Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GROVE WP PROPERTY LIMITED
Company Information for

GROVE WP PROPERTY LIMITED

WORLD BUSINESS CENTRE 2, NEWALL ROAD, HOUNSLOW, TW6 2SF,
Company Registration Number
07434494
Private Limited Company
Active

Company Overview

About Grove Wp Property Ltd
GROVE WP PROPERTY LIMITED was founded on 2010-11-09 and has its registered office in Hounslow. The organisation's status is listed as "Active". Grove Wp Property Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GROVE WP PROPERTY LIMITED
 
Legal Registered Office
WORLD BUSINESS CENTRE 2
NEWALL ROAD
HOUNSLOW
TW6 2SF
Other companies in UB7
 
Previous Names
STANSTED BUSINESS CENTRE LIMITED28/07/2017
Filing Information
Company Number 07434494
Company ID Number 07434494
Date formed 2010-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 17:47:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROVE WP PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GROVE WP PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ATHOS GEORGE YIANNIS
Company Secretary 2012-03-12
SURINDER ARORA
Director 2010-11-09
ATHOS GEORGE YIANNIS
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
GUY CHRISTOPHER RONALD MORRIS
Director 2010-11-09 2017-11-30
SUBASH ARORA
Company Secretary 2010-11-09 2012-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SURINDER ARORA HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
SURINDER ARORA HEATHROW T4 HOTEL LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
SURINDER ARORA GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
SURINDER ARORA GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
SURINDER ARORA MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
SURINDER ARORA GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
SURINDER ARORA GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
SURINDER ARORA ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
SURINDER ARORA ARORA HEATHROW HOLDINGS LIMITED Director 2009-02-24 CURRENT 2009-02-24 Active
SURINDER ARORA CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED Director 2008-11-24 CURRENT 1997-04-10 Active
SURINDER ARORA WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2008-08-13 CURRENT 2001-07-02 Active
SURINDER ARORA LONDON AIRPORT HOTELS LIMITED Director 2007-02-02 CURRENT 2007-02-02 Active
SURINDER ARORA ARORA INVESTMENTS JPUT LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
SURINDER ARORA ARORA HEATHROW INVESTMENTS LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
SURINDER ARORA ARORA MANAGEMENT SERVICES LIMITED Director 2005-11-27 CURRENT 2005-11-27 Active
SURINDER ARORA ARORA HEATHROW T5 LIMITED Director 2004-08-10 CURRENT 2004-08-10 Active
SURINDER ARORA BNS COMPANY (PROPERTY HOLDINGS) LIMITED Director 2004-06-16 CURRENT 2000-12-21 Active
SURINDER ARORA BATH ROAD HOLDINGS LIMITED Director 2004-01-28 CURRENT 2004-01-28 Active
SURINDER ARORA WGSA LIMITED Director 2003-10-17 CURRENT 2003-10-01 Active
SURINDER ARORA SOLIGHT LIMITED Director 2001-01-25 CURRENT 2000-12-21 Active
SURINDER ARORA HEATHROW T5 HOTEL LIMITED Director 1999-12-20 CURRENT 1999-12-20 Active
ATHOS GEORGE YIANNIS MERIDIAN HOTEL OPERATIONS LIMITED Director 2018-03-21 CURRENT 2012-12-18 Active
ATHOS GEORGE YIANNIS MERIDIAN PIER LIMITED Director 2017-11-30 CURRENT 1997-03-27 Active
ATHOS GEORGE YIANNIS ARORA MANCHESTER LIMITED Director 2017-11-30 CURRENT 2004-02-26 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW T5 LIMITED Director 2017-07-18 CURRENT 2004-08-10 Active
ATHOS GEORGE YIANNIS ARORA INVESTMENTS LIMITED Director 2017-03-22 CURRENT 2011-07-08 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW INVESTMENTS LIMITED Director 2017-03-14 CURRENT 2006-03-10 Active
ATHOS GEORGE YIANNIS PARTNER PROPERTY SERVICES LIMITED Director 2017-02-15 CURRENT 2011-07-29 Active
ATHOS GEORGE YIANNIS ARORA T5 HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ATHOS GEORGE YIANNIS HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOTEL MANAGEMENT LIMITED Director 2015-06-10 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
ATHOS GEORGE YIANNIS GROVE F&B LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
ATHOS GEORGE YIANNIS ADL (LONDON) LIMITED Director 2013-07-08 CURRENT 2010-12-08 Active
ATHOS GEORGE YIANNIS ARORA HOTELS LIMITED Director 2013-05-24 CURRENT 2005-07-29 Active
ATHOS GEORGE YIANNIS GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
ATHOS GEORGE YIANNIS GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ATHOS GEORGE YIANNIS LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ATHOS GEORGE YIANNIS RECREATION MANAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
