103 EAST DULWICH GROVE LIMITED

Register to unlock more data on OkredoRegister

103 EAST DULWICH GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06246388

Incorporation date

14/05/2007

Size

Dormant

Contacts

Registered address

Registered address

Terrington House, 13-15 Hills Road, Cambridge, Cambridgeshire CB2 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2007)
dot icon27/04/2026
Appointment of Hp Secretarial Services Limited as a secretary on 2026-04-20
dot icon09/04/2026
Termination of appointment of Veronica Tran as a director on 2026-01-23
dot icon09/04/2026
Appointment of Mr Robert James Greer as a director on 2026-02-10
dot icon02/12/2025
Accounts for a dormant company made up to 2025-05-24
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon20/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon08/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon16/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon18/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon29/11/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-29
dot icon24/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon17/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon17/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon12/05/2021
Appointment of Timothy Alexander Postle as a director on 2021-03-18
dot icon24/03/2021
Termination of appointment of Kate Louise Arnold as a secretary on 2021-03-01
dot icon24/03/2021
Notification of Timothy Postle as a person with significant control on 2021-03-18
dot icon24/03/2021
Termination of appointment of Kate Louise Arnold as a director on 2021-03-01
dot icon24/03/2021
Cessation of Kate Louise Arnold as a person with significant control on 2021-03-18
dot icon28/12/2020
Accounts for a dormant company made up to 2020-05-31
dot icon07/10/2020
Appointment of Veronica Tran as a director on 2020-09-27
dot icon08/09/2020
Termination of appointment of Victoria Lucy Emma Wainwright as a director on 2020-04-24
dot icon08/09/2020
Cessation of Gregory Robert Geoffrey Dickinson as a person with significant control on 2020-09-02
dot icon08/09/2020
Notification of Veronica Tran as a person with significant control on 2020-09-02
dot icon08/09/2020
Termination of appointment of Gregory Robert Geoffrey Dickinson as a director on 2020-04-24
dot icon08/09/2020
Notification of Alexander Richard John Torpey as a person with significant control on 2020-09-02
dot icon08/09/2020
Cessation of Victoria Lucy Emma Wainwright as a person with significant control on 2020-09-02
dot icon18/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon05/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon17/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon16/05/2019
Director's details changed for Cecile Kappler on 2019-05-15
dot icon15/05/2019
Change of details for Cecile Kappler as a person with significant control on 2019-05-15
dot icon15/05/2019
Change of details for Frederic Kappler as a person with significant control on 2019-05-15
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon26/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon16/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon17/01/2018
Appointment of Mr Gregory Robert Geoffrey Dickinson as a director on 2017-11-14
dot icon17/01/2018
Appointment of Ms Victoria Lucy Emma Wainwright as a director on 2017-11-14
dot icon10/10/2017
Cessation of Peter Richard Blythman-Sanders as a person with significant control on 2017-08-02
dot icon10/10/2017
Notification of Gregory Robert Geoffrey Dickinson as a person with significant control on 2017-08-03
dot icon10/10/2017
Cessation of Hannah Blythman-Sanders as a person with significant control on 2017-08-02
dot icon10/10/2017
Notification of Victoria Lucy Emma Wainwright as a person with significant control on 2017-08-03
dot icon04/10/2017
Termination of appointment of Hannah Blythman-Sanders as a director on 2017-08-11
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon26/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-26
dot icon15/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon08/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon18/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon14/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon08/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon23/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon04/02/2014
Secretary's details changed for Kate Louise Tavener on 2014-01-24
dot icon04/02/2014
Director's details changed for Kate Louise Tavener on 2014-01-24
dot icon15/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon24/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon16/05/2012
Appointment of Hannah Blythman-Sanders as a director
dot icon14/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon11/05/2012
Termination of appointment of Nigel Vicary as a director
dot icon23/04/2012
Appointment of Cecile Kappler as a director
dot icon23/04/2012
Appointment of Kate Louise Tavener as a secretary
dot icon19/04/2012
Termination of appointment of Samuel Marsden as a secretary
dot icon19/04/2012
Termination of appointment of Samuel Marsden as a director
dot icon17/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon24/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon13/10/2010
Appointment of Nigel John Frederick Vicary as a director
dot icon11/10/2010
Termination of appointment of Ann Shallcross as a director
dot icon17/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon29/04/2010
Appointment of Kate Louise Tavener as a director
dot icon23/04/2010
Termination of appointment of a director
dot icon11/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/06/2009
Return made up to 14/05/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon14/05/2008
Return made up to 14/05/08; full list of members
dot icon31/03/2008
Secretary appointed jordan company secretaries LIMITED
dot icon31/03/2008
Registered office changed on 31/03/2008 from 103 east dulwich grove london SE22 8PU
dot icon28/03/2008
Ad 25/03/08\gbp si 1@1=1\gbp ic 2/3\
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Secretary resigned
dot icon10/12/2007
New director appointed
dot icon10/12/2007
Director resigned
dot icon10/12/2007
New secretary appointed
dot icon10/12/2007
New director appointed
dot icon14/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/05/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
24/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Postle, Timothy Alexander
Director
18/03/2021 - Present
-
Greer, Robert James
Director
10/02/2026 - Present
-
Veronica Tran
Director
27/09/2020 - 23/01/2026
-
Cecile Kappler
Director
06/04/2012 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 103 EAST DULWICH GROVE LIMITED

103 EAST DULWICH GROVE LIMITED is an(a) Active company incorporated on 14/05/2007 with the registered office located at Terrington House, 13-15 Hills Road, Cambridge, Cambridgeshire CB2 1NL. 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 103 EAST DULWICH GROVE LIMITED?

toggle

103 EAST DULWICH GROVE LIMITED is currently Active. It was registered on 14/05/2007 .

Where is 103 EAST DULWICH GROVE LIMITED located?

toggle

103 EAST DULWICH GROVE LIMITED is registered at Terrington House, 13-15 Hills Road, Cambridge, Cambridgeshire CB2 1NL.

What does 103 EAST DULWICH GROVE LIMITED do?

toggle

103 EAST DULWICH GROVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 103 EAST DULWICH GROVE LIMITED?

toggle

The latest filing was on 27/04/2026: Appointment of Hp Secretarial Services Limited as a secretary on 2026-04-20.