23 GROVE PARK FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

23 GROVE PARK FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07904322

Incorporation date

10/01/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2012)
dot icon06/03/2026
Confirmation statement made on 2026-03-06 with updates
dot icon13/01/2026
Director's details changed for Dr Julie Carlisle Carlisle on 2026-01-13
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon06/01/2026
Information not on the register a notification of the appointment of a director was removed on 06/10/2026 as it is no longer considered to form part of the register
dot icon06/01/2026
Information not on the register a notification of the termination of a director was removed on 06/01/2026 as it is no longer considered to form part of the register
dot icon17/11/2025
Appointment of Dr Julie Carlisle Carlisle as a director on 2025-10-24
dot icon24/10/2025
Termination of appointment of Julie Carlisle Carlisle as a director on 2025-10-24
dot icon29/09/2025
Termination of appointment of Kieran John White as a director on 2025-09-29
dot icon29/07/2025
Appointment of Mr William Alan Hayes as a director on 2025-07-28
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Kieran John White on 2025-03-25
dot icon25/03/2025
Director's details changed for Dr Julie Carlisle Carlisle on 2025-03-25
dot icon25/03/2025
Director's details changed for Miss Isobel Emily Butler Robb on 2025-03-25
dot icon20/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon27/02/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon21/11/2023
Appointment of Miss Isobel Emily Butler Robb as a director on 2023-11-21
dot icon25/05/2023
Micro company accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon18/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon23/04/2021
Micro company accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon16/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon27/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-27
dot icon27/11/2019
Registered office address changed from 44-50 Royal Parade Mews Blackheath London SE3 0TN England to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-27
dot icon27/11/2019
Termination of appointment of Residential Block Management Services Ltd as a secretary on 2019-11-27
dot icon21/10/2019
Director's details changed for Dr Julie Carlisle Carlisle on 2019-10-21
dot icon21/10/2019
Director's details changed for Mr Kiernan John White on 2019-10-21
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/03/2019
Registered office address changed from 44-50 44-50 Royal Parada Mews Blackheath London SE3 0TN United Kingdom to 44-50 Royal Parade Mews Blackheath London SE3 0TN on 2019-03-01
dot icon15/02/2019
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 44-50 44-50 Royal Parada Mews Blackheath London SE3 0TN on 2019-02-15
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon14/02/2019
Appointment of Residential Block Management Services Ltd as a secretary on 2019-02-13
dot icon16/07/2018
Termination of appointment of Red Rock Estate & Property Management Ltd as a secretary on 2018-06-06
dot icon26/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/03/2018
Termination of appointment of Margaret Brecknell as a director on 2018-02-23
dot icon25/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon11/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon22/02/2016
Director's details changed for Mr Kiernan John White on 2016-02-01
dot icon22/02/2016
Termination of appointment of Simon Dothie as a secretary on 2016-02-01
dot icon22/02/2016
Appointment of Ms Margaret Brecknell as a director on 2016-02-01
dot icon19/02/2016
Termination of appointment of Simon Dothie as a secretary on 2016-02-01
dot icon02/11/2015
Termination of appointment of Harvey Gill as a director on 2015-11-01
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon12/03/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon05/03/2015
Registered office address changed from C/O Northleach Property Man Ltd Naval House 252 a High Street Bromley Kent to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 2015-03-05
dot icon05/03/2015
Appointment of Red Rock Estate & Property Management Ltd as a secretary on 2015-02-25
dot icon10/11/2014
Full accounts made up to 2013-12-31
dot icon05/11/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon18/01/2013
Registered office address changed from Flat 1 23 Grove Park London SE5 8LH United Kingdom on 2013-01-18
dot icon17/01/2013
Appointment of Mr Simon Dothie as a secretary
dot icon15/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon23/01/2012
Director's details changed for Dr Julie Carlile on 2012-01-19
dot icon10/01/2012
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
31/12/2024
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.00 £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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dothie, Simon
Secretary
10/01/2012 - 01/02/2016
-
Brecknell, Margaret
Director
01/02/2016 - 23/02/2018
1
White, Kieran John
Director
10/01/2012 - 29/09/2025
-
Carlisle, Julie Carlisle, Dr
Director
24/10/2025 - Present
1
Carlisle, Julie Carlisle, Dr
Director
10/01/2012 - Present
1

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 23 GROVE PARK FREEHOLD LIMITED

23 GROVE PARK FREEHOLD LIMITED is an(a) Active company incorporated on 10/01/2012 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 23 GROVE PARK FREEHOLD LIMITED?

toggle

23 GROVE PARK FREEHOLD LIMITED is currently Active. It was registered on 10/01/2012 .

Where is 23 GROVE PARK FREEHOLD LIMITED located?

toggle

23 GROVE PARK FREEHOLD LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 23 GROVE PARK FREEHOLD LIMITED do?

toggle

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

What is the latest filing for 23 GROVE PARK FREEHOLD LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-06 with updates.