2 GROVE PARK (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

2 GROVE PARK (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02032559

Incorporation date

30/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Grove Park, London, SE5 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon05/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/09/2023
Confirmation statement made on 2023-09-05 with updates
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon25/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon08/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon11/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon31/07/2017
Appointment of Mrs Madeleine Anne Aldridge as a director on 2017-07-31
dot icon07/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon01/03/2016
Appointment of Mrs Madeleine Anne Aldridge as a secretary on 2015-11-10
dot icon01/03/2016
Termination of appointment of Isabel Jean Dyck as a secretary on 2015-11-10
dot icon01/03/2016
Director's details changed for Sarah Jane Tippett on 2016-03-01
dot icon18/06/2015
Total exemption full accounts made up to 2015-04-30
dot icon13/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon28/08/2014
Total exemption full accounts made up to 2014-04-30
dot icon05/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon05/03/2014
Termination of appointment of David Mccarthy as a director
dot icon12/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon27/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon06/03/2013
Termination of appointment of David Mccarthy as a secretary
dot icon27/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon07/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon16/03/2012
Appointment of Professor Isabel Jean Dyck as a secretary
dot icon16/03/2012
Appointment of Prof Isabel Jean Dyck as a director
dot icon16/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon20/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon25/02/2011
Annual return made up to 2011-02-23
dot icon24/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-01-26
dot icon05/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/02/2010
Appointment of Dr David Glen Mccarthy as a director
dot icon16/02/2010
Termination of appointment of Caria De Nicola as a secretary
dot icon16/02/2010
Appointment of Dr David Glen Mccarthy as a secretary
dot icon03/02/2010
Current accounting period extended from 2010-03-31 to 2010-04-30
dot icon19/01/2010
Compulsory strike-off action has been discontinued
dot icon18/01/2010
Annual return made up to 2009-01-26 with full list of shareholders
dot icon24/11/2009
First Gazette notice for compulsory strike-off
dot icon21/07/2009
Return made up to 23/02/08; no change of members
dot icon12/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 26/01/07; full list of members
dot icon29/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/04/2007
Secretary resigned
dot icon11/04/2007
New secretary appointed
dot icon02/02/2006
Return made up to 26/01/06; full list of members
dot icon28/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/02/2005
Return made up to 05/02/05; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/05/2004
Return made up to 05/02/04; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/03/2003
Return made up to 05/02/03; full list of members
dot icon12/03/2003
New director appointed
dot icon03/03/2003
New secretary appointed
dot icon18/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon21/03/2002
Return made up to 05/02/02; full list of members
dot icon21/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon06/03/2001
Return made up to 05/02/01; full list of members
dot icon06/03/2001
New secretary appointed
dot icon07/12/2000
Full accounts made up to 2000-03-31
dot icon08/03/2000
New director appointed
dot icon08/03/2000
Return made up to 05/02/00; full list of members
dot icon23/06/1999
Full accounts made up to 1999-03-31
dot icon03/04/1999
Return made up to 05/02/99; no change of members
dot icon05/06/1998
Full accounts made up to 1998-03-31
dot icon16/03/1998
New director appointed
dot icon24/02/1998
Return made up to 05/02/98; full list of members
dot icon12/09/1997
Full accounts made up to 1997-03-31
dot icon16/05/1997
New secretary appointed
dot icon06/03/1997
Return made up to 14/02/97; full list of members
dot icon15/08/1996
Full accounts made up to 1996-03-31
dot icon07/03/1996
Return made up to 14/02/96; no change of members
dot icon05/09/1995
Full accounts made up to 1995-03-31
dot icon31/03/1995
Secretary resigned;new secretary appointed
dot icon08/02/1995
Return made up to 14/02/95; change of members
dot icon08/02/1995
Director resigned
dot icon08/02/1995
Director resigned
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon26/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Return made up to 14/02/94; full list of members
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon05/01/1994
New secretary appointed
dot icon05/01/1994
Director's particulars changed
dot icon05/01/1994
New director appointed
dot icon01/09/1993
Secretary resigned
dot icon22/02/1993
Return made up to 14/02/93; full list of members
dot icon03/02/1993
Full accounts made up to 1992-03-31
dot icon20/05/1992
Return made up to 28/02/92; change of members
dot icon25/02/1992
Full accounts made up to 1991-03-31
dot icon18/02/1992
Director resigned;new director appointed
dot icon27/06/1991
Full accounts made up to 1990-03-31
dot icon09/05/1991
Return made up to 31/03/91; no change of members
dot icon14/01/1991
Return made up to 31/03/90; full list of members
dot icon23/08/1990
Full accounts made up to 1988-03-31
dot icon16/08/1990
Full accounts made up to 1989-03-31
dot icon07/11/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon17/04/1989
Return made up to 08/03/89; full list of members
dot icon17/04/1989
Director resigned
dot icon17/04/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon15/07/1988
Full accounts made up to 1987-03-31
dot icon15/06/1988
Return made up to 31/12/87; full list of members
dot icon17/02/1988
Secretary resigned;new secretary appointed
dot icon25/07/1986
Gazettable document
dot icon18/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/07/1986
Resolutions
dot icon18/07/1986
Registered office changed on 18/07/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon09/07/1986
Certificate of change of name
dot icon30/06/1986
Certificate of 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
30/04/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.07K
-
0.00
12.42K
-
2022
0
16.09K
-
0.00
16.42K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aldridge, Madeleine Anne
Director
31/07/2017 - Present
1
Dyck, Isabel Jean, Prof
Director
14/03/2012 - Present
-
Tippett, Sarah Jane
Director
03/02/2003 - Present
-
Dunn, Judith Frances, Dr
Director
16/01/1995 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 GROVE PARK (MANAGEMENT) LIMITED

2 GROVE PARK (MANAGEMENT) LIMITED is an(a) Active company incorporated on 30/06/1986 with the registered office located at 2 Grove Park, London, SE5 8LT. There are currently 4 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 2 GROVE PARK (MANAGEMENT) LIMITED?

toggle

2 GROVE PARK (MANAGEMENT) LIMITED is currently Active. It was registered on 30/06/1986 .

Where is 2 GROVE PARK (MANAGEMENT) LIMITED located?

toggle

2 GROVE PARK (MANAGEMENT) LIMITED is registered at 2 Grove Park, London, SE5 8LT.

What does 2 GROVE PARK (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 2 GROVE PARK (MANAGEMENT) LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-04-30.