GROVELANDS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

GROVELANDS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01168198

Incorporation date

26/04/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough PE3 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1974)
dot icon23/02/2026
Notification of a person with significant control statement
dot icon19/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon10/02/2026
Cessation of Paul Frederick Taylor as a person with significant control on 2026-02-10
dot icon10/02/2026
Register(s) moved to registered office address Ground Floor Unit a Greenhill House Thorpe Road Peterborough PE3 6RU
dot icon10/11/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Appointment of Kenneally Property Services Limited as a secretary on 2025-04-01
dot icon01/04/2025
Registered office address changed from C/O Paul Taylor 19 Kirkwood Close Peterborough Cambridgeshire PE3 6BL to Ground Floor Unit a Greenhill House Thorpe Road Peterborough PE3 6RU on 2025-04-01
dot icon19/03/2025
Confirmation statement made on 2025-02-05 with updates
dot icon25/10/2024
Micro company accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon05/02/2024
Termination of appointment of Joanne Ulyatt as a director on 2023-11-01
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-06-11 with updates
dot icon12/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2022
Confirmation statement made on 2022-06-11 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with updates
dot icon09/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon04/06/2021
Termination of appointment of Linda Treliving as a director on 2021-05-24
dot icon24/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/06/2019
Appointment of Mrs Joanne Ulyatt as a director on 2019-06-22
dot icon22/06/2019
Termination of appointment of Joanne Ulyatt as a director on 2019-06-21
dot icon22/06/2019
Appointment of Miss Sharon Suyin Sim as a director on 2019-06-22
dot icon22/06/2019
Termination of appointment of Sharon Suyin Sim as a director on 2019-06-21
dot icon21/06/2019
Director's details changed for Ms Joanne Rotondo on 2019-05-18
dot icon15/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon13/10/2018
Termination of appointment of Stephanie Cassidy as a director on 2018-08-23
dot icon02/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon19/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon02/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/07/2016
Appointment of Ms Joanne Rotondo as a director on 2016-07-20
dot icon29/07/2016
Appointment of Miss Stephanie Cassidy as a director on 2016-07-20
dot icon23/07/2016
Termination of appointment of Ann Elizabeth Barraclough as a director on 2016-07-19
dot icon20/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon26/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon15/06/2015
Director's details changed for Ms Ann Elizabeth Barraclough on 2015-06-15
dot icon19/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon18/06/2014
Director's details changed for Mr Paul Frederick Taylor on 2014-04-01
dot icon18/06/2014
Director's details changed for Ms Sharon Sim on 2014-04-01
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon11/08/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon11/08/2013
Appointment of Ms Sharon Sim as a director on 2012-08-14
dot icon07/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon22/06/2012
Termination of appointment of Nicholas Stephen Clark as a director on 2012-06-20
dot icon22/06/2012
Register inspection address has been changed from C/O Mr Nicholas Clark 21 Fairmead Way Peterborough Cambs PE3 6AE
dot icon16/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon12/06/2011
Register inspection address has been changed from 12 Grovelands Thorpe Road Peterborough Cambs PE3 6AQ
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/08/2010
Appointment of Mr Paul Frederick Taylor as a director
dot icon31/08/2010
Appointment of Ms Ann Elizabeth Barraclough as a director
dot icon31/08/2010
Appointment of Mrs Linda Treliving as a director
dot icon30/08/2010
Termination of appointment of John Thomson as a director
dot icon30/08/2010
Registered office address changed from 12 Grovelands Thorpe Road Peterborough Cambridgeshire PE3 6AQ on 2010-08-30
dot icon01/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon01/06/2010
Register(s) moved to registered inspection location
dot icon01/06/2010
Register inspection address has been changed
dot icon31/05/2010
Director's details changed for John Massey Thomson on 2010-05-29
dot icon17/02/2010
Termination of appointment of Ann Barraclough as a director
dot icon14/01/2010
Appointment of Mr Nicholas Stephen Clark as a director
dot icon27/10/2009
Termination of appointment of Linda Treliving as a director
dot icon08/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon02/06/2009
Return made up to 29/05/09; full list of members
dot icon02/06/2009
Director's change of particulars / john thomson / 20/04/2009
dot icon13/05/2009
Registered office changed on 13/05/2009 from 19 kirkwood close peterborough PE3 6BL
dot icon13/05/2009
Appointment terminated director paul taylor
dot icon21/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/06/2008
Return made up to 29/05/08; full list of members
dot icon11/07/2007
Return made up to 29/05/07; no change of members
dot icon04/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/03/2007
New director appointed
dot icon24/03/2007
Director resigned
