Company NameGrove Street (Raunds) Residents Management Company Limited
Company StatusActive
Company Number09311419
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 2014(9 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Benjamin Edward John Purdy
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMs Michelle Louise Jeffrey
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Mark Hainsworth Newsome
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed15 July 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressC/O Gateway Property Management Limited Gateway Ho
10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE
Director NameMr Nigel Ashwood
Date of BirthAugust 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address8 Lancut Hill
Rugby
CV23 0JR
Director NameMrs Cheryl Ann Bissett
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address43 Spofforth Hill
Wetherby
LS22 6SF
Director NameMr Daryl Kirkland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleLand Director
Country of ResidenceEngland
Correspondence Address10 Robin Close, Oakham
Rutland
LE15 6BT
Secretary NameAngela Jayne Dempster
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 Collingwood Road
Witham
Essex
CM8 2EA
Director NameMr Simon Patrick McDonald
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 15 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMr Nicholas Roy Phillips
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(7 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 01 July 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address19 Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMr Phillip Andrew Marshall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 March 2021)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Director NameMs Nova Eames
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2021(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Secretary NameRebecca Victoria Langridge
StatusResigned
Appointed29 June 2021(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 July 2022)
RoleCompany Director
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Thomas Gartside
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(7 years, 7 months after company formation)
Appointment Duration4 months (resigned 01 November 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Commerce Road
Lynch Wood
Peterborough
PE2 6LR

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
13 June 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
6 January 2023Termination of appointment of Nova Eames as a director on 1 January 2023 (1 page)
28 November 2022Termination of appointment of Richard Thomas Gartside as a director on 1 November 2022 (1 page)
28 November 2022Appointment of Ms Michelle Louise Jeffrey as a director on 1 November 2022 (2 pages)
28 November 2022Appointment of Mr Mark Hainsworth Newsome as a director on 1 November 2022 (2 pages)
15 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
15 July 2022Termination of appointment of Rebecca Victoria Langridge as a secretary on 15 July 2022 (1 page)
15 July 2022Appointment of Gateway Corporate Solutions Limited as a secretary on 15 July 2022 (2 pages)
7 July 2022Termination of appointment of Nicholas Roy Phillips as a director on 1 July 2022 (1 page)
7 July 2022Appointment of Mr Richard Thomas Gartside as a director on 1 July 2022 (2 pages)
25 May 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
16 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
29 June 2021Termination of appointment of Angela Jayne Dempster as a secretary on 29 June 2021 (1 page)
29 June 2021Appointment of Rebecca Victoria Langridge as a secretary on 29 June 2021 (2 pages)
21 April 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
16 March 2021Termination of appointment of Phillip Andrew Marshall as a director on 15 March 2021 (1 page)
16 March 2021Termination of appointment of Simon Patrick Mcdonald as a director on 15 March 2021 (1 page)
16 March 2021Appointment of Nova Eames as a director on 15 March 2021 (2 pages)
16 March 2021Appointment of Mr Benjamin Edward John Purdy as a director on 15 March 2021 (2 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 30 November 2019 (2 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
19 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
31 July 2018Appointment of Mr Phillip Andrew Marshall as a director on 31 July 2018 (2 pages)
19 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
17 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
28 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 December 2015Termination of appointment of Daryl Kirkland as a director on 30 November 2015 (1 page)
16 December 2015Termination of appointment of Daryl Kirkland as a director on 30 November 2015 (1 page)
23 November 2015Annual return made up to 14 November 2015 no member list (6 pages)
23 November 2015Annual return made up to 14 November 2015 no member list (6 pages)
28 July 2015Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Nigel Ashwood as a director on 1 July 2015 (1 page)
28 July 2015Appointment of Mr Simon Mcdonald as a director on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Nigel Ashwood as a director on 1 July 2015 (1 page)
28 July 2015Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Nigel Ashwood as a director on 1 July 2015 (1 page)
28 July 2015Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015 (1 page)
28 July 2015Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015 (2 pages)
28 July 2015Appointment of Mr Simon Mcdonald as a director on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015 (1 page)
28 July 2015Appointment of Mr Simon Mcdonald as a director on 1 July 2015 (2 pages)
28 July 2015Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015 (1 page)
28 January 2015Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom to Persimmon House Fulford York YO19 4FE on 28 January 2015 (1 page)
28 January 2015Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE United Kingdom to Persimmon House Fulford York YO19 4FE on 28 January 2015 (1 page)
14 November 2014Incorporation (31 pages)
14 November 2014Incorporation (31 pages)