50 OAKHURST GROVE LIMITED

Register to unlock more data on OkredoRegister

50 OAKHURST GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02957530

Incorporation date

11/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

50 Oakhurst Grove, East Dulwich, London SE22 9AQCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1994)
dot icon22/08/2025
Confirmation statement made on 2025-08-11 with no updates
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon17/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-11 with no updates
dot icon23/08/2023
Confirmation statement made on 2023-08-11 with no updates
dot icon21/08/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon27/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon08/08/2021
Micro company accounts made up to 2020-12-31
dot icon04/08/2021
Notification of Samantha Dawn Baldwin as a person with significant control on 2021-08-01
dot icon04/08/2021
Appointment of Miss Samantha Dawn Baldwin as a director on 2021-08-01
dot icon03/08/2021
Cessation of Karen Anne Bell as a person with significant control on 2021-08-01
dot icon03/08/2021
Termination of appointment of Karen Anne Oost as a director on 2021-08-01
dot icon25/05/2021
Termination of appointment of Karen Oost as a secretary on 2021-05-21
dot icon25/05/2021
Appointment of Miss Hannah Georgina Wark as a secretary on 2021-05-25
dot icon21/08/2020
Confirmation statement made on 2020-08-11 with updates
dot icon21/08/2020
Notification of Hannah Wark as a person with significant control on 2020-08-05
dot icon21/08/2020
Cessation of Millie Jessica Mitchell as a person with significant control on 2020-08-05
dot icon21/08/2020
Appointment of Miss Hannah Wark as a director on 2020-08-05
dot icon21/08/2020
Micro company accounts made up to 2019-12-31
dot icon21/08/2020
Secretary's details changed for Miss Karen Bell on 2020-08-21
dot icon21/08/2020
Director's details changed for Karen Anne Bell on 2020-08-21
dot icon21/08/2020
Director's details changed for Karen Anne Bell on 2020-08-21
dot icon21/08/2020
Termination of appointment of Millie Jessica Mitchell as a director on 2020-08-05
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon15/08/2018
Micro company accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon16/08/2017
Cessation of Joanna Kathryn Cohen as a person with significant control on 2017-03-24
dot icon16/08/2017
Cessation of Joanna Kathryn Cohen as a person with significant control on 2017-03-24
dot icon16/08/2017
Notification of Millie Jessica Mitchell as a person with significant control on 2017-03-24
dot icon11/05/2017
Appointment of Ms Millie Jessica Mitchell as a director on 2017-05-01
dot icon01/05/2017
Termination of appointment of Joanna Kathryn Cohen as a director on 2017-04-24
dot icon01/05/2017
Appointment of Miss Karen Bell as a secretary on 2017-04-24
dot icon01/05/2017
Termination of appointment of Joanna Kathryn Cohen as a secretary on 2017-04-24
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon28/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Appointment of Karen Anne Bell as a director
dot icon22/01/2014
Termination of appointment of Louise Abbott-Little as a director
dot icon22/01/2014
Termination of appointment of Louise Abbott-Little as a secretary
dot icon22/01/2014
Appointment of Joanna Kathryn Cohen as a secretary
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon11/09/2012
Director's details changed for Mrs Louise Abbott-Little on 2012-09-11
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon25/05/2011
Director's details changed for Louise Abbott on 2011-05-25
dot icon25/05/2011
Secretary's details changed for Louise Abbott on 2011-05-25
dot icon13/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon17/08/2010
Director's details changed for Louise Abbott on 2010-08-11
dot icon17/08/2010
Director's details changed for Joanna Kathryn Cohen on 2010-08-11
dot icon17/08/2010
Director's details changed for Diana Susan Warwick on 2010-08-11
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 11/08/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/08/2008
Return made up to 11/08/08; full list of members
dot icon28/08/2008
Director's change of particulars / diana warwick / 28/08/2008
dot icon12/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/08/2007
Return made up to 11/08/07; full list of members
dot icon13/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon02/10/2006
Total exemption full accounts made up to 2004-12-31
dot icon25/09/2006
Return made up to 11/08/06; full list of members
dot icon27/10/2005
Return made up to 11/08/05; full list of members
dot icon27/10/2005
New director appointed
dot icon25/10/2005
New secretary appointed
dot icon25/10/2005
Secretary resigned
dot icon22/09/2004
Return made up to 11/08/04; full list of members
dot icon22/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/09/2003
Return made up to 11/08/03; full list of members
dot icon11/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon12/09/2002
Return made up to 11/08/02; full list of members
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
Secretary resigned;director resigned
dot icon05/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon29/08/2001
Return made up to 11/08/01; full list of members
dot icon15/11/2000
Full accounts made up to 1999-12-31
dot icon08/09/2000
Return made up to 11/08/00; full list of members
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon09/09/1999
Return made up to 11/08/99; no change of members
dot icon11/09/1998
New director appointed
dot icon08/09/1998
Return made up to 11/08/98; change of members
dot icon16/03/1998
Accounts for a small company made up to 1997-12-31
dot icon11/09/1997
Return made up to 11/08/97; full list of members
dot icon17/06/1997
Accounts for a small company made up to 1996-12-31
dot icon19/08/1996
Certificate of change of name
dot icon09/08/1996
Return made up to 11/08/96; full list of members
dot icon27/06/1996
Accounts for a small company made up to 1995-12-31
dot icon01/11/1995
New director appointed
dot icon01/11/1995
Director resigned;new director appointed
dot icon01/11/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/11/1995
Return made up to 11/08/95; full list of members
dot icon01/11/1995
Ad 26/06/95--------- £ si 2@1=2 £ ic 1/3
dot icon01/11/1995
Registered office changed on 01/11/95 from: 21 southampton row london WC1B 5HS
dot icon16/06/1995
Accounting reference date extended from 31/08 to 31/12
dot icon11/08/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.65K
-
0.00
-
-
2022
0
6.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Warwick, Diana Susan
Director
26/06/1995 - Present
-
Wark, Hannah
Director
05/08/2020 - Present
-
Baldwin, Samantha Dawn
Director
01/08/2021 - Present
-

Persons with Significant Control

6
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 50 OAKHURST GROVE LIMITED

50 OAKHURST GROVE LIMITED is an(a) Active company incorporated on 11/08/1994 with the registered office located at 50 Oakhurst Grove, East Dulwich, London SE22 9AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 50 OAKHURST GROVE LIMITED?

toggle

50 OAKHURST GROVE LIMITED is currently Active. It was registered on 11/08/1994 .

Where is 50 OAKHURST GROVE LIMITED located?

toggle

50 OAKHURST GROVE LIMITED is registered at 50 Oakhurst Grove, East Dulwich, London SE22 9AQ.

What does 50 OAKHURST GROVE LIMITED do?

toggle

50 OAKHURST GROVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 50 OAKHURST GROVE LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-11 with no updates.