14 GUNTER GROVE LIMITED

Register to unlock more data on OkredoRegister

14 GUNTER GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02902446

Incorporation date

25/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

17 Branksea Street, London SW6 6TTCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1994)
dot icon08/08/2025
Registered office address changed from 6a Fridays Court 3-5 High Street Ringwood BH24 1AB England to 17 Branksea Street London SW6 6TT on 2025-08-08
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon31/07/2025
Micro company accounts made up to 2024-07-31
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon12/05/2025
Registered office address changed from 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB England to 6a Fridays Court 3-5 High Street Ringwood BH24 1AB on 2025-05-12
dot icon27/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon26/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-07-31
dot icon05/04/2023
Registered office address changed from 2a Highfield Road Ringwood BH24 1RQ England to 1C Fridays Court 3-5 High Street Ringwood Hampshire BH24 1AB on 2023-04-05
dot icon01/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon16/02/2023
Appointment of Ms Adriana Ghergo as a director on 2023-02-14
dot icon16/02/2023
Termination of appointment of Raul Palazzetti as a director on 2023-02-14
dot icon16/02/2023
Cessation of Raul Palazzetti as a person with significant control on 2023-02-14
dot icon16/02/2023
Notification of Adriana Ghergo as a person with significant control on 2023-02-14
dot icon25/07/2022
Change of details for Mrs Karine Vanessa Berthou as a person with significant control on 2016-09-21
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon31/03/2022
Change of details for Mr Paul Palazzetti as a person with significant control on 2016-04-10
dot icon15/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-07-31
dot icon06/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon08/04/2020
Micro company accounts made up to 2019-07-31
dot icon05/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon17/04/2019
Micro company accounts made up to 2018-07-31
dot icon06/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon06/03/2019
Director's details changed for Mrs Karine Vanessa Berthou on 2018-08-21
dot icon06/03/2019
Change of details for Mrs Karine Vanessa Berthou as a person with significant control on 2018-08-21
dot icon18/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon27/04/2017
Micro company accounts made up to 2016-07-31
dot icon08/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon08/03/2017
Registered office address changed from Third Floor 24 Old Bond Street London W1S 4AP to 2a Highfield Road Ringwood BH24 1RQ on 2017-03-08
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon05/04/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon06/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon31/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon12/04/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon19/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-25
dot icon19/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-02-25
dot icon26/06/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon08/06/2012
Registered office address changed from 72 Wilton Road London SW1V 1DE on 2012-06-08
dot icon07/06/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/11/2011
Previous accounting period extended from 2011-02-28 to 2011-07-31
dot icon05/08/2011
Appointment of Ms Karine Vanessa Berthou as a director
dot icon05/08/2011
Termination of appointment of John Armitage as a director
dot icon05/08/2011
Termination of appointment of Teresa Armitage as a director
dot icon05/08/2011
Termination of appointment of Teresa Armitage as a secretary
dot icon23/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/04/2010
Appointment of Raul Palazzetti as a director
dot icon31/03/2010
Termination of appointment of Alibe Parsons as a director
dot icon29/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon29/03/2010
Director's details changed for John Armitage on 2010-03-01
dot icon29/03/2010
Director's details changed for Alibe Parsons on 2010-02-20
dot icon29/03/2010
Director's details changed for Teresa Marion Armitage on 2010-03-01
dot icon29/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/03/2009
Return made up to 25/02/09; full list of members
dot icon16/12/2008
Amended accounts made up to 2008-02-29
dot icon10/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon03/07/2008
Registered office changed on 03/07/2008 from 3 old barrack yard knightsbridge london SW1X 7NP
dot icon22/04/2008
Return made up to 25/02/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/04/2007
Return made up to 25/02/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon27/03/2006
Return made up to 25/02/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon28/02/2005
Return made up to 25/02/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon09/03/2004
Return made up to 25/02/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon05/03/2003
Return made up to 25/02/03; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/03/2002
Return made up to 25/02/02; full list of members
dot icon24/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon01/03/2001
Return made up to 25/02/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-02-28
dot icon08/03/2000
Return made up to 25/02/00; full list of members
dot icon10/02/2000
New director appointed
dot icon13/01/2000
New secretary appointed
dot icon30/12/1999
Secretary resigned;director resigned
dot icon21/12/1999
Accounts for a small company made up to 1999-02-28
dot icon11/03/1999
Return made up to 25/02/99; no change of members
dot icon15/12/1998
Accounts for a small company made up to 1998-02-28
dot icon01/09/1998
Registered office changed on 01/09/98 from: c/o charles wakeling & co mercury house 195 knightsbridge london SW7 1RE
dot icon03/03/1998
Return made up to 25/02/98; full list of members
dot icon22/12/1997
Accounts for a small company made up to 1997-02-28
dot icon26/03/1997
Return made up to 25/02/97; no change of members
dot icon11/12/1996
Director's particulars changed
dot icon28/11/1996
Accounts for a small company made up to 1996-02-29
dot icon27/02/1996
Return made up to 25/02/96; no change of members
dot icon15/12/1995
Registered office changed on 15/12/95 from: stallards ref ma diana house 33/34 chiswell stret london EC1Y 4SE
dot icon15/12/1995
Resolutions
dot icon15/12/1995
Resolutions
dot icon15/12/1995
Accounts for a small company made up to 1995-02-28
dot icon02/05/1995
Return made up to 25/02/95; full list of members
dot icon19/07/1994
Resolutions
dot icon19/07/1994
Resolutions
dot icon07/07/1994
Memorandum and Articles of Association
dot icon05/07/1994
Registered office changed on 05/07/94 from: 12 york place leeds west yorkshire LS1 2DS
dot icon05/07/1994
New secretary appointed;new director appointed
dot icon05/07/1994
New director appointed
dot icon05/07/1994
New director appointed
dot icon05/07/1994
Secretary resigned
dot icon05/07/1994
Director resigned
dot icon27/06/1994
Certificate of change of name
dot icon22/06/1994
£ nc 2/4 06/06/94
dot icon14/06/1994
Certificate of change of name
dot icon25/02/1994
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
31/07/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-
2023
-
3.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

3.00 £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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Armitage, Teresa Marion
Director
14/06/1994 - 31/07/2011
4
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
24/02/1994 - 14/06/1994
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
24/02/1994 - 14/06/1994
12711
Armitage, Teresa Marion
Secretary
10/11/1999 - 31/07/2011
-
Chin, George Eton
Secretary
14/06/1994 - 10/11/1999
-

Persons with Significant Control

6
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 14 GUNTER GROVE LIMITED

14 GUNTER GROVE LIMITED is an(a) Active company incorporated on 25/02/1994 with the registered office located at 17 Branksea Street, London SW6 6TT. There are currently 2 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 14 GUNTER GROVE LIMITED?

toggle

14 GUNTER GROVE LIMITED is currently Active. It was registered on 25/02/1994 .

Where is 14 GUNTER GROVE LIMITED located?

toggle

14 GUNTER GROVE LIMITED is registered at 17 Branksea Street, London SW6 6TT.

What does 14 GUNTER GROVE LIMITED do?

toggle

14 GUNTER GROVE LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for 14 GUNTER GROVE LIMITED?

toggle

The latest filing was on 08/08/2025: Registered office address changed from 6a Fridays Court 3-5 High Street Ringwood BH24 1AB England to 17 Branksea Street London SW6 6TT on 2025-08-08.