21 WAVERLEY GROVE LIMITED

Register to unlock more data on OkredoRegister

21 WAVERLEY GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03141929

Incorporation date

28/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3, 21 Waverley Grove, Southsea, Hampshire PO4 0PZCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1995)
dot icon30/12/2025
Confirmation statement made on 2025-12-28 with updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/02/2025
Notification of Edita Matulevic as a person with significant control on 2025-02-21
dot icon21/02/2025
Cessation of Mark Lee Bryden as a person with significant control on 2025-02-21
dot icon21/02/2025
Notification of Edita Matulevic as a person with significant control on 2025-02-21
dot icon21/02/2025
Cessation of Edita Matulevic as a person with significant control on 2025-02-21
dot icon07/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/12/2023
Confirmation statement made on 2023-12-28 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/12/2021
Confirmation statement made on 2021-12-28 with no updates
dot icon09/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon28/12/2020
Confirmation statement made on 2020-12-28 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon24/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon12/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon09/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon16/01/2013
Termination of appointment of Claire Evans as a director
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon16/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon20/01/2010
Director's details changed for Julia Purkiss on 2010-01-01
dot icon20/01/2010
Director's details changed for Claire Louise Evans on 2010-01-01
dot icon20/01/2010
Director's details changed for Gary David Edwards on 2010-01-01
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 28/12/08; full list of members
dot icon08/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 28/12/07; full list of members
dot icon14/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 28/12/06; full list of members
dot icon14/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 28/12/05; full list of members
dot icon17/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 28/12/04; full list of members
dot icon29/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/01/2004
Return made up to 28/12/03; full list of members
dot icon10/11/2003
Director resigned
dot icon10/11/2003
New director appointed
dot icon06/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon15/01/2003
Return made up to 28/12/02; full list of members
dot icon24/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/01/2002
Return made up to 28/12/01; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon20/01/2001
Return made up to 28/12/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
Return made up to 28/12/99; full list of members
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
Return made up to 28/12/98; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon27/01/1998
Return made up to 28/12/97; full list of members
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon17/01/1997
Return made up to 28/12/96; full list of members
dot icon31/01/1996
Ad 22/01/96--------- £ si 119@1=119 £ ic 1/120
dot icon30/01/1996
Resolutions
dot icon30/01/1996
Resolutions
dot icon30/01/1996
Resolutions
dot icon30/01/1996
New director appointed
dot icon30/01/1996
Registered office changed on 30/01/96 from: new court 1 barnes wallis road segensworth east fareham, hampshire PO15 5UA
dot icon30/01/1996
New director appointed
dot icon30/01/1996
New secretary appointed;new director appointed
dot icon11/01/1996
Certificate of change of name
dot icon28/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BLAKELAW DIRECTOR SERVICES LIMITED
Nominee Director
28/12/1995 - 22/01/1996
331
BLAKELAW SECRETARIES LIMITED
Nominee Secretary
28/12/1995 - 22/01/1996
311
Edwards, Gary David
Secretary
22/01/1996 - Present
-
Evans, Claire Louise
Director
28/10/2003 - 14/01/2013
1
Mr Gary David Edwards
Director
22/01/1996 - Present
1

Persons with Significant Control

7
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 21 WAVERLEY GROVE LIMITED

21 WAVERLEY GROVE LIMITED is an(a) Active company incorporated on 28/12/1995 with the registered office located at Flat 3, 21 Waverley Grove, Southsea, Hampshire PO4 0PZ. 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 21 WAVERLEY GROVE LIMITED?

toggle

21 WAVERLEY GROVE LIMITED is currently Active. It was registered on 28/12/1995 .

Where is 21 WAVERLEY GROVE LIMITED located?

toggle

21 WAVERLEY GROVE LIMITED is registered at Flat 3, 21 Waverley Grove, Southsea, Hampshire PO4 0PZ.

What does 21 WAVERLEY GROVE LIMITED do?

toggle

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

What is the latest filing for 21 WAVERLEY GROVE LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-28 with updates.