daniel Adam Jacklin on 2025-10-01
dot icon09/10/2025
Change of details for Mrs Ann Valerie Cordner as a person with significant control on 2025-10-01
dot icon09/10/2025
Director's details changed for Ann Valerie Cordner on 2025-10-01
dot icon09/10/2025
Director's details changed for Leigh Rogers on 2025-10-01
dot icon09/10/2025
Director's details changed for Mrs Teresa Dobson on 2025-10-01
dot icon09/10/2025
Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF England to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 2025-10-09
dot icon09/10/2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 2025-10-09
dot icon09/10/2025
Secretary's details changed for Hill & Clark Limited on 2025-10-01
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/02/2025
Director's details changed for Mr Daniel Adam Jacklin on 2025-02-01
dot icon25/02/2025
Director's details changed for Leigh Rogers on 2025-02-01
dot icon25/02/2025
Director's details changed for Ann Valerie Cordner on 2025-02-01
dot icon25/02/2025
Secretary's details changed for Hill & Clark Limited on 2025-02-01
dot icon25/02/2025
Registered office address changed from Morgan House Gilbert Drive Wyberton Fen Boston PE21 7TQ England to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ on 2025-02-25
dot icon25/02/2025
Change of details for Mrs Ann Valerie Cordner as a person with significant control on 2025-02-01
dot icon25/02/2025
Director's details changed for Mrs Teresa Dobson on 2025-02-01
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon08/10/2024
Appointment of Hill & Clark Limited as a secretary on 2024-10-08
dot icon11/07/2024
Micro company accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon16/08/2023
Micro company accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-01 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.43K
-
0.00
-
-
2022
0
6.41K
-
0.00
-
-
2022
0
6.41K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.41K £Ascended349.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ann Valerie Cordner
Director
20/03/2017 - 01/12/2025
1
HILL & CLARK LIMITED
Corporate Secretary
08/10/2024 - 27/02/2026
137
Rogers, Leigh
Director
24/02/2017 - Present
-
Jacklin, Daniel Adam
Director
05/05/2017 - Present
6
Clarke, Stephen
Director
02/12/2016 - 26/10/2017
16

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GROVE HOUSE (BOSTON) RESIDENTS MANAGEMENT LIMITED

GROVE HOUSE (BOSTON) RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 02/12/2016 with the registered office located at Venture House Enterprise Way, Wyberton Fen, Boston, Lincolnshire PE21 7TW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GROVE HOUSE (BOSTON) RESIDENTS MANAGEMENT LIMITED?

toggle

GROVE HOUSE (BOSTON) RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 02/12/2016 .

Where is GROVE HOUSE (BOSTON) RESIDENTS MANAGEMENT LIMITED located?

toggle

GROVE HOUSE (BOSTON) RESIDENTS MANAGEMENT LIMITED is registered at Venture House Enterprise Way, Wyberton Fen, Boston, Lincolnshire PE21 7TW.

What does GROVE HOUSE (BOSTON) RESIDENTS MANAGEMENT LIMITED do?

toggle

GROVE HOUSE (BOSTON) RESIDENTS MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for GROVE HOUSE (BOSTON) RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 28/04/2026: Micro company accounts made up to 2025-12-31.