3 GROVE PARADE FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

3 GROVE PARADE FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04040140

Incorporation date

25/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O KRISTIINA MARTIMO, 4 Darwin Avenue, Buxton, Derbyshire SK17 6NFCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2000)
dot icon13/01/2026
Micro company accounts made up to 2025-05-20
dot icon08/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon20/01/2025
Micro company accounts made up to 2024-05-20
dot icon28/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon25/03/2024
Notification of Kristiina Erja Martimo as a person with significant control on 2021-09-29
dot icon25/03/2024
Notification of Susan Dorothy Mary Twiggs as a person with significant control on 2023-09-28
dot icon24/03/2024
Withdrawal of a person with significant control statement on 2024-03-24
dot icon05/01/2024
Micro company accounts made up to 2023-05-20
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon19/02/2023
Unaudited abridged accounts made up to 2022-05-20
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon18/01/2022
Unaudited abridged accounts made up to 2021-05-20
dot icon18/01/2022
Appointment of Ms Susan Dorothy Twiggs as a director on 2022-01-07
dot icon18/01/2022
Termination of appointment of Paul Robert Duckworth as a director on 2022-01-07
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with updates
dot icon29/09/2021
Appointment of Mr Arthur Dewberry as a director on 2021-08-18
dot icon18/08/2021
Termination of appointment of Arthur Dewberry as a director on 2021-08-17
dot icon23/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon20/01/2021
Micro company accounts made up to 2020-05-20
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon07/02/2020
Micro company accounts made up to 2019-05-20
dot icon19/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon14/01/2019
Micro company accounts made up to 2018-05-20
dot icon19/08/2018
Termination of appointment of Lesley Jane Hadfield as a director on 2018-07-26
dot icon01/05/2018
Confirmation statement made on 2018-04-19 with updates
dot icon17/01/2018
Micro company accounts made up to 2017-05-20
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-05-20
dot icon12/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon11/01/2016
Total exemption small company accounts made up to 2015-05-20
dot icon10/06/2015
Appointment of Mrs Lesley Jane Hadfield as a director on 2015-06-10
dot icon10/06/2015
Termination of appointment of Stephen Garner as a director on 2015-06-02
dot icon11/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon11/04/2015
Appointment of Mr Paul Robert Duckworth as a director on 2015-04-01
dot icon19/01/2015
Total exemption small company accounts made up to 2014-05-20
dot icon09/01/2015
Termination of appointment of Peter Barry Duckworth as a director on 2014-03-07
dot icon29/04/2014
Total exemption small company accounts made up to 2013-05-20
dot icon29/04/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon29/04/2014
Termination of appointment of Peter Duckworth as a secretary
dot icon29/04/2014
Appointment of Ms Kristiina Erja Martimo as a secretary
dot icon29/04/2014
Termination of appointment of Peter Duckworth as a secretary
dot icon29/04/2014
Registered office address changed from , 18 Hillcrest, Hyde, Cheshire, SK14 5LJ on 2014-04-29
dot icon07/08/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-05-20
dot icon14/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-20
dot icon18/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-05-20
dot icon05/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon05/08/2010
Director's details changed for Stephen Garner on 2010-07-25
dot icon05/08/2010
Director's details changed for Peter Barry Duckworth on 2010-07-25
dot icon05/08/2010
Director's details changed for Kristiina Erja Martimo on 2010-07-25
dot icon05/08/2010
Director's details changed for Arthur Dewberry on 2010-07-25
dot icon18/03/2010
Total exemption small company accounts made up to 2009-05-20
dot icon06/08/2009
Return made up to 25/07/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-05-20
dot icon28/07/2008
Return made up to 25/07/08; full list of members
dot icon08/02/2008
Total exemption small company accounts made up to 2007-05-20
dot icon16/08/2007
Return made up to 25/07/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-05-20
dot icon03/08/2006
Return made up to 25/07/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-05-20
dot icon28/07/2005
Return made up to 25/07/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-05-20
dot icon31/08/2004
Return made up to 25/07/04; full list of members
dot icon30/07/2004
New director appointed
dot icon26/04/2004
Total exemption small company accounts made up to 2003-05-20
dot icon16/08/2003
Return made up to 25/07/03; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2002-05-20
dot icon15/05/2003
Accounting reference date shortened from 31/07/02 to 20/05/02
dot icon06/09/2002
Return made up to 25/07/02; full list of members
dot icon28/09/2001
Return made up to 25/07/01; full list of members
dot icon23/08/2001
Accounts for a dormant company made up to 2001-07-31
dot icon07/11/2000
New secretary appointed;new director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
Registered office changed on 16/10/00 from: swift credit services LTD,, 2 high street,, penydarren, merthyr tydfil, mid glamorgan CF47 9AH
dot icon27/07/2000
Director resigned
dot icon27/07/2000
Secretary resigned
dot icon25/07/2000
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 icon+32.53 % *

* during past year

Cash in Bank

£3,284.00

Confirmation

dot iconLast made up date
20/05/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
20/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
20/05/2025
dot iconNext account date
20/05/2026
dot iconNext due on
20/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.11K
-
0.00
2.48K
-
2022
0
3.16K
-
0.00
3.28K
-
2022
0
3.16K
-
0.00
3.28K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.16K £Ascended1.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.28K £Ascended32.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martimo, Kristiina Erja
Director
11/10/2000 - Present
-
Dewberry, Arthur
Director
18/08/2021 - Present
-
Twiggs, Susan Dorothy
Director
07/01/2022 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3 GROVE PARADE FLATS MANAGEMENT LIMITED

3 GROVE PARADE FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 25/07/2000 with the registered office located at C/O KRISTIINA MARTIMO, 4 Darwin Avenue, Buxton, Derbyshire SK17 6NF. There are currently 3 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 3 GROVE PARADE FLATS MANAGEMENT LIMITED?

toggle

3 GROVE PARADE FLATS MANAGEMENT LIMITED is currently Active. It was registered on 25/07/2000 .

Where is 3 GROVE PARADE FLATS MANAGEMENT LIMITED located?

toggle

3 GROVE PARADE FLATS MANAGEMENT LIMITED is registered at C/O KRISTIINA MARTIMO, 4 Darwin Avenue, Buxton, Derbyshire SK17 6NF.

What does 3 GROVE PARADE FLATS MANAGEMENT LIMITED do?

toggle

3 GROVE PARADE FLATS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 GROVE PARADE FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 13/01/2026: Micro company accounts made up to 2025-05-20.