29 AGAR GROVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

29 AGAR GROVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03619480

Incorporation date

21/08/1998

Size

Dormant

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1998)
dot icon05/08/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon04/08/2025
Accounts for a dormant company made up to 2024-08-31
dot icon25/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-08-31
dot icon07/02/2024
Previous accounting period extended from 2023-06-08 to 2023-09-07
dot icon01/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon31/05/2023
Accounts for a dormant company made up to 2022-06-08
dot icon25/05/2023
Previous accounting period extended from 2022-05-31 to 2022-06-08
dot icon12/08/2022
Accounts for a dormant company made up to 2021-05-31
dot icon12/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon31/05/2022
Previous accounting period shortened from 2021-09-02 to 2021-06-01
dot icon20/08/2021
Accounts for a dormant company made up to 2020-08-31
dot icon20/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon01/06/2021
Previous accounting period shortened from 2020-09-03 to 2020-09-02
dot icon28/07/2020
Notification of Phillipa Mitchell as a person with significant control on 2020-03-30
dot icon28/07/2020
Withdrawal of a person with significant control statement on 2020-07-28
dot icon22/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon22/07/2020
Accounts for a dormant company made up to 2019-08-31
dot icon16/06/2020
Termination of appointment of Matthew John Jacques as a secretary on 2020-03-30
dot icon02/06/2020
Previous accounting period shortened from 2019-09-04 to 2019-09-03
dot icon06/08/2019
Accounts for a dormant company made up to 2018-08-31
dot icon06/08/2019
Confirmation statement made on 2019-07-17 with updates
dot icon18/07/2019
Notification of a person with significant control statement
dot icon18/07/2019
Cessation of Matthew John Jacques as a person with significant control on 2019-07-01
dot icon03/06/2019
Previous accounting period shortened from 2018-09-05 to 2018-09-04
dot icon08/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon08/08/2018
Accounts for a dormant company made up to 2017-08-31
dot icon04/06/2018
Previous accounting period shortened from 2017-09-06 to 2017-09-05
dot icon18/10/2017
Accounts for a dormant company made up to 2016-08-31
dot icon04/09/2017
Previous accounting period shortened from 2016-09-07 to 2016-09-06
dot icon30/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon06/06/2017
Previous accounting period shortened from 2016-09-08 to 2016-09-07
dot icon29/05/2017
Previous accounting period extended from 2016-08-31 to 2016-09-08
dot icon12/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon12/08/2016
Registered office address changed from Top Flat 29 Agar Grove London NW1 9UG to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2016-08-12
dot icon19/05/2016
Annual return made up to 2015-07-17 with full list of shareholders
dot icon19/05/2016
Annual return made up to 2014-07-17 with full list of shareholders
dot icon19/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon19/05/2016
Accounts for a dormant company made up to 2014-08-31
dot icon19/05/2016
Accounts for a dormant company made up to 2013-08-31
dot icon19/05/2016
Restoration by order of the court
dot icon15/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon01/04/2014
First Gazette notice for voluntary strike-off
dot icon19/03/2014
Application to strike the company off the register
dot icon18/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon11/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon19/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon13/06/2012
Accounts for a dormant company made up to 2011-08-31
dot icon23/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon05/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon26/08/2010
Director's details changed for Clare Marion Jones on 2010-08-18
dot icon29/04/2010
Accounts for a dormant company made up to 2009-08-31
dot icon26/08/2009
Return made up to 18/08/09; full list of members
dot icon05/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon06/10/2008
Return made up to 18/08/08; full list of members
dot icon18/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon07/12/2007
Return made up to 18/08/07; no change of members
dot icon05/07/2007
Accounts for a dormant company made up to 2006-08-31
dot icon30/08/2006
Return made up to 18/08/06; full list of members
dot icon14/07/2006
Accounts for a dormant company made up to 2005-08-31
dot icon07/06/2006
Return made up to 21/08/05; full list of members
dot icon08/05/2006
New director appointed
dot icon05/07/2005
Accounts for a dormant company made up to 2004-08-31
dot icon03/09/2004
Return made up to 21/08/04; full list of members
dot icon25/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon11/08/2003
Return made up to 21/08/03; full list of members
dot icon25/04/2003
Accounts for a dormant company made up to 2002-08-31
dot icon25/10/2002
Return made up to 21/08/02; full list of members
dot icon04/07/2002
Accounts for a dormant company made up to 2001-08-31
dot icon20/09/2001
Return made up to 21/08/01; full list of members
dot icon20/09/2001
New secretary appointed
dot icon28/06/2001
Accounts for a dormant company made up to 2000-08-31
dot icon08/09/2000
Return made up to 21/08/00; no change of members
dot icon22/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon07/10/1999
New director appointed
dot icon08/09/1999
Return made up to 21/08/99; full list of members
dot icon27/11/1998
New director appointed
dot icon16/11/1998
Secretary resigned
dot icon16/11/1998
Director resigned
dot icon16/11/1998
New secretary appointed
dot icon16/11/1998
Registered office changed on 16/11/98 from: 16 st john street, london, EC1M 4AY
dot icon21/08/1998
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

£4.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
07/09/2025
dot iconNext due on
07/06/2026
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
-
2022
-
4.00
-
0.00
4.00
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Clare Marion
Director
19/08/2005 - Present
-

Persons with Significant Control

3
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 29 AGAR GROVE MANAGEMENT LIMITED

29 AGAR GROVE MANAGEMENT LIMITED is an(a) Active company incorporated on 21/08/1998 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 29 AGAR GROVE MANAGEMENT LIMITED?

toggle

29 AGAR GROVE MANAGEMENT LIMITED is currently Active. It was registered on 21/08/1998 .

Where is 29 AGAR GROVE MANAGEMENT LIMITED located?

toggle

29 AGAR GROVE MANAGEMENT LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does 29 AGAR GROVE MANAGEMENT LIMITED do?

toggle

29 AGAR GROVE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 29 AGAR GROVE MANAGEMENT LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-07-17 with no updates.