Company NameGrovebury Asset Management Limited
Company StatusActive
Company Number00693528
CategoryPrivate Limited Company
Incorporation Date24 May 1961(62 years, 11 months ago)
Previous NameOld Grovebury Manor Farm Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Peter Day
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1991(30 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattams Farm 37 The Green
Soulbury
Leighton Buzzard
Bedfordshire
LU7 0DD
Director NameDavid Charles Day
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(38 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bodiam Close
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6HS
Director NameMrs Jennifer Bonham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(50 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMursley Hall Farm Station Road
Milton Keynes
MK17 0SA
Director NameMollie Irene Day
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(30 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 25 April 2011)
RoleCompany Director
Correspondence AddressOld Grovebury Manor Farm Little Hill
Billington
Leighton Buzzard
Bedfordshire
LU7 9HE
Director NamePeter Charles Day
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(30 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressOld Grovebury Manor Farm Little Hill
Billington
Leighton Buzzard
Bedfordshire
LU7 9HE
Secretary NameMollie Irene Day
NationalityBritish
StatusResigned
Appointed04 September 1991(30 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 25 April 2011)
RoleCompany Director
Correspondence AddressOld Grovebury Manor Farm Little Hill
Billington
Leighton Buzzard
Bedfordshire
LU7 9HE
Director NameMrs Dianna Janes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(50 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 22 January 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Dandridge Court
Grange Farm
Milton Keynes
MK8 0PQ

Location

Registered AddressC/O Hebblethwaites 2 Westbrook Court
Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Executors Of Peter Charles Day
40.00%
Ordinary
15 at £1D. Janes
15.00%
Ordinary
15 at £1David Charles Day
15.00%
Ordinary
15 at £1J. Bonham
15.00%
Ordinary
15 at £1John Peter Day
15.00%
Ordinary

Financials

Year2014
Net Worth£2,503,663
Cash£57,613
Current Liabilities£31,028

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return12 April 2024 (1 week, 4 days ago)
Next Return Due26 April 2025 (1 year from now)

Charges

1 February 2006Delivered on: 9 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a kings farm garage, billington road, leighton buzzard, bedfordshire t/no BD211930.
Outstanding
27 September 1999Delivered on: 5 October 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or d & j autos limited to the chargee on any account whatsoever.
Particulars: 84/86/88 north street, leighton buzzard, bedfordshire.
Outstanding
20 September 1999Delivered on: 28 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at billington leighton buzzard bedfordshire.
Outstanding
18 February 1985Delivered on: 27 February 1985
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 84/86/88 north street leighton buzzard bedfordshire.
Outstanding
5 November 1981Delivered on: 10 November 1981
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H collec field leighton buzzard rd billington beds.
Outstanding
4 July 1978Delivered on: 12 July 1978
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at billington leighton buzzard bedfordshire.
Outstanding

Filing History

19 April 2024Confirmation statement made on 12 April 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
24 May 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
24 May 2021Confirmation statement made on 24 May 2021 with updates (5 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Dianna Janes as a director on 22 January 2020 (1 page)
21 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 November 2019Registered office address changed from The Garage Leighton Buzzard Road Billington Leighton Buzzard Bedfordshire LU7 9BL to C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 14 November 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 January 2017Satisfaction of charge 6 in full (3 pages)
26 January 2017Satisfaction of charge 6 in full (3 pages)
5 January 2017Satisfaction of charge 5 in full (3 pages)
5 January 2017Satisfaction of charge 5 in full (3 pages)
5 January 2017Satisfaction of charge 4 in full (3 pages)
5 January 2017Satisfaction of charge 4 in full (3 pages)
22 December 2016Satisfaction of charge 3 in full (3 pages)
22 December 2016Satisfaction of charge 3 in full (3 pages)
3 December 2016Satisfaction of charge 1 in full (3 pages)
3 December 2016Satisfaction of charge 2 in full (3 pages)
3 December 2016Satisfaction of charge 1 in full (3 pages)
3 December 2016Satisfaction of charge 2 in full (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(7 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(7 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(7 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (18 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 31 October 2012 (18 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/11/2012
(9 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/11/2012
(9 pages)
7 November 2012Change of name notice (2 pages)
7 November 2012Company name changed old grovebury manor farm LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-10-20
(3 pages)
7 November 2012Change of name notice (2 pages)
7 November 2012Company name changed old grovebury manor farm LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-10-20
(3 pages)
5 November 2012Termination of appointment of Peter Day as a director (1 page)
5 November 2012Termination of appointment of Peter Day as a director (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
31 October 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
16 August 2011Appointment of Mrs Jennifer Bonham as a director (2 pages)
16 August 2011Appointment of Mrs Jennifer Bonham as a director (2 pages)
15 August 2011Appointment of Mrs Dianna Janes as a director (2 pages)
15 August 2011Appointment of Mrs Dianna Janes as a director (2 pages)
14 June 2011Termination of appointment of Mollie Day as a director (1 page)
14 June 2011Termination of appointment of Mollie Day as a secretary (1 page)
14 June 2011Termination of appointment of Mollie Day as a director (1 page)
14 June 2011Termination of appointment of Mollie Day as a secretary (1 page)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
12 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Return made up to 31/10/08; full list of members (5 pages)
6 November 2008Return made up to 31/10/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 December 2007Return made up to 31/10/07; no change of members (8 pages)
22 December 2007Return made up to 31/10/07; no change of members (8 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2006Return made up to 31/10/06; full list of members (9 pages)
23 November 2006Return made up to 31/10/06; full list of members (9 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
21 November 2005Return made up to 31/10/05; full list of members (9 pages)
21 November 2005Return made up to 31/10/05; full list of members (9 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 February 2005Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 February 2005Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
31 December 2003Return made up to 31/10/03; full list of members (9 pages)
31 December 2003Return made up to 31/10/03; full list of members (9 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 November 2002Return made up to 31/10/02; full list of members (9 pages)
20 November 2002Return made up to 31/10/02; full list of members (9 pages)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 January 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2002Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 December 2000Return made up to 31/10/00; full list of members (8 pages)
7 December 2000Return made up to 31/10/00; full list of members (8 pages)
21 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
21 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
21 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
31 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
31 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
31 January 1999Accounts for a small company made up to 5 April 1998 (5 pages)
18 November 1998Return made up to 31/10/98; no change of members (4 pages)
18 November 1998Return made up to 31/10/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
3 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
4 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
24 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
24 January 1997Accounts for a small company made up to 5 April 1996 (7 pages)
26 November 1996Return made up to 31/10/96; no change of members (4 pages)
26 November 1996Return made up to 31/10/96; no change of members (4 pages)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)
14 November 1995Return made up to 31/10/95; no change of members (4 pages)