28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03647869

Incorporation date

12/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

136 Warwick Road, Banbury OX16 2APCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1998)
dot icon11/01/2026
Total exemption full accounts made up to 2025-10-31
dot icon29/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon26/10/2023
Director's details changed for Ana Fernandez on 2023-10-26
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon20/10/2023
Confirmation statement made on 2023-10-12 with updates
dot icon19/10/2023
Director's details changed for Ms Kate Amelia Cofman-Nicoresti on 2023-10-18
dot icon04/10/2023
Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN to 136 Warwick Road Banbury OX16 2AP on 2023-10-04
dot icon04/10/2023
Director's details changed for Peter John Cape on 2023-10-03
dot icon04/10/2023
Termination of appointment of Ana Fernandez as a secretary on 2023-10-03
dot icon04/10/2023
Appointment of Mr Peter John Cape as a secretary on 2023-10-03
dot icon04/10/2023
Director's details changed for Ms Kate Amelia Cofman-Nicoresti on 2023-10-03
dot icon01/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon17/03/2022
Director's details changed for Peter John Cape on 2022-03-16
dot icon15/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon23/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon17/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon19/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon02/11/2015
Appointment of Ms Kate Amelia Cofman-Nicoresti as a director on 2015-07-29
dot icon02/11/2015
Termination of appointment of Mathew Smith as a director on 2015-07-29
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon26/10/2011
Registered office address changed from 37 High View Road London E18 2HL on 2011-10-26
dot icon26/10/2011
Register inspection address has been changed from 37 High View Road London E18 2HL England
dot icon08/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon02/11/2009
Register(s) moved to registered inspection location
dot icon02/11/2009
Director's details changed for Peter John Cape on 2009-10-11
dot icon02/11/2009
Director's details changed for Ana Fernandez on 2009-10-11
dot icon02/11/2009
Register inspection address has been changed
dot icon02/11/2009
Director's details changed for Mr Giampiero Bigoni on 2009-10-11
dot icon02/11/2009
Director's details changed for Mathew Smith on 2009-10-11
dot icon06/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon12/11/2008
Return made up to 12/10/08; full list of members
dot icon15/04/2008
Secretary appointed ana fernandez
dot icon15/04/2008
Director appointed mathew smith
dot icon15/04/2008
Appointment terminated director and secretary kerry furneaux
dot icon19/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon21/11/2007
Return made up to 12/10/07; no change of members
dot icon22/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon27/11/2006
Return made up to 12/10/06; full list of members
dot icon11/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon03/11/2005
Return made up to 12/10/05; full list of members
dot icon26/05/2005
Total exemption full accounts made up to 2004-10-31
dot icon16/05/2005
New director appointed
dot icon16/05/2005
Director resigned
dot icon05/11/2004
Return made up to 12/10/04; full list of members
dot icon31/08/2004
Total exemption full accounts made up to 2003-10-31
dot icon10/11/2003
Return made up to 12/10/03; full list of members
dot icon17/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon31/10/2002
Return made up to 12/10/02; full list of members
dot icon23/04/2002
Total exemption full accounts made up to 2001-10-31
dot icon21/11/2001
Return made up to 12/10/01; full list of members
dot icon12/11/2001
New director appointed
dot icon12/11/2001
Director resigned
dot icon26/10/2001
New secretary appointed
dot icon04/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon24/07/2001
Secretary resigned
dot icon27/10/2000
Return made up to 12/10/00; full list of members
dot icon01/06/2000
Accounts for a dormant company made up to 1999-10-31
dot icon10/11/1999
Ad 14/10/99--------- £ si 2@1=2 £ ic 2/4
dot icon10/11/1999
Return made up to 12/10/99; full list of members
dot icon13/09/1999
Registered office changed on 13/09/99 from: 28 mildmay grove south london N1 4RL
dot icon13/09/1999
New director appointed
dot icon13/09/1999
New director appointed
dot icon15/10/1998
Secretary resigned
dot icon12/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+6.46 % *

* during past year

Cash in Bank

£1,995.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.64K
-
0.00
5.52K
-
2022
1
2.53K
-
0.00
1.87K
-
2023
1
1.45K
-
0.00
2.00K
-
2023
1
1.45K
-
0.00
2.00K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.45K £Descended-42.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00K £Ascended6.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cape, Peter John
Director
10/08/1999 - Present
1
Fernandez, Ana
Secretary
25/03/2008 - 03/10/2023
-
Cape, Peter John
Secretary
03/10/2023 - Present
-
Cofman-Nicoresti, Kate Amelia
Director
29/07/2015 - Present
-
Fernandez Gayol, Ana Maria
Director
31/03/2005 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED

28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED is an(a) Active company incorporated on 12/10/1998 with the registered office located at 136 Warwick Road, Banbury OX16 2AP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED?

toggle

28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED is currently Active. It was registered on 12/10/1998 .

Where is 28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED located?

toggle

28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED is registered at 136 Warwick Road, Banbury OX16 2AP.

What does 28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED do?

toggle

28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does 28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED have?

toggle

28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for 28 MILDMAY GROVE SOUTH MANAGEMENT LIMITED?

toggle

The latest filing was on 11/01/2026: Total exemption full accounts made up to 2025-10-31.