10 CLAREVILLE GROVE LIMITED

Register to unlock more data on OkredoRegister

10 CLAREVILLE GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05378304

Incorporation date

28/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2005)
dot icon05/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon16/10/2025
Termination of appointment of Benjamin Wei Zhe Tan as a director on 2025-09-28
dot icon24/09/2025
Total exemption full accounts made up to 2024-09-28
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with updates
dot icon02/12/2024
Cessation of Deena Su Leen Ong as a person with significant control on 2024-06-05
dot icon02/12/2024
Notification of Monica Lisa Mayrock Mc Hamish as a person with significant control on 2024-06-05
dot icon02/12/2024
Cessation of Benjamin Wei Zhe Tan as a person with significant control on 2024-06-05
dot icon02/09/2024
Total exemption full accounts made up to 2023-09-28
dot icon06/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-09-28
dot icon03/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2021-09-28
dot icon12/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon11/03/2022
Notification of Deena Su Leen Ong as a person with significant control on 2016-04-06
dot icon11/03/2022
Notification of Benjamin Wei Zhe Tan as a person with significant control on 2016-04-06
dot icon03/03/2022
Director's details changed for Benjamin Wei Zhe Tan on 2021-03-14
dot icon16/07/2021
Notification of Yamini Patel as a person with significant control on 2016-04-06
dot icon16/07/2021
Notification of Shatish Patel as a person with significant control on 2016-04-06
dot icon16/07/2021
Notification of Krishini Patel as a person with significant control on 2016-04-06
dot icon22/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-09-28
dot icon09/03/2020
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2020-03-09
dot icon06/03/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-03-03
dot icon06/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-09-28
dot icon27/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-09-28
dot icon06/02/2019
Notification of William Wingate Hugo Charlton as a person with significant control on 2016-04-06
dot icon06/02/2019
Withdrawal of a person with significant control statement on 2019-02-06
dot icon28/03/2018
Total exemption full accounts made up to 2017-09-28
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with updates
dot icon15/05/2017
Confirmation statement made on 2017-02-28 with updates
dot icon15/02/2017
Total exemption full accounts made up to 2016-09-28
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon11/02/2016
Total exemption full accounts made up to 2015-09-28
dot icon28/04/2015
Termination of appointment of Anne Fergusson as a director on 2015-04-23
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon30/12/2014
Total exemption full accounts made up to 2014-09-28
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon22/01/2014
Total exemption full accounts made up to 2013-09-28
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon06/11/2012
Total exemption full accounts made up to 2012-09-28
dot icon09/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/03/2012
Appointment of Benjamin Wei Zhe Tan as a director
dot icon17/11/2011
Total exemption full accounts made up to 2011-09-28
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/11/2010
Total exemption full accounts made up to 2010-09-28
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Register inspection address has been changed
dot icon12/12/2009
Termination of appointment of Philip Stanning as a director
dot icon12/12/2009
Total exemption full accounts made up to 2009-09-28
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon02/12/2008
Total exemption full accounts made up to 2008-09-28
dot icon07/10/2008
Registered office changed on 07/10/2008 from c/o boyle & co property management LTD 12 tilton street london SW6 7LP
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon22/12/2007
Total exemption full accounts made up to 2007-09-28
dot icon10/09/2007
Secretary's particulars changed
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon02/05/2007
New director appointed
dot icon21/03/2007
Total exemption full accounts made up to 2006-09-28
dot icon06/03/2007
Return made up to 28/02/07; full list of members
dot icon25/05/2006
Total exemption full accounts made up to 2005-09-28
dot icon28/02/2006
Return made up to 28/02/06; full list of members
dot icon06/02/2006
Secretary's particulars changed
dot icon21/10/2005
New director appointed
dot icon31/08/2005
Registered office changed on 31/08/05 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE
dot icon31/08/2005
Director resigned
dot icon09/07/2005
Location of register of members
dot icon13/06/2005
Ad 26/05/05--------- £ si 2@1=2 £ ic 1/3
dot icon13/06/2005
Accounting reference date shortened from 28/02/06 to 28/09/05
dot icon24/05/2005
Director resigned
dot icon24/05/2005
New director appointed
dot icon23/03/2005
New secretary appointed
dot icon23/03/2005
Secretary resigned
dot icon10/03/2005
New director appointed
dot icon28/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LBCO SERVICES LIMITED
Corporate Director
27/02/2005 - 27/02/2005
26
Fergusson, Anne
Director
15/04/2007 - 22/04/2015
-
Tan, Benjamin Wei Zhe
Director
21/11/2011 - 28/09/2025
-
LBCO SECRETARIES LIMITED
Corporate Secretary
27/02/2005 - 27/02/2005
49
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
27/02/2005 - 02/03/2020
130

Persons with Significant Control

9
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 10 CLAREVILLE GROVE LIMITED

10 CLAREVILLE GROVE LIMITED is an(a) Active company incorporated on 28/02/2005 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 CLAREVILLE GROVE LIMITED?

toggle

10 CLAREVILLE GROVE LIMITED is currently Active. It was registered on 28/02/2005 .

Where is 10 CLAREVILLE GROVE LIMITED located?

toggle

10 CLAREVILLE GROVE LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does 10 CLAREVILLE GROVE LIMITED do?

toggle

10 CLAREVILLE GROVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 CLAREVILLE GROVE LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-27 with no updates.