UKBizDB.co.uk

GILGROVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gilgrove Limited. The company was founded 51 years ago and was given the registration number 01085773. The firm's registered office is in FINCHLEY. You can find them at 1st Floor, 314 Regents Park Road, Finchley, London. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:GILGROVE LIMITED
Company Number:01085773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1972
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:1st Floor, 314 Regents Park Road, Finchley, London, N3 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C 144-147 Fruit & Vegetables Mkt, New Covent Garden Market, Vauxhall, London, United Kingdom, SW8 5JJ

Director22 October 1998Active
1st Floor, 314 Regents Park Road, Finchley, United Kingdom, N3 2LT

Director01 June 2019Active
The Barn Mussenden Farm, Mussenden Lane, Horton Kirby, DA4 9JW

Secretary22 December 1997Active
60 Bell Lane, Bell Bar, Hatfield, AL9 7AY

Secretary22 December 1997Active
3 Bell Meadow, London, SE19 1HP

Secretary-Active
C144-147 Fruit & Vegetable Mkt, New Covent Garden Market, Vauxhall, London, United Kingdom, SW8 5JJ

Director29 January 2001Active
31 Kings Avenue, Bromley, BR1 4HN

Director29 January 2001Active
10 Claremont Drive, Esher, KT10 9LU

Director29 October 1999Active
The Barn Mussenden Farm, Mussenden Lane, Horton Kirby, DA4 9JW

Director16 March 1998Active
The Barn Mussenden Farm, Mussenden Lane, Horton Kirby, DA4 9JW

Director22 December 1997Active
26 Smitham Bottom Lane, Purley, CR8 3DA

Director16 March 1998Active
26 Smitham Bottom Lane, Purley, CR8 3DA

Director-Active
10 Douai Grove, Hampton, TW12 2SR

Director-Active
Flat 1 Greenview Court, London, N20 9RN

Director-Active
55 Wellington Road, London, NW8 9TB

Director-Active
3 Bell Meadow, London, SE19 1HP

Director01 November 1991Active
9 The Chase, Eastcote, Pinner, HA5 1SJ

Director29 January 2001Active

People with Significant Control

The C & C Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 314 Regents Park Road, Finchley, England, N3 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Insolvency

Liquidation in administration result creditors meeting.

Download
2024-02-11Insolvency

Liquidation in administration proposals.

Download
2023-12-28Address

Change registered office address company with date old address new address.

Download
2023-12-28Insolvency

Liquidation in administration appointment of administrator.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-02-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts amended with accounts type total exemption full.

Download
2021-05-11Officers

Change person director company with change date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.