1,1A,3 AND 3A CHESTNUT GROVE EALING LIMITED

Register to unlock more data on OkredoRegister

1,1A,3 AND 3A CHESTNUT GROVE EALING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07826983

Incorporation date

28/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Chestnut Grove, London W5 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2011)
dot icon12/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/11/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon31/12/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon29/11/2021
Appointment of Mr Russell Oliver Clark as a director on 2021-11-18
dot icon29/11/2021
Registered office address changed from Flat 1 Chestnut Grove Ealing London W5 4JT to 1a Chestnut Grove London W5 4JT on 2021-11-29
dot icon27/06/2021
Termination of appointment of Robyn Danielle Bowler as a director on 2021-06-14
dot icon27/06/2021
Termination of appointment of Ben Alexander Kitchen as a secretary on 2021-06-14
dot icon09/12/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon06/11/2019
Notification of a person with significant control statement
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/11/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon21/06/2018
Appointment of Miss Sarah Ann Pieniek-Jones as a director on 2018-06-21
dot icon21/06/2018
Appointment of Mr Ben Alexander Kitchen as a secretary on 2018-06-21
dot icon21/06/2018
Termination of appointment of Davina Sabharwal as a director on 2018-06-21
dot icon21/06/2018
Termination of appointment of Oliver James Granger-Holcombe as a secretary on 2018-06-21
dot icon21/06/2018
Cessation of Oliver James Granger-Holcombe as a person with significant control on 2018-06-21
dot icon21/06/2018
Appointment of Miss Robyn Danielle Bowler as a director on 2018-06-21
dot icon30/05/2018
Termination of appointment of Karen Elaine Pereira as a director on 2018-05-18
dot icon09/11/2017
Confirmation statement made on 2017-10-28 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon09/12/2015
Annual return made up to 2015-10-28 no member list
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/11/2014
Annual return made up to 2014-10-28 no member list
dot icon08/07/2014
Previous accounting period extended from 2013-10-31 to 2014-03-31
dot icon17/12/2013
Annual return made up to 2013-10-28 no member list
dot icon16/12/2013
Director's details changed for Karen Elaine Pereira on 2013-08-01
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-28 no member list
dot icon31/10/2012
Appointment of Mr Oliver James Granger-Holcombe as a secretary on 2012-07-19
dot icon31/10/2012
Termination of appointment of Benjamin Geoffrey Barnes as a director on 2012-07-19
dot icon31/10/2012
Appointment of Miss Davina Sabharwal as a director on 2012-07-19
dot icon03/11/2011
Memorandum and Articles of Association
dot icon03/11/2011
Resolutions
dot icon28/10/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
411.00
-
0.00
1.12K
-
2022
0
915.00
-
0.00
1.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Russell Oliver
Director
18/11/2021 - Present
-
Pieniek-Jones, Sarah Ann
Director
21/06/2018 - Present
-
Granger-Holcombe, Oliver James
Secretary
19/07/2012 - 21/06/2018
-
Kitchen, Ben Alexander
Secretary
21/06/2018 - 14/06/2021
-
Barnes, Benjamin Geoffrey
Director
28/10/2011 - 19/07/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1,1A,3 AND 3A CHESTNUT GROVE EALING LIMITED

1,1A,3 AND 3A CHESTNUT GROVE EALING LIMITED is an(a) Active company incorporated on 28/10/2011 with the registered office located at 1a Chestnut Grove, London W5 4JT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1,1A,3 AND 3A CHESTNUT GROVE EALING LIMITED?

toggle

1,1A,3 AND 3A CHESTNUT GROVE EALING LIMITED is currently Active. It was registered on 28/10/2011 .

Where is 1,1A,3 AND 3A CHESTNUT GROVE EALING LIMITED located?

toggle

1,1A,3 AND 3A CHESTNUT GROVE EALING LIMITED is registered at 1a Chestnut Grove, London W5 4JT.

What does 1,1A,3 AND 3A CHESTNUT GROVE EALING LIMITED do?

toggle

1,1A,3 AND 3A CHESTNUT GROVE EALING LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1,1A,3 AND 3A CHESTNUT GROVE EALING LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-03-31.