13 BOLINGBROKE GROVE LIMITED

Register to unlock more data on OkredoRegister

13 BOLINGBROKE GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02335094

Incorporation date

13/01/1989

Size

Dormant

Contacts

Registered address

Registered address

29a Osiers Road, London SW18 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1989)
dot icon06/01/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon17/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/06/2025
Appointment of Mr Mark Robert Hyde as a director on 2025-06-13
dot icon16/05/2025
Secretary's details changed for Hl Property and Asset Management Limited on 2025-04-24
dot icon12/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon15/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon09/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon23/03/2023
Termination of appointment of Houston Lawrence Management Limited as a secretary on 2023-03-23
dot icon23/03/2023
Appointment of Hl Property and Asset Management Limited as a secretary on 2023-03-23
dot icon11/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon28/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon05/01/2021
Registered office address changed from 6 Port House Square Rigger Row London SW11 3TY England to 29a Osiers Road London SW18 1NL on 2021-01-05
dot icon06/01/2020
Confirmation statement made on 2019-11-30 with updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/08/2019
Secretary's details changed for Houston Lawrence Management Limited on 2019-08-12
dot icon12/08/2019
Registered office address changed from 6 Square Rigger Row London SW11 3TY England to 6 Port House Square Rigger Row London SW11 3TY on 2019-08-12
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon29/10/2018
Termination of appointment of Christian Lee Butler as a director on 2018-10-29
dot icon08/06/2018
Registered office address changed from C/O Houston Lawrence Management Ltd 6 Port House Square Rigger Row Battersea London SW11 3TY England to 6 Square Rigger Row London SW11 3TY on 2018-06-08
dot icon08/06/2018
Appointment of Houston Lawrence Management Ltd as a secretary on 2018-06-01
dot icon31/05/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/02/2018
Registered office address changed from 13 Bolingbroke Grove London SW11 6ER England to C/O Houston Lawrence Management Ltd 6 Port House Square Rigger Row Battersea London SW11 3TY on 2018-02-01
dot icon31/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon02/01/2017
Termination of appointment of Peter Rudolph Feilding as a secretary on 2016-12-31
dot icon02/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon18/03/2016
Appointment of Miss Claire Corrigan as a director on 2015-11-04
dot icon08/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon20/05/2015
Total exemption full accounts made up to 2015-03-31
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 icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon22/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon15/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon27/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon01/12/2011
Termination of appointment of Jamie White as a director
dot icon06/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/07/2011
Appointment of Mr Jamie Nicholas White as a director
dot icon10/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon25/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon18/12/2009
Director's details changed for Christian Lee Butler on 2009-12-18
dot icon27/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/12/2008
Return made up to 30/11/08; full list of members
dot icon17/01/2008
Return made up to 30/11/07; full list of members
dot icon17/01/2008
Registered office changed on 17/01/08 from: highfields 11 marlow road high wycombe buckinghamshire HP11 1TA
dot icon09/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/12/2006
Return made up to 30/11/06; full list of members
dot icon09/12/2005
Return made up to 30/11/05; full list of members
dot icon20/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon06/12/2004
Return made up to 30/11/04; full list of members
dot icon07/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/05/2004
Director resigned
dot icon24/05/2004
New director appointed
dot icon22/12/2003
Return made up to 30/11/03; full list of members
dot icon06/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon03/01/2003
Return made up to 30/11/02; full list of members
dot icon30/05/2002
Director resigned
dot icon20/05/2002
New director appointed
dot icon20/05/2002
Registered office changed on 20/05/02 from: 71-72 clapham common south side london SW4 9DA
dot icon09/01/2002
Return made up to 30/11/01; full list of members
dot icon09/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon19/04/2000
Secretary resigned
dot icon19/04/2000
New secretary appointed
dot icon14/04/2000
Return made up to 30/11/99; full list of members
dot icon03/04/2000
New secretary appointed
dot icon03/04/2000
New director appointed
dot icon01/03/2000
Registered office changed on 01/03/00 from: 10 st james crescent uplands swansea W. glam SA1 6DZ
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon16/11/1999
Director resigned
dot icon16/11/1999
Secretary resigned;director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon08/12/1998
Return made up to 30/11/98; full list of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon09/01/1998
Return made up to 30/11/97; full list of members
dot icon27/12/1996
Full accounts made up to 1996-03-31
dot icon12/12/1996
Return made up to 30/11/96; full list of members
dot icon08/12/1995
Return made up to 06/12/95; full list of members
dot icon28/11/1995
Full accounts made up to 1995-03-31
dot icon10/01/1995
Full accounts made up to 1994-03-31
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/01/1994
Full accounts made up to 1993-03-31
dot icon16/01/1994
Return made up to 31/12/93; no change of members
dot icon11/03/1993
Return made up to 31/12/92; full list of members
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon08/06/1992
Full accounts made up to 1991-03-31
dot icon11/02/1992
Return made up to 31/12/91; no change of members
dot icon04/06/1991
Full accounts made up to 1990-03-31
dot icon24/01/1991
Return made up to 31/12/90; full list of members
dot icon02/01/1991
Ad 26/05/89-08/09/89 £ si 6@1=6 £ ic 2/8
dot icon02/01/1991
Secretary resigned;new secretary appointed
dot icon27/01/1989
Registered office changed on 27/01/89 from: tanfield house 22/24 tanfield road croydon surrey
dot icon27/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/01/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
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)
2021
1
8.00
-
0.00
-
-
2022
1
8.00
-
0.00
-
-
2023
1
8.00
-
0.00
-
-
2023
1
8.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.00 £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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOUSTON LAWRENCE MANAGEMENT LIMITED
Corporate Secretary
01/06/2018 - 23/03/2023
25
White, Jamie Nicholas
Director
05/07/2011 - 01/11/2011
3
Allen, Simon Anthony
Director
07/05/2002 - 07/05/2004
2
Butler, Christian Lee
Director
07/05/2004 - 29/10/2018
9
EDGEFIELD PROPERTY & ASSET MANAGEMENT LTD
Corporate Secretary
23/03/2023 - Present
25

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 13 BOLINGBROKE GROVE LIMITED

13 BOLINGBROKE GROVE LIMITED is an(a) Active company incorporated on 13/01/1989 with the registered office located at 29a Osiers Road, London SW18 1NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 13 BOLINGBROKE GROVE LIMITED?

toggle

13 BOLINGBROKE GROVE LIMITED is currently Active. It was registered on 13/01/1989 .

Where is 13 BOLINGBROKE GROVE LIMITED located?

toggle

13 BOLINGBROKE GROVE LIMITED is registered at 29a Osiers Road, London SW18 1NL.

What does 13 BOLINGBROKE GROVE LIMITED do?

toggle

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

How many employees does 13 BOLINGBROKE GROVE LIMITED have?

toggle

13 BOLINGBROKE GROVE LIMITED had 1 employees in 2023.

What is the latest filing for 13 BOLINGBROKE GROVE LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-11-30 with no updates.