124 GROVE ROAD SUTTON LIMITED

Register to unlock more data on OkredoRegister

124 GROVE ROAD SUTTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01584886

Incorporation date

09/09/1981

Size

Dormant

Contacts

Registered address

Registered address

C/O Eastons ( Rentals) Ltd, 7 Tattenham Crescent, Epsom KT18 5QGCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon13/11/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon04/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon12/12/2024
Notification of a person with significant control statement
dot icon25/11/2024
Cessation of Duncan James Bland as a person with significant control on 2024-11-22
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon22/11/2024
Termination of appointment of Duncan James Bland as a director on 2024-11-22
dot icon11/11/2024
Appointment of Mr William Michael Richardson-White as a director on 2024-11-11
dot icon05/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon28/02/2024
Registered office address changed from , 124 Grove Road, Sutton, Surrey, SM1 2DD to C/O Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG on 2024-02-28
dot icon20/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon06/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/05/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon26/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Termination of appointment of Roger Julian Geoffrey Stevens as a director on 2016-08-26
dot icon26/08/2016
Termination of appointment of Samantha Gemma Stevens as a secretary on 2016-08-26
dot icon24/04/2016
Annual return made up to 2016-04-18 no member list
dot icon25/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/04/2015
Annual return made up to 2015-04-18 no member list
dot icon11/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/04/2014
Annual return made up to 2014-04-18 no member list
dot icon20/04/2014
Director's details changed for Dr Roger Julian Geoffrey Stevens on 2014-04-20
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/12/2013
Termination of appointment of Daryl Raeburn as a secretary
dot icon08/12/2013
Termination of appointment of William Richardson White as a secretary
dot icon09/10/2013
Appointment of Mr Duncan James Bland as a director
dot icon04/05/2013
Appointment of Mrs Samantha Gemma Stevens as a secretary
dot icon19/04/2013
Annual return made up to 2013-04-18 no member list
dot icon19/04/2013
Secretary's details changed for William Richardson White on 2013-04-18
dot icon23/09/2012
Registered office address changed from , Flat 1, 124 Grove Road, Sutton, Surrey, SM1 2DD on 2012-09-23
dot icon23/09/2012
Termination of appointment of Paul Fox as a director
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-18 no member list
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/05/2011
Annual return made up to 2011-04-18 no member list
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/04/2010
Annual return made up to 2010-04-18 no member list
dot icon26/04/2010
Director's details changed for Paul Robert Fox on 2010-04-18
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/05/2009
Annual return made up to 18/04/09
dot icon11/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/04/2008
Annual return made up to 18/04/08
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
Director resigned
dot icon22/01/2008
Registered office changed on 22/01/08 from:\124 grove road, sutton, surrey, SM1 2DD
dot icon18/06/2007
New director appointed
dot icon15/05/2007
Annual return made up to 04/04/07
dot icon10/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/03/2007
New director appointed
dot icon10/03/2007
Annual return made up to 04/04/06
dot icon05/04/2006
Annual return made up to 04/04/05
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/07/2004
Total exemption full accounts made up to 2003-03-31
dot icon23/07/2004
Annual return made up to 04/04/04
dot icon16/06/2003
Annual return made up to 04/04/03
dot icon16/06/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/04/2002
Annual return made up to 04/04/02
dot icon24/04/2002
New secretary appointed
dot icon24/04/2002
New director appointed
dot icon06/11/2001
New secretary appointed
dot icon06/11/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon24/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/04/2001
Annual return made up to 04/04/01
dot icon10/04/2001
New secretary appointed
dot icon19/03/2001
Secretary resigned;director resigned
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon30/06/2000
Annual return made up to 04/04/00
dot icon30/06/2000
New secretary appointed;new director appointed
dot icon06/02/2000
Full accounts made up to 1999-03-31
dot icon04/05/1999
Annual return made up to 04/04/99
dot icon27/01/1999
Full accounts made up to 1998-03-31
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New director appointed
dot icon21/01/1999
Director resigned
dot icon21/01/1999
Director resigned
dot icon28/04/1998
Annual return made up to 04/04/98
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon25/11/1997
New secretary appointed
dot icon25/11/1997
New director appointed
dot icon25/11/1997
Secretary resigned;director resigned
dot icon27/04/1997
Annual return made up to 04/04/97
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon19/08/1996
Annual return made up to 04/04/96
dot icon19/08/1996
New secretary appointed;new director appointed
dot icon19/08/1996
Secretary resigned
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon13/12/1995
New director appointed
dot icon13/12/1995
Annual return made up to 04/04/95
dot icon28/10/1994
Full accounts made up to 1994-03-31
dot icon20/04/1994
Annual return made up to 04/04/94
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon03/02/1994
Secretary resigned
dot icon03/02/1994
Director resigned
dot icon10/05/1993
Full accounts made up to 1992-03-31
dot icon06/05/1993
New director appointed
dot icon06/05/1993
New secretary appointed
dot icon06/05/1993
New director appointed
dot icon29/04/1993
Annual return made up to 04/04/93
dot icon17/07/1992
Full accounts made up to 1991-03-31
dot icon17/07/1992
Annual return made up to 22/06/90
dot icon28/04/1991
Annual return made up to 04/04/91
dot icon12/09/1990
Annual return made up to 31/03/90
dot icon22/08/1990
Full accounts made up to 1990-03-31
dot icon12/09/1989
Annual return made up to 31/03/89
dot icon22/08/1989
Full accounts made up to 1989-03-31
dot icon16/11/1988
Annual return made up to 16/10/86
dot icon16/11/1988
Full accounts made up to 1988-03-31
dot icon22/04/1988
Annual return made up to 10/04/88
dot icon29/09/1987
Full accounts made up to 1987-03-31
dot icon17/06/1987
22/05/87 nsc
dot icon21/03/1987
Accounts for a small company made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/03/2025
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
-
0.00
-
0.00
-
-
2023
-
0.00
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson-White, William Michael
Director
11/11/2024 - Present
-
Bland, Duncan James
Director
09/10/2013 - 22/11/2024
-

Persons with Significant Control

2
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 124 GROVE ROAD SUTTON LIMITED

124 GROVE ROAD SUTTON LIMITED is an(a) Active company incorporated on 09/09/1981 with the registered office located at C/O Eastons ( Rentals) Ltd, 7 Tattenham Crescent, Epsom KT18 5QG. 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 124 GROVE ROAD SUTTON LIMITED?

toggle

124 GROVE ROAD SUTTON LIMITED is currently Active. It was registered on 09/09/1981 .

Where is 124 GROVE ROAD SUTTON LIMITED located?

toggle

124 GROVE ROAD SUTTON LIMITED is registered at C/O Eastons ( Rentals) Ltd, 7 Tattenham Crescent, Epsom KT18 5QG.

What does 124 GROVE ROAD SUTTON LIMITED do?

toggle

124 GROVE ROAD SUTTON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 124 GROVE ROAD SUTTON LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-10-22 with no updates.