4TH GROVE MILL MANAGEMENT ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

4TH GROVE MILL MANAGEMENT ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02816032

Incorporation date

07/05/1993

Size

Micro Entity

Contacts

Registered address

Registered address

89 Vellum Drive, Carshalton, Surrey SM5 2TUCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1993)
dot icon31/03/2026
Replacement Filing for the appointment of Ms Wai Yin Tang as a director
dot icon12/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon10/02/2026
-
dot icon22/01/2026
Micro company accounts made up to 2025-12-31
dot icon09/04/2025
Micro company accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon26/07/2024
Micro company accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon04/05/2022
Director's details changed for Ms Wai Yin Tang on 2022-05-02
dot icon04/05/2022
Micro company accounts made up to 2021-12-31
dot icon22/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon04/03/2020
Director's details changed for Ms Martigne Andrea Gloster on 2020-03-03
dot icon26/02/2020
Micro company accounts made up to 2019-12-31
dot icon26/02/2020
Director's details changed for Ms Yat-Chen Lee on 2020-02-20
dot icon26/02/2020
Director's details changed for Ms Martigne Andrea Gloster on 2020-02-20
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon09/03/2019
Micro company accounts made up to 2018-12-31
dot icon09/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon09/03/2018
Micro company accounts made up to 2017-12-31
dot icon04/06/2017
Confirmation statement made on 2017-06-04 with no updates
dot icon01/03/2017
Micro company accounts made up to 2016-12-31
dot icon18/01/2017
Appointment of Mr Jonathan Ian Docksey as a director on 2017-01-09
dot icon16/01/2017
Termination of appointment of Chris Crowley as a director on 2017-01-03
dot icon25/11/2016
Director's details changed for Ms Yat-Chen Lee on 2016-11-14
dot icon21/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon30/06/2016
Micro company accounts made up to 2015-12-31
dot icon27/04/2016
Appointment of Ms Wai Yin Tang as a director on 2016-03-11
dot icon23/03/2016
Appointment of Mrs Trina King as a director on 2016-03-11
dot icon21/03/2016
Director's details changed for Ms Yat-Chen Lee on 2016-03-11
dot icon21/03/2016
Director's details changed for Ms Martigne Andrea Gloster on 2016-03-11
dot icon21/03/2016
Appointment of Ms Yat-Chen Lee as a director on 2016-03-11
dot icon21/03/2016
Appointment of Ms Martigne Andrea Gloster as a director on 2011-03-11
dot icon18/03/2016
Termination of appointment of Janice Barratt as a director on 2011-03-11
dot icon16/03/2016
Appointment of Ms Janice Lynda Barratt as a secretary on 2016-03-11
dot icon15/03/2016
Registered office address changed from 91 Vellum Drive Carshalton Surrey SM5 2TU to 89 Vellum Drive Carshalton Surrey SM5 2TU on 2016-03-15
dot icon15/03/2016
Termination of appointment of Patricia Clarke as a secretary on 2016-03-11
dot icon15/03/2016
Register inspection address has been changed from C/O Miss P Clarke 105 Carshalton Park Road Carshalton Surrey SM5 3SJ England to C/O Ms J Barratt 5 Jasmine Close Woking Surrey GU21 3RQ
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon24/04/2015
Registered office address changed from 105 Carshalton Park Road Carshalton Surrey SM5 3SJ to 91 Vellum Drive Carshalton Surrey SM5 2TU on 2015-04-24
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/10/2013
Registered office address changed from 91 Vellum Drive Carshalton Surrey SM5 2TU on 2013-10-03
dot icon23/09/2013
Appointment of Secretary Patricia Clarke as a secretary
dot icon20/09/2013
Termination of appointment of Trina King as a director
dot icon20/09/2013
Termination of appointment of Martigne Gloster as a director
dot icon20/09/2013
Termination of appointment of Patricia Grogan-Crowley as a secretary
dot icon20/09/2013
Secretary's details changed for Patricia Grogan-Crowley on 2013-09-17
dot icon15/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon12/07/2013
Termination of appointment of Ryan Elmer as a director
dot icon12/07/2013
Register inspection address has been changed from 105 Carshalton Park Road Carshalton Surrey SM5 3SJ England
dot icon08/01/2013
Registered office address changed from 105 Carshalton Park Road Carshalton Surrey SM5 3SJ United Kingdom on 2013-01-08
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon22/03/2012
Appointment of Patricia Grogan-Crowley as a secretary
dot icon22/03/2012
Termination of appointment of Donna Rolfe as a director
dot icon22/03/2012
Register(s) moved to registered office address
dot icon22/03/2012
Register inspection address has been changed from 93 Vellum Drive Carshalton Surrey SM5 2TU England
dot icon22/03/2012
Registered office address changed from 93 Vellum Drive Carshalton Surrey SM5 2TU England on 2012-03-22
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon03/05/2011
Appointment of Mr Chris Crowley as a director
dot icon03/05/2011
Termination of appointment of Geoffrey Bland as a director
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon21/05/2010
Director's details changed for Donna Marie Rolf on 2009-12-31
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Director's details changed for Martigne Gloster on 2009-12-31
dot icon20/05/2010
Register inspection address has been changed
dot icon20/05/2010
Director's details changed for Trina King on 2009-12-31
dot icon20/05/2010
Director's details changed for Janice Barratt on 2009-12-31
dot icon20/05/2010
Director's details changed for Geoffrey Edward Bland on 2009-12-31
dot icon20/05/2010
Director's details changed for Ryan Elmer on 2009-12-31
dot icon28/11/2009
Registered office address changed from 35 Upland Road Sutton Surrey SM2 5HW on 2009-11-28
dot icon18/11/2009
Termination of appointment of Christine Bland as a secretary
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 30/04/08; full list of members
dot icon14/05/2008
Director's change of particulars / trina king / 25/04/2008
dot icon14/05/2008
Director's change of particulars / martigne gloster / 13/05/2008
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/04/2007
Return made up to 30/04/07; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/05/2006
New director appointed
dot icon05/05/2006
Return made up to 30/04/06; full list of members
dot icon02/03/2006
Director resigned
dot icon02/03/2006
New director appointed
dot icon31/01/2006
Director's particulars changed
dot icon31/01/2006
Secretary resigned
dot icon31/01/2006
New secretary appointed
dot icon31/01/2006
Registered office changed on 31/01/06 from: 92 vellum drive carshalton surrey SM5 2TU
dot icon20/09/2005
New director appointed
dot icon07/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/09/2005
New director appointed
dot icon12/08/2005
Return made up to 30/04/05; full list of members
dot icon07/12/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon10/09/2004
New secretary appointed
dot icon10/09/2004
Secretary resigned
dot icon10/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/05/2004
Return made up to 30/04/04; full list of members
dot icon03/05/2003
Return made up to 30/04/03; full list of members
dot icon07/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 01/05/02; full list of members
dot icon21/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon02/07/2001
Return made up to 07/05/01; full list of members
dot icon02/07/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon05/06/2001
New secretary appointed
dot icon05/06/2001
Secretary resigned
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
Amended accounts made up to 1998-12-31
dot icon12/05/2000
Return made up to 07/05/00; full list of members
dot icon24/03/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon16/08/1999
Return made up to 07/05/99; full list of members
dot icon16/08/1999
New secretary appointed
dot icon30/12/1998
Secretary resigned
dot icon15/12/1998
Secretary resigned
dot icon23/10/1998
Accounts for a small company made up to 1997-12-31
dot icon16/10/1998
New director appointed
dot icon16/10/1998
Director resigned
dot icon11/09/1998
Return made up to 07/05/98; change of members
dot icon04/03/1998
New director appointed
dot icon11/02/1998
Secretary resigned
dot icon03/10/1997
Full accounts made up to 1996-12-31
dot icon15/07/1997
Return made up to 07/05/97; full list of members
dot icon15/07/1997
New secretary appointed
dot icon15/07/1997
New secretary appointed
dot icon07/10/1996
Accounts for a small company made up to 1995-12-31
dot icon30/06/1996
Return made up to 07/05/96; no change of members
dot icon17/08/1995
Accounts for a small company made up to 1994-12-31
dot icon16/05/1995
Return made up to 07/05/95; no change of members
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
Return made up to 07/05/94; full list of members
dot icon27/07/1993
Accounting reference date notified as 31/12
dot icon16/07/1993
Certificate of change of name
dot icon15/07/1993
Ad 08/07/93--------- £ si 4@1=4 £ ic 2/6
dot icon15/07/1993
Director resigned;new director appointed
dot icon15/07/1993
Secretary resigned;new secretary appointed
dot icon15/07/1993
Registered office changed on 15/07/93 from: 2 baches street london N1 6UB
dot icon07/05/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
8.93K
-
0.00
-
-
2022
6
9.05K
-
0.00
-
-
2022
6
9.05K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

