26 EDITH GROVE MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

26 EDITH GROVE MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03813363

Incorporation date

26/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire HP18 0RACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1999)
dot icon30/03/2026
Micro company accounts made up to 2025-07-31
dot icon04/09/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-07-31
dot icon05/08/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon03/07/2023
Director's details changed for Nadine Currimjee on 2023-07-01
dot icon24/04/2023
Micro company accounts made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon06/04/2022
Micro company accounts made up to 2021-07-31
dot icon26/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-07-31
dot icon07/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon21/04/2020
Micro company accounts made up to 2019-07-31
dot icon16/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon24/09/2018
Micro company accounts made up to 2018-07-31
dot icon08/09/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon08/09/2018
Termination of appointment of Elizabeth Warnes as a director on 2018-02-12
dot icon08/09/2018
Termination of appointment of Elizabeth Warnes as a secretary on 2018-02-12
dot icon04/01/2018
Director's details changed for Mr Fahd Bin Aijaz on 2016-08-18
dot icon18/12/2017
Micro company accounts made up to 2017-07-31
dot icon18/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/08/2016
Appointment of Mr Fahd Bin Aijaz as a director on 2016-08-18
dot icon26/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon12/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon20/08/2015
Annual return made up to 2015-07-26 no member list
dot icon20/08/2015
Termination of appointment of Stephen James Marsh as a director on 2014-09-30
dot icon31/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon16/09/2014
Annual return made up to 2014-07-26 no member list
dot icon14/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon30/08/2013
Annual return made up to 2013-07-26 no member list
dot icon07/05/2013
Appointment of Stephen James Marsh as a director
dot icon06/03/2013
Termination of appointment of Larry Pryce as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-26 no member list
dot icon08/08/2012
Director's details changed for Elizabeth Warnes on 2011-07-27
dot icon08/08/2012
Secretary's details changed for Elizabeth Warnes on 2011-07-27
dot icon25/06/2012
Appointment of Larry Pryce as a director
dot icon28/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon24/10/2011
Annual return made up to 2011-07-26 no member list
dot icon24/05/2011
Termination of appointment of Elizabeth Kenyon as a director
dot icon22/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon12/10/2010
Annual return made up to 2010-07-26 no member list
dot icon12/10/2010
Director's details changed for Elizabeth Kenyon on 2009-10-01
dot icon12/10/2010
Director's details changed for Nadine Currimjee on 2009-10-01
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/10/2009
Registered office address changed from 12B Talisman Business Centre Bicester Oxfordshire OX26 6HR on 2009-10-22
dot icon06/08/2009
Annual return made up to 26/07/09
dot icon05/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon05/12/2008
Annual return made up to 26/07/08
dot icon05/12/2008
Appointment terminated director elaine newman
dot icon07/02/2008
Annual return made up to 26/07/07
dot icon23/12/2007
Total exemption small company accounts made up to 2007-07-31
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/08/2006
Annual return made up to 26/07/06
dot icon07/08/2006
Registered office changed on 07/08/06 from: unit 12B talisman business centre talisman road bicester oxfordshire OX26 6HR
dot icon06/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon27/07/2005
Annual return made up to 26/07/05
dot icon26/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/09/2004
Annual return made up to 26/07/04
dot icon25/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon07/09/2003
Annual return made up to 26/07/03
dot icon20/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon02/08/2002
Annual return made up to 26/07/02
dot icon25/09/2001
Total exemption small company accounts made up to 2001-07-31
dot icon15/08/2001
Annual return made up to 26/07/01
dot icon05/06/2001
Accounts for a small company made up to 2000-07-31
dot icon15/08/2000
Annual return made up to 26/07/00
dot icon11/01/2000
Registered office changed on 11/01/00 from: sherwood house bicester road, launton bicester oxfordshire OX6 0DP
dot icon06/10/1999
Secretary resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New secretary appointed;new director appointed
dot icon06/10/1999
New director appointed
dot icon26/07/1999
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
31/07/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.05K
-
0.00
-
-
2022
0
8.71K
-
0.00
-
-
2023
0
12.79K
-
0.00
-
-
2023
0
12.79K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.79K £Ascended46.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Currimjee-Quane, Nadine
Director
26/07/1999 - Present
-
Aijaz, Fahd Bin
Director
18/08/2016 - Present
-

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 26 EDITH GROVE MANAGEMENT CO LTD

26 EDITH GROVE MANAGEMENT CO LTD is an(a) Active company incorporated on 26/07/1999 with the registered office located at 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire HP18 0RA. There are currently 2 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 26 EDITH GROVE MANAGEMENT CO LTD?

toggle

26 EDITH GROVE MANAGEMENT CO LTD is currently Active. It was registered on 26/07/1999 .

Where is 26 EDITH GROVE MANAGEMENT CO LTD located?

toggle

26 EDITH GROVE MANAGEMENT CO LTD is registered at 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire HP18 0RA.

What does 26 EDITH GROVE MANAGEMENT CO LTD do?

toggle

26 EDITH GROVE MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26 EDITH GROVE MANAGEMENT CO LTD?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-07-31.