238 HAMMERSMITH GROVE LIMITED

Register to unlock more data on OkredoRegister

238 HAMMERSMITH GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05151177

Incorporation date

11/06/2004

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2004)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon30/06/2025
Director's details changed for Ms Yue Wu on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr William Arthur Montague-Johnstone on 2025-06-30
dot icon30/06/2025
Director's details changed for Miss Georgina Webb on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Director's details changed for Miss Katherine Emily Cara Webb on 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon25/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon24/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon04/08/2023
Appointment of Ms Yue Wu as a director on 2023-07-31
dot icon16/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon11/04/2023
Termination of appointment of Elizabeth Sally Lambert as a director on 2023-03-17
dot icon27/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-06-11 with updates
dot icon09/06/2022
Termination of appointment of Yeow Kuan Sun as a director on 2022-03-01
dot icon24/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon17/06/2021
Termination of appointment of Gillian Webb as a director on 2021-06-15
dot icon17/06/2021
Termination of appointment of Jonathan Edward Webb as a director on 2021-06-15
dot icon13/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon19/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon15/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon12/06/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-06-12
dot icon08/05/2017
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-08
dot icon03/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon14/06/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon14/06/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon28/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon29/06/2015
Director's details changed for Elizabeth Sally Lambert on 2015-06-29
dot icon29/06/2015
Director's details changed for Yeow Kuan Sun on 2015-06-29
dot icon29/06/2015
Director's details changed for Mr William Arthur Montague-Johnstone on 2015-06-29
dot icon24/06/2015
Appointment of Miss Katherine Emily Cara Webb as a director on 2015-06-24
dot icon24/06/2015
Appointment of Mrs Gillian Webb as a director on 2015-06-24
dot icon24/06/2015
Appointment of Miss Georgina Webb as a director on 2015-06-24
dot icon24/06/2015
Appointment of Mr Jonathan Edward Webb as a director on 2015-06-24
dot icon11/05/2015
Appointment of United Company Secretaries as a secretary on 2015-04-01
dot icon11/05/2015
Termination of appointment of Stardata Business Services Limited as a secretary on 2015-04-01
dot icon11/05/2015
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-05-11
dot icon05/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon13/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon12/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon04/10/2012
Termination of appointment of Adam Farrar as a director
dot icon18/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon18/06/2012
Director's details changed for Mr Adam Farrar on 2012-06-11
dot icon19/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon02/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon25/11/2010
Director's details changed for Adam Farrar on 2010-11-21
dot icon23/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon23/06/2010
Director's details changed for Yeow Kuan Sun on 2010-06-11
dot icon23/06/2010
Director's details changed for Mr William Arthur Montague-Johnstone on 2010-06-11
dot icon23/06/2010
Secretary's details changed for Stardata Business Services Limited on 2010-06-11
dot icon23/06/2010
Director's details changed for Elizabeth Sally Lambert on 2010-06-11
dot icon23/06/2010
Director's details changed for Adam Farrar on 2010-06-11
dot icon08/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon10/09/2009
Director's change of particulars / adam farrar / 02/09/2009
dot icon17/06/2009
Return made up to 11/06/09; full list of members
dot icon17/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon04/12/2008
Ad 06/11/08\gbp si 1@1=1\gbp ic 3/4\
dot icon04/12/2008
Nc inc already adjusted 06/11/08
dot icon04/12/2008
Resolutions
dot icon04/12/2008
Director appointed yeow kuan sun
dot icon14/07/2008
Return made up to 11/06/08; full list of members
dot icon14/07/2008
Director's change of particulars / elizabeth lambert / 05/02/2008
dot icon29/04/2008
Accounts for a dormant company made up to 2007-06-30
dot icon28/02/2008
Director appointed elizabeth sally lambert
dot icon21/06/2007
Return made up to 11/06/07; full list of members
dot icon20/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon20/04/2007
Registered office changed on 20/04/07 from: 5 grove mansions 238 hammersmith grove london W6 7EW
dot icon20/04/2007
New secretary appointed
dot icon20/04/2007
Secretary resigned;director resigned
dot icon11/10/2006
Return made up to 11/06/06; full list of members
dot icon02/06/2006
New secretary appointed;new director appointed
dot icon02/06/2006
Secretary resigned;director resigned
dot icon08/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon03/11/2005
Registered office changed on 03/11/05 from: 5 grove mansions 236 hammersmith grove london W6 7EW
dot icon14/07/2005
Return made up to 11/06/05; full list of members
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Director resigned
dot icon20/10/2004
Secretary resigned
dot icon18/06/2004
New director appointed
dot icon17/06/2004
New director appointed
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
New director appointed
dot icon11/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/06/2004 - 10/06/2004
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
10/06/2004 - 10/06/2004
99599
INSTANT COMPANIES LIMITED
Nominee Director
10/06/2004 - 10/06/2004
43699
STARDATA BUSINESS SERVICES LIMITED
Corporate Secretary
25/03/2007 - 31/03/2015
91
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
31/03/2015 - 31/12/2015
144

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 238 HAMMERSMITH GROVE LIMITED

238 HAMMERSMITH GROVE LIMITED is an(a) Active company incorporated on 11/06/2004 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 5 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 238 HAMMERSMITH GROVE LIMITED?

toggle

238 HAMMERSMITH GROVE LIMITED is currently Active. It was registered on 11/06/2004 .

Where is 238 HAMMERSMITH GROVE LIMITED located?

toggle

238 HAMMERSMITH GROVE LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does 238 HAMMERSMITH GROVE LIMITED do?

toggle

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

What is the latest filing for 238 HAMMERSMITH GROVE LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-06-30.