1ST GROVE MILL MANAGEMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

1ST GROVE MILL MANAGEMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02105955

Incorporation date

04/03/1987

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1987)
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon31/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon11/03/2024
Cessation of John Wilfrid Eggleton as a person with significant control on 2024-03-08
dot icon11/03/2024
Notification of a person with significant control statement
dot icon05/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon18/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon26/03/2021
Director's details changed for Mr John Wilfrid Eggleton on 2021-03-26
dot icon28/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon20/03/2019
Change of details for John Wilfrid Eggleton as a person with significant control on 2018-03-12
dot icon20/03/2019
Secretary's details changed for Jeanette Eggleton on 2019-03-12
dot icon20/03/2019
Director's details changed for John Wilfrid Eggleton on 2019-03-12
dot icon21/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon05/03/2018
Director's details changed for John Wilfrid Eggleton on 2018-03-05
dot icon06/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-04 no member list
dot icon17/11/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-11-17
dot icon18/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-04 no member list
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Registered office address changed from C/O Rear Office Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 2014-11-07
dot icon10/03/2014
Annual return made up to 2014-03-04 no member list
dot icon24/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-04 no member list
dot icon23/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-04 no member list
dot icon12/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-04 no member list
dot icon06/12/2010
Registered office address changed from 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ on 2010-12-06
dot icon02/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-04 no member list
dot icon29/03/2010
Director's details changed for John Wilfred Eggleton on 2009-10-01
dot icon14/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/04/2009
Appointment terminated secretary john eggleton
dot icon16/04/2009
Appointment terminated director michelle andrews
dot icon16/04/2009
Director appointed john wilfrid eggleton
dot icon16/04/2009
Secretary appointed jeanette eggleton
dot icon17/03/2009
Annual return made up to 04/03/09
dot icon06/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/03/2008
Annual return made up to 04/03/08
dot icon07/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/04/2007
Annual return made up to 04/03/07
dot icon23/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/04/2006
Annual return made up to 04/03/06
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon07/09/2005
Registered office changed on 07/09/05 from: phoenix house 11 wellesley road croydon london CR0 2NW
dot icon16/03/2005
Annual return made up to 04/03/05
dot icon14/02/2005
Registered office changed on 14/02/05 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ
dot icon26/01/2005
Full accounts made up to 2004-03-31
dot icon01/04/2004
Annual return made up to 04/03/04
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon20/11/2003
Secretary's particulars changed
dot icon27/06/2003
Annual return made up to 04/03/03
dot icon23/10/2002
Full accounts made up to 2002-03-31
dot icon05/07/2002
Annual return made up to 04/03/02
dot icon29/06/2002
Full accounts made up to 2001-03-31
dot icon25/09/2001
Annual return made up to 04/03/01
dot icon18/08/2000
Full accounts made up to 2000-03-31
dot icon19/06/2000
New director appointed
dot icon01/06/2000
Director resigned
dot icon07/03/2000
Annual return made up to 04/03/00
dot icon31/01/2000
Director resigned
dot icon26/07/1999
Full accounts made up to 1999-03-31
dot icon08/03/1999
Annual return made up to 04/03/99
dot icon07/10/1998
New secretary appointed
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
Director resigned
dot icon04/08/1998
Full accounts made up to 1998-03-31
dot icon25/02/1998
Annual return made up to 04/03/98
dot icon16/09/1997
Full accounts made up to 1997-03-31
dot icon12/03/1997
Annual return made up to 04/03/97
dot icon01/08/1996
Full accounts made up to 1996-03-31
dot icon05/06/1996
Registered office changed on 05/06/96 from: symingtons of cheam LTD kings house,30A station way cheam. Surrey SM3 8SQ
dot icon07/03/1996
Director resigned
dot icon07/03/1996
Annual return made up to 04/03/96
dot icon27/06/1995
Full accounts made up to 1995-03-31
dot icon03/03/1995
Annual return made up to 04/03/95
dot icon11/07/1994
Full accounts made up to 1994-03-31
dot icon14/04/1994
Annual return made up to 04/03/94
dot icon05/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon03/08/1993
Full accounts made up to 1993-03-31
dot icon11/06/1993
New director appointed
dot icon11/06/1993
New director appointed
dot icon11/06/1993
New director appointed
dot icon11/06/1993
New director appointed
dot icon03/03/1993
Annual return made up to 04/03/93
dot icon06/10/1992
Full accounts made up to 1992-03-31
dot icon29/06/1992
Full accounts made up to 1991-03-31
dot icon29/06/1992
Full accounts made up to 1990-03-31
dot icon24/03/1992
Annual return made up to 04/03/92
dot icon04/03/1992
Director resigned
dot icon31/10/1991
Annual return made up to 04/03/91
dot icon31/10/1991
Annual return made up to 04/03/90
dot icon31/10/1991
Annual return made up to 04/03/89
dot icon31/10/1991
Annual return made up to 04/03/88
dot icon23/09/1991
Registered office changed on 23/09/91 from: portland house 4 great portland street london W1N 5AA
dot icon15/07/1991
Secretary resigned;new secretary appointed
dot icon15/07/1991
Director resigned;new director appointed
dot icon15/07/1991
New director appointed
dot icon30/10/1990
Director resigned
dot icon01/12/1989
Full accounts made up to 1988-03-31
dot icon01/12/1989
Full accounts made up to 1989-03-31
dot icon19/11/1987
Secretary resigned;director resigned
dot icon23/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/03/1987
Certificate of Incorporation
dot icon04/03/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John Wilfrid Eggleton
Director
02/03/2009 - Present
3
Howell, Geoffrey Michael
Director
01/03/1993 - 20/07/1998
-
Andrews, Michelle Louise
Director
28/03/2000 - 01/03/2009
-
Bassett, Jonathan Simon
Director
01/03/1993 - 28/03/2000
-
Fay, Andrew Martin
Director
01/03/1993 - 09/01/2000
-

Persons with Significant Control

2
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 1ST GROVE MILL MANAGEMENT COMPANY LIMITED(THE)

1ST GROVE MILL MANAGEMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 04/03/1987 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. 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 1ST GROVE MILL MANAGEMENT COMPANY LIMITED(THE)?

toggle

1ST GROVE MILL MANAGEMENT COMPANY LIMITED(THE) is currently Active. It was registered on 04/03/1987 .

Where is 1ST GROVE MILL MANAGEMENT COMPANY LIMITED(THE) located?

toggle

1ST GROVE MILL MANAGEMENT COMPANY LIMITED(THE) is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 1ST GROVE MILL MANAGEMENT COMPANY LIMITED(THE) do?

toggle

1ST GROVE MILL MANAGEMENT COMPANY LIMITED(THE) operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 1ST GROVE MILL MANAGEMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 03/12/2025: Accounts for a dormant company made up to 2025-03-31.