This company is commonly known as 78 Edith Grove Limited. The company was founded 25 years ago and was given the registration number 03586357. The firm's registered office is in BUSINESS CENTRE WOLVERTON ROAD. You can find them at Gpfm, 8-9 The Old Yard Lodge Farm, Business Centre Wolverton Road, Castlethorpe M Keynes. This company's SIC code is 98000 - Residents property management.
Name | : | 78 EDITH GROVE LIMITED |
---|---|---|
Company Number | : | 03586357 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gpfm, 8-9 The Old Yard Lodge Farm, Business Centre Wolverton Road, Castlethorpe M Keynes, MK19 7ES |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
78, Edith Grove, London, United Kingdom, SW10 0NH | Director | 17 December 2014 | Active |
8 The Old Yard, Lodge Farm Business Centre, Wolverton Road, Castlethorpe, Milton Keynes, England, MK19 7ES | Director | 21 June 2021 | Active |
78, Edith Grove, London, United Kingdom, SW10 0NH | Director | 17 December 2014 | Active |
78 Edith Grove, London, SW10 0NH | Director | 24 June 1998 | Active |
Flat 2 78 Edith Grove, Chelsea, London, SW10 0NH | Secretary | 24 June 1998 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Secretary | 24 June 1998 | Active |
78 Edith Grove, London, SW10 0NH | Secretary | 20 July 2003 | Active |
9 St Stephen Court, The Avenue, Ealing, W13 8HX | Director | 03 March 2007 | Active |
Flat 2 78 Edith Grove, London, SW10 0NH | Director | 27 June 2003 | Active |
78, Edith Grove, London, England, SW10 0NH | Director | 22 June 2020 | Active |
Flat 1 78 Edith Grove, London, SW10 0NH | Director | 24 June 1998 | Active |
Flat 4 78 Edith Grove, London, SW10 0NH | Director | 24 June 1998 | Active |
Flat 4, 78 Edith Grove, London, SW10 0NH | Director | 17 November 2000 | Active |
Flat 2 78 Edith Grove, Chelsea, London, SW10 0NH | Director | 24 June 1998 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 24 June 1998 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 24 June 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Officers | Termination secretary company with name termination date. | Download |
2022-07-07 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-18 | Officers | Termination director company with name termination date. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.