ATHOS GEORGE YIANNIS HEATHROW T5 HOTEL LIMITED Director 2012-03-12 CURRENT 1999-12-20 Active
ATHOS GEORGE YIANNIS ARORA MANAGEMENT SERVICES LIMITED Director 2012-03-12 CURRENT 2005-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOSPITALITY LIMITED Director 2012-03-12 CURRENT 2011-04-12 Active
ATHOS GEORGE YIANNIS CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 1997-04-10 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW HOLDINGS LIMITED Director 2012-03-12 CURRENT 2009-02-24 Active
ATHOS GEORGE YIANNIS GROVE DEVELOPMENTS LIMITED Director 2012-03-12 CURRENT 2010-12-03 Active
ATHOS GEORGE YIANNIS WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 2001-07-02 Active
ATHOS GEORGE YIANNIS ARORA LEASED HOTELS LIMITED Director 2012-03-12 CURRENT 2005-05-17 Active
ATHOS GEORGE YIANNIS ABBOTS COURT (CROYDON) MANAGEMENT COMPANY LIMITED Director 2008-11-03 CURRENT 1982-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-11-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
2023-06-05Change of details for Grove Wp Limited as a person with significant control on 2023-05-31
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074344940001
2022-04-01SH0129/03/22 STATEMENT OF CAPITAL GBP 101
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ATHOS GEORGE YIANNIS
2022-03-10TM02Termination of appointment of Athos George Yiannis on 2022-02-18
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-11-12AP01DIRECTOR APPOINTED SANJEEV KUMAR RODA
2021-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-02-01AP01DIRECTOR APPOINTED MR CARLTON JEFFREY BROWN
2019-01-23PSC02Notification of Grove Wp Limited as a person with significant control on 2019-01-16
2019-01-23PSC07CESSATION OF GROVE ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-03CH01Director's details changed for Mr Athos George Yiannis on 2019-01-03
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS GEORGE YIANNIS on 2019-01-03
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF United Kingdom
2018-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS YIANNIS on 2018-03-22
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/18 FROM World Business Centre 2 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF
2017-12-20CH01Director's details changed for Mr Athos Yiannis on 2017-12-18
2017-12-14CH01Director's details changed for Mr Surinder Arora on 2017-12-14
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHRISTOPHER RONALD MORRIS
2017-10-02PSC02Notification of Grove Acquisitions Limited as a person with significant control on 2016-04-06
2017-10-02PSC07CESSATION OF AMSL INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-28RES15CHANGE OF COMPANY NAME 28/07/17
2017-07-28CERTNMCOMPANY NAME CHANGED STANSTED BUSINESS CENTRE LIMITED CERTIFICATE ISSUED ON 28/07/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-18AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-26MISCSection 519
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SURINDER ARORA / 05/01/2015
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CHRISTOPHER RONALD MORRIS / 05/01/2015
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/15 FROM Arora Heathrow the Grove Bath Road West Drayton Middlesex UB7 0DG
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0109/11/13 FULL LIST
2012-12-07AR0109/11/12 FULL LIST
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS YIANNIS / 07/12/2012
2012-09-05AA01CURREXT FROM 31/03/2012 TO 31/03/2013
2012-07-27AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-02AA01PREVSHO FROM 30/11/2012 TO 31/03/2012
2012-03-28AP01DIRECTOR APPOINTED MR ATHOS YIANNIS
2012-03-28AP03SECRETARY APPOINTED MR ATHOS YIANNIS
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY SUBASH ARORA
2011-11-29AR0109/11/11 FULL LIST
2010-11-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GROVE WP PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GROVE WP PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GROVE WP PROPERTY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GROVE WP PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROVE WP PROPERTY LIMITED
Trademarks
We have not found any records of GROVE WP PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROVE WP PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GROVE WP PROPERTY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GROVE WP PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROVE WP PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GROVE WP PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.