13 ST JOHN'S GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13 ST JOHN'S GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05761340

Incorporation date

29/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

13 St Johns Grove, London, N19 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2006)
dot icon03/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon19/02/2026
Termination of appointment of George Christopher Vaughan Case as a director on 2026-02-19
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/09/2025
Appointment of Mr William Edward Sampson as a director on 2025-08-26
dot icon10/06/2025
Termination of appointment of Jackson Patrick Kilgannon as a director on 2025-06-06
dot icon30/03/2025
Confirmation statement made on 2025-03-29 with updates
dot icon23/03/2025
Appointment of Ms Anne Ruth Symons as a director on 2025-03-19
dot icon13/02/2025
Termination of appointment of Michael Mazliah as a director on 2025-01-31
dot icon14/01/2025
Director's details changed for Mr Jackson Patrick Kilgannon on 2025-01-13
dot icon20/09/2024
Micro company accounts made up to 2024-03-31
dot icon15/04/2024
Appointment of Mr Michael Mazliah as a director on 2024-04-02
dot icon01/04/2024
Termination of appointment of Lene Klaestrup Jensen as a director on 2024-01-29
dot icon01/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon29/08/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-29 with updates
dot icon10/03/2022
Appointment of Mr Jackson Patrick Kilgannon as a director on 2022-03-09
dot icon25/01/2022
Micro company accounts made up to 2021-03-31
dot icon22/01/2022
Termination of appointment of Mairtin O'griofa as a director on 2021-09-01
dot icon12/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon16/01/2021
Appointment of Mr Alasdair Hamish Mackenzie as a secretary on 2021-01-15
dot icon16/01/2021
Termination of appointment of Lene Jensen as a secretary on 2021-01-15
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon11/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon22/04/2015
Director's details changed for Mr Alasdair Hamish Mckenzie on 2015-01-01
dot icon07/01/2015
Appointment of Mr Alasdair Hamish Mckenzie as a director on 2015-01-01
dot icon07/01/2015
Termination of appointment of Lucy Karenza Withiel Phillips as a director on 2014-11-21
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon27/04/2014
Appointment of Mr. George Christopher Vaughan Case as a director
dot icon27/04/2014
Termination of appointment of Thomas Cordier as a director
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon31/03/2011
Director's details changed for Mr Thomas Marie Cordier on 2011-03-29
dot icon23/01/2011
Appointment of Mr Mairtin O'griofa as a director
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2010
Termination of appointment of Stephen Ovington as a director
dot icon24/10/2010
Appointment of Mr Thomas Marie Cordier as a director
dot icon24/10/2010
Termination of appointment of Jason Parr as a director
dot icon22/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon22/04/2010
Director's details changed for Lucy Karenza Withiel Phillips on 2010-03-29
dot icon22/04/2010
Director's details changed for Stephen Nigel Ovington on 2010-03-29
dot icon22/04/2010
Director's details changed for Lene Klaestrup Jensen on 2010-03-29
dot icon22/04/2010
Appointment of Ms Lene Jensen as a secretary
dot icon21/04/2010
Termination of appointment of Jason Parr as a secretary
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 29/03/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 29/03/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
New director appointed
dot icon30/10/2007
Director resigned
dot icon11/04/2007
Return made up to 29/03/07; full list of members
dot icon19/04/2006
Director resigned
dot icon19/04/2006
Secretary resigned
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon19/04/2006
New secretary appointed;new director appointed
dot icon19/04/2006
Registered office changed on 19/04/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon29/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
4.24K
-
0.00
-
-
2022
0
4.24K
-
0.00
-
-
2022
0
4.24K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.24K £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Case, George Christopher Vaughan, Mr.
Director
21/08/2013 - 19/02/2026
-
Mackenzie, Alasdair Hamish
Director
01/01/2015 - Present
3
Symons, Anne Ruth
Director
19/03/2025 - Present
1
Sampson, William Edward
Director
26/08/2025 - Present
-
Kilgannon, Jackson Patrick
Director
09/03/2022 - 06/06/2025
-

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+
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 ST JOHN'S GROVE MANAGEMENT COMPANY LIMITED

13 ST JOHN'S GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/03/2006 with the registered office located at 13 St Johns Grove, London, N19 5RW. 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 ST JOHN'S GROVE MANAGEMENT COMPANY LIMITED?

toggle

13 ST JOHN'S GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/03/2006 .

Where is 13 ST JOHN'S GROVE MANAGEMENT COMPANY LIMITED located?

toggle

13 ST JOHN'S GROVE MANAGEMENT COMPANY LIMITED is registered at 13 St Johns Grove, London, N19 5RW.

What does 13 ST JOHN'S GROVE MANAGEMENT COMPANY LIMITED do?

toggle

13 ST JOHN'S GROVE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13 ST JOHN'S GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-29 with updates.