13 KEITH GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13 KEITH GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04073296

Incorporation date

18/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2000)
dot icon30/09/2025
Cessation of Garreth John Wilcock as a person with significant control on 2025-03-29
dot icon30/09/2025
Notification of Edward Wilfred James as a person with significant control on 2025-03-29
dot icon30/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon08/08/2025
Appointment of Mr Edward Wilfred James as a director on 2025-03-29
dot icon08/08/2025
Termination of appointment of Garreth Wilcock as a director on 2025-03-29
dot icon01/07/2025
Micro company accounts made up to 2024-09-30
dot icon16/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-09-29
dot icon09/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon03/07/2024
Micro company accounts made up to 2023-09-30
dot icon05/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon18/09/2023
Director's details changed for Mrs Kate Elizabeth Goodhart on 2023-09-18
dot icon18/09/2023
Director's details changed for Ms Celeste Irvine on 2023-09-18
dot icon18/09/2023
Director's details changed for Ms Lucy Margaret Strathon on 2023-09-18
dot icon18/09/2023
Director's details changed for Garreth Wilcock on 2023-09-18
dot icon18/09/2023
Secretary's details changed for Mrs Kate Elizabeth Goodhart on 2023-09-18
dot icon12/06/2023
Micro company accounts made up to 2022-09-30
dot icon15/03/2023
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 2023-03-15
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon22/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon22/09/2021
Notification of Celeste Irvine as a person with significant control on 2021-09-17
dot icon22/09/2021
Cessation of Celeste Irvine as a person with significant control on 2021-09-17
dot icon11/06/2021
Micro company accounts made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon23/09/2020
Change of details for Mr Gareth John Wilcock as a person with significant control on 2020-09-23
dot icon19/06/2020
Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-19
dot icon19/06/2020
Director's details changed for Mrs Kate Elizabeth Goodhart on 2020-06-10
dot icon19/06/2020
Director's details changed for Ms Celeste Irvine on 2020-06-10
dot icon19/06/2020
Director's details changed for Ms Lucy Margaret Strathon on 2020-06-10
dot icon19/06/2020
Director's details changed for Garreth Wilcock on 2020-06-10
dot icon19/06/2020
Secretary's details changed for Mrs Kate Elizabeth Goodhart on 2020-06-10
dot icon08/06/2020
Micro company accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon08/07/2019
Micro company accounts made up to 2018-09-30
dot icon26/10/2018
Confirmation statement made on 2018-09-18 with updates
dot icon26/10/2018
Notification of Celeste Irvine as a person with significant control on 2018-07-20
dot icon26/10/2018
Appointment of Ms Celeste Irvine as a director on 2018-07-20
dot icon26/10/2018
Cessation of Isobel Fleur Falcon as a person with significant control on 2018-07-20
dot icon26/10/2018
Termination of appointment of Isobel Fleur Falcon as a director on 2018-07-20
dot icon19/06/2018
Micro company accounts made up to 2017-09-30
dot icon01/05/2018
Director's details changed for Ms Lucy Margaret Strathon on 2018-05-01
dot icon01/05/2018
Director's details changed for Mrs Kate Elizabeth Goodhart on 2018-05-01
dot icon10/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon10/10/2017
Director's details changed for Garreth Wilcock on 2017-10-10
dot icon18/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/11/2016
Confirmation statement made on 2016-09-18 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon02/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon02/10/2015
Director's details changed for Garreth Woods on 2014-01-22
dot icon15/06/2015
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE England to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 2015-06-15
dot icon12/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/04/2015
Registered office address changed from Skyview House, 10 St Neots Road Sandy Bedfordshire SG19 1LB to Clearwater House 4-7 Manchester Street London W1U 3AE on 2015-04-14
dot icon01/12/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon11/10/2012
Termination of appointment of Kim Doubal as a secretary
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/12/2011
Appointment of Mrs Kate Elizabeth Goodhart as a secretary