dot icon18/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 29/05/06; full list of members
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon06/07/2005
Return made up to 29/05/05; no change of members
dot icon02/07/2004
Return made up to 29/05/04; change of members
dot icon01/07/2004
New director appointed
dot icon10/07/2003
Full accounts made up to 2003-03-31
dot icon08/06/2003
Return made up to 29/05/02; full list of members
dot icon08/06/2003
Return made up to 29/05/03; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon15/11/2002
Registered office changed on 15/11/02 from: 13 church walk peterborough cambridgeshire PE1 2TP
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon15/11/2002
Director resigned
dot icon19/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon23/08/2001
Return made up to 29/05/01; change of members
dot icon31/03/2001
Particulars of mortgage/charge
dot icon20/02/2001
New director appointed
dot icon02/11/2000
Full accounts made up to 2000-03-31
dot icon21/08/2000
Return made up to 29/05/00; full list of members
dot icon07/08/2000
Full accounts made up to 1999-03-31
dot icon16/09/1999
New director appointed
dot icon02/09/1999
Director resigned
dot icon02/09/1999
New secretary appointed
dot icon02/09/1999
Return made up to 29/05/99; change of members
dot icon20/10/1998
Full accounts made up to 1998-03-31
dot icon11/06/1998
Return made up to 29/05/98; change of members
dot icon24/05/1998
Registered office changed on 24/05/98 from: c/o nigel southerington 121 park road peterborough cambridgeshire PE1 2TR
dot icon17/09/1997
Full accounts made up to 1997-03-31
dot icon08/07/1997
Return made up to 29/05/97; full list of members
dot icon23/06/1997
Secretary resigned
dot icon23/06/1997
New secretary appointed
dot icon11/09/1996
Full accounts made up to 1996-03-31
dot icon26/06/1996
New director appointed
dot icon26/06/1996
Return made up to 29/05/96; no change of members
dot icon12/05/1996
Director resigned
dot icon20/02/1996
New director appointed
dot icon20/02/1996
New director appointed
dot icon24/01/1996
Accounts for a small company made up to 1995-03-31
dot icon23/01/1996
Secretary resigned;new secretary appointed
dot icon23/01/1996
Registered office changed on 23/01/96 from: 2 peacock way wood acres south bretton peterborough PE3 9AA
dot icon20/09/1995
Director resigned
dot icon20/09/1995
Director resigned
dot icon07/06/1995
Return made up to 29/05/95; change of members
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon05/12/1994
Director resigned
dot icon05/12/1994
New director appointed
dot icon05/12/1994
New director appointed
dot icon17/10/1994
Full accounts made up to 1993-03-31
dot icon10/06/1994
Return made up to 29/05/94; full list of members
dot icon13/02/1994
Accounts for a small company made up to 1992-03-31
dot icon07/10/1993
Director resigned
dot icon14/06/1993
Return made up to 29/05/93; no change of members
dot icon13/01/1993
Director resigned
dot icon27/05/1992
Return made up to 29/05/92; full list of members
dot icon27/05/1992
Registered office changed on 27/05/92
dot icon25/03/1992
Accounts for a small company made up to 1991-03-31
dot icon30/09/1991
New director appointed
dot icon29/08/1991
Director resigned
dot icon05/12/1990
Return made up to 29/05/90; change of members
dot icon21/11/1990
Full accounts made up to 1990-03-31
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon08/12/1989
Return made up to 29/05/89; full list of members
dot icon13/07/1989
Director resigned;new director appointed
dot icon16/06/1988
Full accounts made up to 1988-03-31
dot icon16/06/1988
Return made up to 06/06/88; full list of members
dot icon08/06/1988
Director's particulars changed;director resigned;new director appointed
dot icon16/02/1988
Full accounts made up to 1987-03-31
dot icon26/01/1988
Return made up to 27/05/87; full list of members
dot icon15/09/1987
Secretary resigned;new secretary appointed
dot icon15/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/07/1987
Registered office changed on 14/07/87 from: 11-13 cowgate peterborough de
dot icon23/09/1986
Return made up to 18/06/86; full list of members
dot icon29/08/1986
Full accounts made up to 1986-03-31
dot icon26/04/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Paul Frederick
Director
02/08/2010 - Present
-
Sim, Sharon Suyin
Director
22/06/2019 - Present
4
KENNEALLY PROPERTY SERVICES LIMITED
Corporate Secretary
01/04/2025 - Present
13
Ulyatt, Joanne
Director
22/06/2019 - 01/11/2023
-

Persons with Significant Control

2
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 GROVELANDS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED

GROVELANDS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/04/1974 with the registered office located at Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough PE3 6RU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GROVELANDS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

GROVELANDS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/04/1974 .

Where is GROVELANDS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED located?

toggle

GROVELANDS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED is registered at Ground Floor Unit A Greenhill House, Thorpe Road, Peterborough PE3 6RU.

What does GROVELANDS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED do?

toggle

GROVELANDS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for GROVELANDS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Notification of a person with significant control statement.