144 AGAR GROVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

144 AGAR GROVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02467199

Incorporation date

05/02/1990

Size

Dormant

Contacts

Registered address

Registered address

144 Agar Grove, London, NW1 9TYCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1990)
dot icon08/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon25/07/2023
Appointment of Mr Umar Katbeh as a director on 2023-07-20
dot icon24/07/2023
Termination of appointment of Laura Patrizi as a director on 2023-07-20
dot icon31/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/01/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon14/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/12/2019
Secretary's details changed for Ms Nicole Di Massa on 2019-12-05
dot icon05/12/2019
Previous accounting period extended from 2019-03-25 to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon12/07/2019
Appointment of Ms Laura Patrizi as a director on 2019-07-12
dot icon15/05/2019
Termination of appointment of Laurence Moore as a director on 2019-05-06
dot icon02/10/2018
Appointment of Ms Nicole Eva Di Massa as a director on 2018-10-02
dot icon02/10/2018
Termination of appointment of Dante Graziano Di Massa as a director on 2018-10-02
dot icon17/09/2018
Appointment of Mr Alexis Soubeyrand as a director on 2018-09-07
dot icon17/09/2018
Termination of appointment of Richard Christopher Charles Weekes as a director on 2018-09-07
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/08/2018
Appointment of Ms Nicole Di Massa as a secretary on 2018-08-12
dot icon13/08/2018
Termination of appointment of Richard Christopher Charles Weekes as a secretary on 2018-08-12
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon17/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon23/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon02/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon05/08/2014
Director's details changed for Mr Dante Graziano Di Massa on 2014-08-05
dot icon05/08/2014
Director's details changed for Mr Dante Grazziano Di Massa on 2014-08-05
dot icon01/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon23/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon22/07/2013
Appointment of Mr Dante Graziano Di Massa as a director
dot icon22/07/2013
Termination of appointment of Peter Ibbotson as a director
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon03/08/2010
Director's details changed for Daniel Barry Tull on 2010-07-08
dot icon03/08/2010
Director's details changed for Mr Laurence Moore on 2010-07-08
dot icon03/08/2010
Director's details changed for Richard Christopher Charles Weekes on 2010-07-08
dot icon18/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon30/09/2009
Director appointed mr laurence moore
dot icon24/07/2009
Return made up to 18/07/09; full list of members
dot icon23/07/2009
Appointment terminated director kevin jones
dot icon30/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon18/07/2008
Return made up to 18/07/08; full list of members
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/10/2007
Return made up to 22/09/07; full list of members
dot icon19/10/2006
Return made up to 22/09/06; full list of members
dot icon18/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/10/2005
Return made up to 22/09/05; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/11/2004
Return made up to 21/11/04; no change of members
dot icon26/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 05/02/04; full list of members
dot icon12/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/11/2003
Return made up to 05/02/03; full list of members
dot icon05/04/2003
New secretary appointed
dot icon12/09/2002
New director appointed
dot icon13/08/2002
Secretary resigned;director resigned
dot icon26/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/02/2002
Return made up to 05/02/02; full list of members
dot icon13/11/2001
Full accounts made up to 2001-03-31
dot icon13/11/2001
Director resigned
dot icon13/11/2001
New director appointed
dot icon28/02/2001
Return made up to 05/02/01; full list of members
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon28/04/2000
New director appointed
dot icon29/02/2000
Return made up to 05/02/00; full list of members
dot icon08/07/1999
Full accounts made up to 1999-03-31
dot icon30/03/1999
Return made up to 05/02/99; change of members
dot icon16/09/1998
Full accounts made up to 1998-03-31
dot icon05/03/1998
Return made up to 05/02/98; no change of members
dot icon05/03/1998
New director appointed
dot icon05/03/1998
New secretary appointed
dot icon05/03/1998
Secretary resigned
dot icon24/02/1998
New director appointed
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon19/02/1997
Return made up to 05/02/97; full list of members
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon10/05/1996
New director appointed
dot icon23/02/1996
Full accounts made up to 1995-03-31
dot icon16/02/1996
Return made up to 05/02/96; no change of members
dot icon02/02/1995
Return made up to 05/02/95; no change of members
dot icon15/07/1994
Full accounts made up to 1994-03-31
dot icon17/03/1994
Return made up to 05/02/94; full list of members
dot icon26/08/1993
Full accounts made up to 1993-03-31
dot icon10/03/1993
Return made up to 05/02/93; no change of members
dot icon09/03/1993
Director resigned;new director appointed
dot icon22/09/1992
Full accounts made up to 1992-03-31
dot icon14/05/1992
Return made up to 05/02/92; no change of members
dot icon19/03/1992
Full accounts made up to 1991-03-31
dot icon24/01/1992
Director resigned;new director appointed
dot icon24/06/1991
Director resigned;new director appointed
dot icon24/06/1991
Return made up to 25/03/91; full list of members
dot icon15/05/1991
Director resigned;new director appointed
dot icon21/06/1990
Ad 02/04/90--------- £ si 3@1=3 £ ic 2/5
dot icon31/05/1990
Accounting reference date notified as 25/03
dot icon30/04/1990
Registered office changed on 30/04/90 from: 2 baches st london N1 6UB
dot icon27/04/1990
Memorandum and Articles of Association
dot icon17/04/1990
Certificate of change of name
dot icon12/04/1990
Resolutions
dot icon10/04/1990
Director resigned;new director appointed
dot icon10/04/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon12/03/1990
Company added to the register
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,406.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
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
4
2.41K
-
0.00
2.41K
-
2022
4
2.41K
-
0.00
2.41K
-
2023
4
2.41K
-
0.00
2.41K
-
2023
4
2.41K
-
0.00
2.41K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

2.41K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.41K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Matthew
Director
20/09/1991 - 11/03/1998
1
Di Massa, Dante Graziano
Director
28/01/2013 - 02/10/2018
9
Weekes, Richard Christopher Charles
Secretary
14/07/2002 - 12/08/2018
-
Patrizi, Laura
Director
12/07/2019 - 20/07/2023
-
Moore, Laurence
Director
01/12/2008 - 06/05/2019
1

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 144 AGAR GROVE MANAGEMENT LIMITED

144 AGAR GROVE MANAGEMENT LIMITED is an(a) Active company incorporated on 05/02/1990 with the registered office located at 144 Agar Grove, London, NW1 9TY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 144 AGAR GROVE MANAGEMENT LIMITED?

toggle

144 AGAR GROVE MANAGEMENT LIMITED is currently Active. It was registered on 05/02/1990 .

Where is 144 AGAR GROVE MANAGEMENT LIMITED located?

toggle

144 AGAR GROVE MANAGEMENT LIMITED is registered at 144 Agar Grove, London, NW1 9TY.

What does 144 AGAR GROVE MANAGEMENT LIMITED do?

toggle

144 AGAR GROVE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 144 AGAR GROVE MANAGEMENT LIMITED have?

toggle

144 AGAR GROVE MANAGEMENT LIMITED had 4 employees in 2023.

What is the latest filing for 144 AGAR GROVE MANAGEMENT LIMITED?

toggle

The latest filing was on 08/07/2025: Accounts for a dormant company made up to 2025-03-31.