dot icon14/12/2011
Appointment of Miss Lucy Margaret Strathon as a director
dot icon14/12/2011
Termination of appointment of Kimberley Leadbetter as a director
dot icon02/12/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon06/10/2010
Director's details changed for Kate Elizabeth Goodhart on 2010-09-18
dot icon06/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon06/10/2010
Director's details changed for Kate Elizabeth Goodhart on 2010-10-06
dot icon06/10/2010
Director's details changed for Dr Kimberley Leadbitter on 2010-09-17
dot icon06/10/2010
Director's details changed for Garreth Woods on 2010-09-17
dot icon19/08/2010
Appointment of Kate Elizabeth Goodhart as a director
dot icon19/08/2010
Appointment of Ms Isobel Fleur Falcon as a director
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/04/2010
Termination of appointment of Alex Seago as a secretary
dot icon22/04/2010
Termination of appointment of Alex Seago as a director
dot icon19/03/2010
Appointment of Dr Kim Doubal as a secretary
dot icon15/02/2010
Statement of capital following an allotment of shares on 2009-10-01
dot icon25/09/2009
Return made up to 17/09/09; full list of members
dot icon30/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon03/10/2008
Return made up to 17/09/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon16/11/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon17/09/2007
Return made up to 17/09/07; full list of members
dot icon17/09/2007
Location of debenture register
dot icon17/09/2007
Location of register of members
dot icon17/09/2007
Registered office changed on 17/09/07 from: skyview house, 10 st neots road sandy bedfordshire SG191LB
dot icon05/02/2007
Registered office changed on 05/02/07 from: upper level belfrey court high street sandy bedfordshire SG19 1JR
dot icon21/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon18/09/2006
Return made up to 18/09/06; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon20/09/2005
Return made up to 18/09/05; full list of members
dot icon20/09/2005
Location of register of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/09/2004
Return made up to 18/09/04; full list of members
dot icon06/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon06/04/2004
Total exemption small company accounts made up to 2002-09-30
dot icon17/12/2003
Return made up to 18/09/03; full list of members
dot icon15/07/2003
Return made up to 18/09/02; full list of members
dot icon21/05/2003
Director resigned
dot icon11/05/2003
Registered office changed on 11/05/03 from: 5 silvan close little paxton st neots cambridgeshire PE19 6JJ
dot icon15/10/2002
Total exemption small company accounts made up to 2001-09-30
dot icon24/10/2001
Return made up to 18/09/01; full list of members
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon24/10/2001
Registered office changed on 24/10/01 from: 13 keith grove london W12 9EY
dot icon19/10/2000
Ad 17/10/00--------- £ si 4@1=4 £ ic 1/5
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New secretary appointed;new director appointed
dot icon25/09/2000
Secretary resigned
dot icon25/09/2000
Director resigned
dot icon18/09/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.95K
-
0.00
-
-
2022
0
4.77K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irvine, Celeste
Director
20/07/2018 - Present
-
Strathon, Lucy Margaret
Director
02/12/2011 - Present
-
Mr Edward Wilfred James
Director
29/03/2025 - Present
2
Goodhart, Kate Elizabeth
Secretary
29/11/2011 - Present
-
Goodhart, Kate Elizabeth
Director
19/08/2010 - Present
6

Persons with Significant Control

8
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 13 KEITH GROVE MANAGEMENT COMPANY LIMITED

13 KEITH GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/09/2000 with the registered office located at C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BP. There are currently 5 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 KEITH GROVE MANAGEMENT COMPANY LIMITED?

toggle

13 KEITH GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/09/2000 .

Where is 13 KEITH GROVE MANAGEMENT COMPANY LIMITED located?

toggle

13 KEITH GROVE MANAGEMENT COMPANY LIMITED is registered at C/O Tc Group 6th Floor Kings House, 9-10 Haymarket, London SW1Y 4BP.

What does 13 KEITH GROVE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 13 KEITH GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Cessation of Garreth John Wilcock as a person with significant control on 2025-03-29.