13 BOLINGBROKE GROVE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

13 BOLINGBROKE GROVE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04378078

Incorporation date

20/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 13 Bolingbroke Grove, London SW11 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2002)
dot icon24/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon01/08/2025
Micro company accounts made up to 2025-02-28
dot icon27/06/2025
Appointment of Edgefield Property & Asset Management Ltd as a secretary on 2025-06-05
dot icon17/06/2025
Termination of appointment of Emma Mary Hyde as a director on 2025-06-13
dot icon17/06/2025
Appointment of Mr Mark Robert Hyde as a director on 2025-06-13
dot icon17/03/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-02-29
dot icon18/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon31/01/2024
Compulsory strike-off action has been discontinued
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon30/01/2024
Micro company accounts made up to 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-02-20 with updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/05/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon11/12/2020
Notification of a person with significant control statement
dot icon02/09/2020
Confirmation statement made on 2020-02-20 with updates
dot icon28/06/2019
Registered office address changed from 13 Bolingbroke Grove London SW11 6ER to Flat 4 13 Bolingbroke Grove London SW11 6ER on 2019-06-28
dot icon28/06/2019
Termination of appointment of Christian Lee Butler as a director on 2019-05-28
dot icon29/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/04/2019
Total exemption full accounts made up to 2018-02-28
dot icon29/04/2019
Total exemption full accounts made up to 2017-02-28
dot icon29/04/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon29/04/2019
Confirmation statement made on 2018-02-20 with updates
dot icon29/04/2019
Confirmation statement made on 2017-02-20 with updates
dot icon29/04/2019
Administrative restoration application
dot icon01/08/2017
Final Gazette dissolved via compulsory strike-off
dot icon16/05/2017
First Gazette notice for compulsory strike-off
dot icon02/01/2017
Termination of appointment of Peter Rudolph Feilding as a secretary on 2016-12-31
dot icon13/04/2016
Total exemption full accounts made up to 2016-02-28
dot icon13/04/2016
Resolutions
dot icon18/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon20/05/2015
Total exemption full accounts made up to 2015-02-28
dot icon09/04/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon09/02/2015
Registered office address changed from Highfields 11 Marlow Road High Wycombe Buckinghamshire HP11 1TA to 13 Bolingbroke Grove London SW11 6ER on 2015-02-09
dot icon22/07/2014
Total exemption full accounts made up to 2014-02-28
dot icon04/04/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon04/04/2014
Termination of appointment of Richard Fearn as a director
dot icon09/08/2013
Total exemption full accounts made up to 2013-02-28
dot icon22/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon10/12/2012
Total exemption full accounts made up to 2012-02-28
dot icon09/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon13/01/2012
Total exemption full accounts made up to 2011-02-28
dot icon21/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon26/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon25/02/2010
Director's details changed for Emma Mary Hyde on 2010-02-24
dot icon25/02/2010
Director's details changed for Geraldine Anne Rodrigues on 2010-02-24
dot icon25/02/2010
Director's details changed for Claire Corrigan on 2010-02-24
dot icon25/02/2010
Director's details changed for Richard Charles Fearn on 2010-02-24
dot icon10/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon12/03/2009
Return made up to 20/02/09; full list of members
dot icon11/03/2009
Registered office changed on 11/03/2009 from highfields 11 marlow road high wycombe buckinghamshire HP11 1TA
dot icon19/11/2008
Total exemption full accounts made up to 2008-02-28
dot icon04/04/2008
Return made up to 20/02/08; full list of members
dot icon04/04/2008
Appointment terminated director markus jaigirder
dot icon04/04/2008
Appointment terminated director robert sullivan
dot icon04/04/2008
Appointment terminated director jane knights
dot icon09/11/2007
Total exemption full accounts made up to 2007-02-28
dot icon10/05/2007
Return made up to 20/02/07; full list of members
dot icon27/06/2006
Total exemption full accounts made up to 2006-02-28
dot icon10/03/2006
Return made up to 20/02/06; full list of members
dot icon18/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon05/04/2005
Return made up to 20/02/05; full list of members
dot icon09/02/2005
Total exemption full accounts made up to 2004-02-29
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
Secretary resigned
dot icon08/10/2004
Registered office changed on 08/10/04 from: c/o nicolas daykin solicitors connaught lodge connaught road attleborough norfolk NR17 2BN
dot icon07/10/2004
Director resigned
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
Secretary resigned;director resigned
dot icon22/09/2004
New director appointed
dot icon22/09/2004
New director appointed
dot icon18/03/2004
Return made up to 20/02/04; full list of members
dot icon24/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon14/01/2004
New director appointed
dot icon14/11/2003
Resolutions
dot icon14/11/2003
New director appointed
dot icon21/09/2003
Director resigned
dot icon21/09/2003
New director appointed
dot icon21/09/2003
New director appointed
dot icon21/09/2003
New director appointed
dot icon21/09/2003
New director appointed
dot icon31/03/2003
Return made up to 20/02/03; full list of members
dot icon14/07/2002
Registered office changed on 14/07/02 from: 2 high street penydarren road merthyr tydfil CF47 9AH
dot icon24/05/2002
New director appointed
dot icon24/05/2002
New secretary appointed;new director appointed
dot icon04/03/2002
Secretary resigned
dot icon04/03/2002
Director resigned
dot icon28/02/2002
Certificate of change of name
dot icon20/02/2002
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
28/02/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
20.00K
-
0.00
-
-
2022
-
20.00K
-
0.00
-
-
2023
-
20.00K
-
0.00
-
-
2023
-
20.00K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

20.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fearn, Richard Charles
Director
12/12/2003 - 07/10/2013
7
Jaigirder, Markus
Director
11/09/2003 - 31/12/2007
3
Butler, Christian Lee
Director
11/09/2003 - 28/05/2019
9
Davies, Margaret Michelle
Nominee Secretary
20/02/2002 - 26/02/2002
228
Pike, Pamela
Nominee Director
20/02/2002 - 26/02/2002
626

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED

13 BOLINGBROKE GROVE (FREEHOLD) LIMITED is an(a) Active company incorporated on 20/02/2002 with the registered office located at Flat 4 13 Bolingbroke Grove, London SW11 6ER. There are currently 4 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 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED?

toggle

13 BOLINGBROKE GROVE (FREEHOLD) LIMITED is currently Active. It was registered on 20/02/2002 .

Where is 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED located?

toggle

13 BOLINGBROKE GROVE (FREEHOLD) LIMITED is registered at Flat 4 13 Bolingbroke Grove, London SW11 6ER.

What does 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED do?

toggle

13 BOLINGBROKE GROVE (FREEHOLD) LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for 13 BOLINGBROKE GROVE (FREEHOLD) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-20 with no updates.