2 THYRA GROVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 THYRA GROVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01722121

Incorporation date

10/05/1983

Size

Micro Entity

Contacts

Registered address

Registered address

2 Thyra Grove, Finchley, London N12 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/1983)
dot icon19/01/2026
Micro company accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/06/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon25/01/2024
Micro company accounts made up to 2023-03-31
dot icon28/09/2023
Director's details changed for Ms Mei Liu on 2023-09-28
dot icon28/09/2023
Change of details for Ms Mei Liu as a person with significant control on 2023-09-28
dot icon11/06/2023
Notification of Mei Liu as a person with significant control on 2023-06-11
dot icon11/06/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon10/04/2023
Appointment of Miss Stephanie Elli Sotiriou as a director on 2023-03-31
dot icon04/04/2023
Cessation of Spencer Stylianou as a person with significant control on 2023-03-31
dot icon04/04/2023
Termination of appointment of Spencer Stylianou as a director on 2023-03-31
dot icon10/02/2023
Appointment of Mr Sanjeev Loomba as a director on 2023-02-10
dot icon10/02/2023
Appointment of Ms Mei Liu as a director on 2023-02-10
dot icon17/01/2023
Micro company accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon19/04/2021
Notification of Spencer Stylianou as a person with significant control on 2021-04-18
dot icon19/04/2021
Withdrawal of a person with significant control statement on 2021-04-19
dot icon14/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/11/2020
Termination of appointment of Wei Han as a director on 2020-11-04
dot icon02/09/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon02/09/2020
Unaudited abridged accounts made up to 2018-03-31
dot icon02/09/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon02/09/2020
Administrative restoration application
dot icon03/03/2020
Final Gazette dissolved via compulsory strike-off
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon14/08/2019
Compulsory strike-off action has been discontinued
dot icon13/08/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon23/01/2018
Appointment of Mr Spencer Stylianou as a director on 2018-01-19
dot icon19/01/2018
Termination of appointment of Devorah Anne Moritz as a director on 2018-01-19
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2015-12-31 no member list
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2014-12-31 no member list
dot icon29/01/2015
Director's details changed for Devorah Anne Moritz on 2014-09-22
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-12-31 no member list
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/01/2013
Annual return made up to 2012-12-31 no member list
dot icon24/01/2012
Annual return made up to 2011-12-31 no member list
dot icon24/01/2012
Director's details changed for Devorah Anne Moritz on 2012-01-23
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2011
Annual return made up to 2010-12-31 no member list
dot icon01/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2009-12-31 no member list
dot icon01/04/2010
Director's details changed for Devorah Anne Moritz on 2009-12-31
dot icon01/04/2010
Director's details changed for Wei Han on 2009-12-31
dot icon02/03/2010
Total exemption full accounts made up to 2009-03-31
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon10/01/2009
Annual return made up to 31/12/08
dot icon14/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/01/2008
Annual return made up to 31/12/07
dot icon25/01/2008
New director appointed
dot icon25/01/2008
Director resigned
dot icon10/01/2007
Annual return made up to 31/12/06
dot icon22/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon26/04/2006
Accounts for a dormant company made up to 2005-03-31
dot icon12/01/2006
Annual return made up to 31/12/05
dot icon11/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon05/01/2005
Annual return made up to 31/12/04
dot icon17/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon05/01/2004
Annual return made up to 31/12/03
dot icon30/12/2002
Annual return made up to 31/12/02
dot icon30/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon19/12/2001
Annual return made up to 31/12/01
dot icon05/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon02/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon02/01/2001
Annual return made up to 31/12/00
dot icon20/12/2000
New director appointed
dot icon24/03/2000
Secretary resigned;director resigned
dot icon17/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon17/01/2000
Annual return made up to 31/12/99
dot icon28/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon28/01/1999
Annual return made up to 31/12/98
dot icon26/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon26/01/1998
Annual return made up to 31/12/97
dot icon31/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon31/01/1997
Annual return made up to 31/12/96
dot icon28/01/1996
New director appointed
dot icon28/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon28/01/1996
Annual return made up to 31/12/95
dot icon15/01/1995
Director resigned;new director appointed
dot icon15/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon15/01/1995
Annual return made up to 31/12/94
dot icon14/01/1994
Annual return made up to 31/12/93
dot icon14/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon19/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon19/01/1993
Annual return made up to 31/12/92
dot icon14/04/1992
Resolutions
dot icon14/04/1992
Accounts for a dormant company made up to 1991-03-31
dot icon26/03/1992
Annual return made up to 31/12/91
dot icon14/05/1991
Annual return made up to 31/12/90
dot icon05/04/1991
Accounts for a dormant company made up to 1990-03-31
dot icon20/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon20/01/1990
Annual return made up to 31/12/89
dot icon14/06/1989
Annual return made up to 31/12/88
dot icon02/09/1988
Accounts made up to 1988-03-31
dot icon14/01/1988
Annual return made up to 31/12/87
dot icon28/04/1987
31/12/86 nsc
dot icon27/04/1987
Registered office changed on 27/04/87 from: 17 dorset square london NW1 6QB
dot icon27/04/1987
Accounts for a dormant company made up to 1987-03-31
dot icon27/04/1987
Accounts made up to 1986-03-31
dot icon02/04/1987
Director resigned
dot icon12/02/1987
Accounts for a dormant company made up to 1984-03-31
dot icon12/02/1987
Accounts for a dormant company made up to 1985-03-31
dot icon12/02/1987
Annual return made up to 31/12/84
dot icon12/02/1987
Annual return made up to 31/12/85
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/05/1983
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
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3.81K
-
0.00
-
-
2022
0
7.27K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loomba, Sanjeev
Director
10/02/2023 - Present
5
Stylianou, Spencer
Director
19/01/2018 - 31/03/2023
2
Moritz, Devorah Anne
Director
25/01/2008 - 19/01/2018
-
Yates, Gabriella Lee Jane
Director
06/01/1994 - 17/07/1995
-
Han, Wei
Director
18/07/1995 - 04/11/2020
1

Persons with Significant Control

3
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 2 THYRA GROVE MANAGEMENT LIMITED

2 THYRA GROVE MANAGEMENT LIMITED is an(a) Active company incorporated on 10/05/1983 with the registered office located at 2 Thyra Grove, Finchley, London N12 8HD. There are currently 3 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 THYRA GROVE MANAGEMENT LIMITED?

toggle

2 THYRA GROVE MANAGEMENT LIMITED is currently Active. It was registered on 10/05/1983 .

Where is 2 THYRA GROVE MANAGEMENT LIMITED located?

toggle

2 THYRA GROVE MANAGEMENT LIMITED is registered at 2 Thyra Grove, Finchley, London N12 8HD.

What does 2 THYRA GROVE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 2 THYRA GROVE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/01/2026: Micro company accounts made up to 2025-03-31.