9.05K £Ascended1.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gloster, Martigne Andrea
Director
11/03/2011 - Present
-
Tang, Wai Yin
Director
11/03/2016 - Present
-
Lee, Yat-Chen
Director
11/03/2016 - Present
-
King, Trina
Director
11/03/2016 - Present
-
Docksey, Jonathan Ian
Director
09/01/2017 - Present
1

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 4TH GROVE MILL MANAGEMENT ASSOCIATES LIMITED

4TH GROVE MILL MANAGEMENT ASSOCIATES LIMITED is an(a) Active company incorporated on 07/05/1993 with the registered office located at 89 Vellum Drive, Carshalton, Surrey SM5 2TU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of 4TH GROVE MILL MANAGEMENT ASSOCIATES LIMITED?

toggle

4TH GROVE MILL MANAGEMENT ASSOCIATES LIMITED is currently Active. It was registered on 07/05/1993 .

Where is 4TH GROVE MILL MANAGEMENT ASSOCIATES LIMITED located?

toggle

4TH GROVE MILL MANAGEMENT ASSOCIATES LIMITED is registered at 89 Vellum Drive, Carshalton, Surrey SM5 2TU.

What does 4TH GROVE MILL MANAGEMENT ASSOCIATES LIMITED do?

toggle

4TH GROVE MILL MANAGEMENT ASSOCIATES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 4TH GROVE MILL MANAGEMENT ASSOCIATES LIMITED have?

toggle

4TH GROVE MILL MANAGEMENT ASSOCIATES LIMITED had 6 employees in 2022.

What is the latest filing for 4TH GROVE MILL MANAGEMENT ASSOCIATES LIMITED?

toggle

The latest filing was on 31/03/2026: Replacement Filing for the appointment of Ms Wai Yin Tang as a director.