13 BLOOM GROVE LIMITED

Register to unlock more data on OkredoRegister

13 BLOOM GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03940113

Incorporation date

06/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Matham Grove, London SE22 8PNCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2000)
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon03/01/2026
Director's details changed for Ms Patricia Flecks on 2025-01-01
dot icon04/11/2025
Withdrawal of a person with significant control statement on 2025-11-04
dot icon04/11/2025
Notification of Patricia Flecks as a person with significant control on 2025-10-29
dot icon04/11/2025
Notification of Neville Graham as a person with significant control on 2025-10-29
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon08/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon08/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon25/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon20/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon10/04/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon10/04/2018
Registered office address changed from 74 Beckwith Road London SE24 9LG England to 16 Matham Grove London SE22 8PN on 2018-04-10
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon15/03/2018
Previous accounting period extended from 2017-06-24 to 2017-06-30
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-24
dot icon16/03/2017
Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 74 Beckwith Road London SE24 9LG on 2017-03-16
dot icon16/03/2017
Appointment of Mr Neville Graham as a secretary on 2017-02-28
dot icon16/03/2017
Termination of appointment of Jpw Property Management Limited as a secretary on 2017-02-28
dot icon14/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon17/11/2016
Appointment of Patricia Flecks as a director on 2016-09-30
dot icon17/11/2016
Termination of appointment of Niall Gault as a director on 2016-09-30
dot icon16/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon09/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon09/03/2016
Secretary's details changed for J J Homes on 2016-03-01
dot icon31/05/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-06-24
dot icon23/04/2014
Secretary's details changed for J J Homes on 2014-04-23
dot icon23/04/2014
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2014-04-23
dot icon03/04/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-06-24
dot icon25/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon20/02/2013
Total exemption small company accounts made up to 2012-06-24
dot icon03/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon02/02/2012
Director's details changed for Mr Neville Graham on 2012-02-02
dot icon28/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-24
dot icon26/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon26/03/2010
Registered office address changed from J J Homes Properties Ltd 146 Stanley Park Road Carshalton SM5 3JG on 2010-03-26
dot icon26/03/2010
Secretary's details changed for J J Homes on 2010-01-01
dot icon26/03/2010
Director's details changed for Niall Gault on 2010-01-01
dot icon26/03/2010
Director's details changed for Neville Graham on 2010-01-01
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-24
dot icon07/04/2009
Return made up to 06/03/09; full list of members
dot icon07/04/2009
Director's change of particulars / niall gault / 06/03/2009
dot icon07/10/2008
Total exemption small company accounts made up to 2008-06-24
dot icon18/08/2008
Return made up to 06/03/08; no change of members
dot icon03/06/2008
Director appointed niall gault
dot icon14/05/2008
Appointment terminated director mark carey
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-24
dot icon08/06/2007
Return made up to 06/03/07; full list of members
dot icon08/06/2007
Secretary resigned
dot icon05/06/2007
New secretary appointed
dot icon03/11/2006
Accounts for a dormant company made up to 2006-06-24
dot icon27/03/2006
Return made up to 06/03/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-06-24
dot icon18/05/2005
Total exemption small company accounts made up to 2004-06-24
dot icon25/04/2005
Return made up to 06/03/05; full list of members
dot icon27/03/2004
Return made up to 06/03/04; full list of members
dot icon27/10/2003
Total exemption small company accounts made up to 2003-06-24
dot icon25/03/2003
Return made up to 06/03/03; full list of members
dot icon25/09/2002
Total exemption small company accounts made up to 2002-06-24
dot icon12/03/2002
Return made up to 06/03/02; full list of members
dot icon19/10/2001
Total exemption small company accounts made up to 2001-06-24
dot icon19/03/2001
Registered office changed on 19/03/01 from: 13C bloom grove london SE27 0HZ
dot icon19/03/2001
Return made up to 06/03/01; full list of members
dot icon19/03/2001
Secretary resigned
dot icon19/03/2001
New secretary appointed
dot icon16/03/2001
Accounting reference date extended from 31/03/01 to 24/06/01
dot icon16/03/2001
Resolutions
dot icon16/03/2001
Resolutions
dot icon05/05/2000
Secretary resigned
dot icon05/05/2000
Director resigned
dot icon05/05/2000
New director appointed
dot icon05/05/2000
New secretary appointed;new director appointed
dot icon06/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon+53.47 % *

* during past year

Cash in Bank

£7,761.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
8.23K
-
0.00
3.65K
-
2022
2
9.90K
-
0.00
5.06K
-
2023
0
11.24K
-
0.00
7.76K
-
2023
0
11.24K
-
0.00
7.76K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

11.24K £Ascended13.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.76K £Ascended53.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPW PROPERTY MANAGEMENT LTD.
Corporate Secretary
23/05/2007 - 27/02/2017
145
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/03/2000 - 05/03/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/03/2000 - 05/03/2000
67500
Gault, Niall
Director
11/05/2008 - 29/09/2016
1
Ms Patricia Flecks
Director
30/09/2016 - Present
-

Persons with Significant Control

3
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 13 BLOOM GROVE LIMITED

13 BLOOM GROVE LIMITED is an(a) Active company incorporated on 06/03/2000 with the registered office located at 16 Matham Grove, London SE22 8PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 13 BLOOM GROVE LIMITED?

toggle

13 BLOOM GROVE LIMITED is currently Active. It was registered on 06/03/2000 .

Where is 13 BLOOM GROVE LIMITED located?

toggle

13 BLOOM GROVE LIMITED is registered at 16 Matham Grove, London SE22 8PN.

What does 13 BLOOM GROVE LIMITED do?

toggle

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

What is the latest filing for 13 BLOOM GROVE LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-06 with no updates.