16 GUNTER GROVE LIMITED

Register to unlock more data on OkredoRegister

16 GUNTER GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03165180

Incorporation date

27/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1996)
dot icon16/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon15/01/2026
Micro company accounts made up to 2025-05-01
dot icon11/02/2025
Director's details changed for Mrs Charlotte Bonita Georgina Curness-Blane on 2025-02-07
dot icon11/02/2025
Director's details changed for Mr Robert James Stewart Curness-Blane on 2025-02-07
dot icon11/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-05-01
dot icon14/08/2024
Registered office address changed from 16 Gunter Grove London SW10 0UJ England to 3rd Floor 114a Cromwell Road London SW7 4AG on 2024-08-14
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-05-01
dot icon20/12/2023
Registered office address changed from 16 Gunther Grove Gunter Grove London SW10 0UJ England to 16 Gunter Grove London SW10 0UJ on 2023-12-20
dot icon09/11/2023
Appointment of Mrs Charlotte Bonita Georgina Curness-Blane as a director on 2020-11-01
dot icon09/11/2023
Appointment of Mr Robert James Stewart Curness-Blane as a director on 2020-11-01
dot icon07/09/2023
Termination of appointment of Willmotts (Ealing) Limited as a secretary on 2023-09-01
dot icon06/09/2023
Registered office address changed from Willmott House Blacks Road London W6 9EU to 16 Gunther Grove Gunter Grove London SW10 0UJ on 2023-09-06
dot icon06/09/2023
Registered office address changed from 16 Gunther Grove Gunter Grove London SW10 0UJ England to 16 Gunther Grove Gunter Grove London SW10 0UJ on 2023-09-06
dot icon16/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon10/02/2023
Director's details changed for Assoconsult S.R.L. on 2023-02-10
dot icon06/01/2023
Accounts for a dormant company made up to 2022-05-01
dot icon25/03/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon10/02/2022
Termination of appointment of Lucia Dimaso as a director on 2020-11-10
dot icon24/12/2021
Accounts for a dormant company made up to 2021-05-01
dot icon24/12/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon02/03/2021
Accounts for a dormant company made up to 2020-05-01
dot icon22/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon09/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-05-01
dot icon25/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon17/01/2019
Accounts for a dormant company made up to 2018-05-01
dot icon02/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon29/08/2017
Accounts for a dormant company made up to 2017-05-01
dot icon23/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon27/10/2016
Accounts for a dormant company made up to 2016-05-01
dot icon24/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon17/09/2015
Accounts for a dormant company made up to 2015-05-01
dot icon09/04/2015
Appointment of Willmotts (Ealing) Limited as a secretary on 2015-03-15
dot icon09/04/2015
Director's details changed for Kelvin Ho-Por Lam on 2015-04-09
dot icon09/04/2015
Director's details changed for Miss Lucia Dimaso on 2015-04-09
dot icon09/04/2015
Director's details changed for Paolo De Vito Piscicelli on 2015-04-09
dot icon09/04/2015
Director's details changed for Assoconsult S.R.L. on 2015-04-09
dot icon09/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon09/04/2015
Registered office address changed from 16 Cavaye Place London SW10 9PT to Willmott House Blacks Road London W6 9EU on 2015-04-09
dot icon09/04/2015
Termination of appointment of Farrar Property Management as a secretary on 2014-08-15
dot icon16/03/2015
Total exemption small company accounts made up to 2014-05-01
dot icon06/03/2014
Appointment of Kelvin Ho-Por Lam as a director
dot icon24/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Madhura Bunnag as a director
dot icon08/01/2014
Total exemption full accounts made up to 2013-05-02
dot icon25/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon06/12/2012
Appointment of Paolo De Vito Piscicelli as a director
dot icon02/10/2012
Termination of appointment of Alexandra Garcia Pulido as a director
dot icon12/09/2012
Total exemption full accounts made up to 2012-05-01
dot icon22/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon10/11/2011
Total exemption full accounts made up to 2011-05-01
dot icon31/10/2011
Termination of appointment of Farmcote Investments Ltd as a director
dot icon12/09/2011
Appointment of Assoconsult S.R.L. as a director
dot icon24/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon07/01/2011
Termination of appointment of Lucia Dimaso as a secretary
dot icon19/11/2010
Register inspection address has been changed
dot icon19/11/2010
Appointment of Farrar Property Management as a secretary
dot icon19/11/2010
Registered office address changed from Flat 16 Gunter Grove Chelsea London SW10 0UJ on 2010-11-19
dot icon06/10/2010
Total exemption full accounts made up to 2010-05-01
dot icon01/06/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon28/05/2010
Director's details changed for Lucia Dimaso on 2009-10-01
dot icon28/05/2010
Director's details changed for Farmcote Investments Ltd on 2009-10-01
dot icon17/05/2010
Director's details changed for Alexandra Garcia Minchella on 2010-02-20
dot icon14/05/2010
Appointment of Mrs Madhura Bunnag as a director
dot icon14/05/2010
Appointment of Miss Lucia Dimaso as a secretary
dot icon18/12/2009
Termination of appointment of Philip Hogg as a director
dot icon18/12/2009
Termination of appointment of Philip Hogg as a secretary
dot icon29/07/2009
Total exemption full accounts made up to 2009-05-01
dot icon09/03/2009
Return made up to 21/02/09; full list of members
dot icon15/07/2008
Total exemption full accounts made up to 2008-05-01
dot icon18/03/2008
Return made up to 27/02/08; no change of members
dot icon21/08/2007
Total exemption full accounts made up to 2007-05-01
dot icon15/03/2007
Return made up to 27/02/07; full list of members
dot icon16/08/2006
Total exemption full accounts made up to 2006-05-01
dot icon23/03/2006
Return made up to 27/02/06; full list of members
dot icon05/01/2006
New director appointed
dot icon14/12/2005
Director resigned
dot icon29/09/2005
Total exemption full accounts made up to 2005-05-01
dot icon08/03/2005
Return made up to 27/02/05; full list of members
dot icon08/10/2004
Total exemption full accounts made up to 2004-05-01
dot icon08/03/2004
Return made up to 27/02/04; full list of members
dot icon07/11/2003
Total exemption full accounts made up to 2003-05-01
dot icon11/06/2003
New director appointed
dot icon18/03/2003
Director resigned
dot icon07/03/2003
Return made up to 27/02/03; full list of members
dot icon19/07/2002
Total exemption full accounts made up to 2002-05-01
dot icon11/03/2002
Return made up to 27/02/02; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2001-05-01
dot icon17/04/2001
Return made up to 27/02/01; full list of members
dot icon17/04/2001
New secretary appointed;new director appointed
dot icon26/02/2001
Full accounts made up to 2000-05-01
dot icon14/04/2000
Return made up to 27/02/00; full list of members
dot icon14/04/2000
New director appointed
dot icon23/03/2000
Full accounts made up to 1999-05-01
dot icon26/03/1999
Return made up to 27/02/99; no change of members
dot icon23/07/1998
Full accounts made up to 1998-05-01
dot icon30/06/1998
Full accounts made up to 1997-05-01
dot icon01/04/1998
Return made up to 27/02/98; full list of members
dot icon11/04/1997
Return made up to 27/02/97; full list of members
dot icon25/10/1996
Director's particulars changed
dot icon25/10/1996
Accounting reference date notified as 01/05
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New director appointed
dot icon23/04/1996
New secretary appointed;new director appointed
dot icon23/04/1996
Secretary resigned
dot icon23/04/1996
Director resigned
dot icon23/04/1996
Resolutions
dot icon27/02/1996
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
01/05/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
01/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
01/05/2025
dot iconNext account date
01/05/2026
dot iconNext due on
01/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Vito Piscicelli, Paolo
Director
17/09/2012 - Present
3
PRINCIPIA ESTATE & ASSET MANAGEMENT LTD
Corporate Secretary
20/10/2010 - 15/08/2014
94
Bunnag, Madhura
Director
27/04/2010 - 20/02/2014
-
Hogg, Philip
Secretary
26/02/2001 - 11/12/2009
-
Hogg, Philip
Director
26/02/2001 - 11/12/2009
-

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 16 GUNTER GROVE LIMITED

16 GUNTER GROVE LIMITED is an(a) Active company incorporated on 27/02/1996 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. 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 16 GUNTER GROVE LIMITED?

toggle

16 GUNTER GROVE LIMITED is currently Active. It was registered on 27/02/1996 .

Where is 16 GUNTER GROVE LIMITED located?

toggle

16 GUNTER GROVE LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does 16 GUNTER GROVE LIMITED do?

toggle

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

What is the latest filing for 16 GUNTER GROVE LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-07 with no updates.