52 CHESTNUT GROVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

52 CHESTNUT GROVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05751413

Incorporation date

22/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 5 52 Chestnut Grove, Wavertree, Liverpool, Merseyside L15 8HSCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2006)
dot icon30/10/2025
Micro company accounts made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon25/07/2025
Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Flat 5 52 Chestnut Grove Wavertree Liverpool Merseyside L15 8HS on 2025-07-25
dot icon25/07/2025
Director's details changed for Mr Gabriel Banjo Kayode Ige on 2025-07-25
dot icon19/08/2024
Micro company accounts made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/06/2022
Termination of appointment of Mark Green as a director on 2022-05-17
dot icon16/06/2022
Appointment of Mr Gabriel Banjo Kayode Ige as a director on 2022-05-17
dot icon06/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon25/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon08/03/2022
Termination of appointment of Stephen William Morrow as a director on 2022-03-07
dot icon08/02/2022
Second filing of Confirmation Statement dated 2021-03-22
dot icon10/01/2022
Termination of appointment of Andrew Kirby as a secretary on 2021-12-06
dot icon10/01/2022
Termination of appointment of Andrew Kirby as a director on 2021-12-06
dot icon10/01/2022
Appointment of Miss Karen Aileen Mcdermott as a secretary on 2021-12-06
dot icon24/09/2021
Micro company accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-03-22 with updates
dot icon24/06/2020
Micro company accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon28/05/2019
Micro company accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-03-22 with updates
dot icon05/06/2018
Micro company accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-22 with updates
dot icon06/09/2017
Micro company accounts made up to 2017-03-31
dot icon13/07/2017
Notification of a person with significant control statement
dot icon06/07/2017
Confirmation statement made on 2017-03-22 with updates
dot icon15/05/2017
Appointment of Miss Karen Aileen Mcdermott as a director on 2016-10-03
dot icon14/09/2016
Micro company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon21/12/2015
Micro company accounts made up to 2015-03-31
dot icon18/11/2015
Statement of capital following an allotment of shares on 2015-03-25
dot icon18/11/2015
Appointment of Mr Stephen William Morrow as a director on 2015-03-25
dot icon17/09/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/09/2015
Total exemption small company accounts made up to 2013-03-31
dot icon17/09/2015
Total exemption small company accounts made up to 2012-03-31
dot icon17/09/2015
Total exemption small company accounts made up to 2011-03-31
dot icon17/09/2015
Total exemption small company accounts made up to 2010-03-31
dot icon17/09/2015
Total exemption small company accounts made up to 2009-03-31
dot icon17/09/2015
Total exemption small company accounts made up to 2008-03-31
dot icon17/09/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon17/09/2015
Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-09-17
dot icon17/09/2015
Annual return made up to 2014-03-22 with full list of shareholders
dot icon17/09/2015
Annual return made up to 2013-03-22 with full list of shareholders
dot icon17/09/2015
Annual return made up to 2012-03-22 with full list of shareholders
dot icon17/09/2015
Annual return made up to 2011-03-22 with full list of shareholders
dot icon17/09/2015
Annual return made up to 2010-03-22 with full list of shareholders
dot icon17/09/2015
Annual return made up to 2009-03-22 with full list of shareholders
dot icon17/09/2015
Registered office address changed from Reynolds Smullen North Mersey Business Centre Knowsley Industrial Park to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 2015-09-17
dot icon17/09/2015
Annual return made up to 2008-03-22 with full list of shareholders
dot icon17/09/2015
Administrative restoration application
dot icon08/09/2009
Final Gazette dissolved via compulsory strike-off
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon10/04/2008
Appointment Terminated Director jason byrne
dot icon10/04/2008
Appointment Terminated Secretary lee scaplehorn
dot icon10/04/2008
Director and secretary appointed andrew kirby
dot icon10/04/2008
Director appointed mark green
dot icon15/01/2008
Accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 22/03/07; full list of members
dot icon10/12/2006
Secretary's particulars changed
dot icon07/04/2006
New director appointed
dot icon07/04/2006
New secretary appointed
dot icon30/03/2006
Secretary resigned
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Registered office changed on 30/03/06 from: 44 upper belgrave road, clifton, bristol BS8 2XN
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
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
669.00
-
0.00
-
-
2022
0
481.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ige, Gabriel Banjo Kayode
Director
17/05/2022 - Present
-
Mcdermott, Karen Aileen
Director
03/10/2016 - Present
2

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 52 CHESTNUT GROVE MANAGEMENT LIMITED

52 CHESTNUT GROVE MANAGEMENT LIMITED is an(a) Active company incorporated on 22/03/2006 with the registered office located at Flat 5 52 Chestnut Grove, Wavertree, Liverpool, Merseyside L15 8HS. There are currently 2 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 52 CHESTNUT GROVE MANAGEMENT LIMITED?

toggle

52 CHESTNUT GROVE MANAGEMENT LIMITED is currently Active. It was registered on 22/03/2006 .

Where is 52 CHESTNUT GROVE MANAGEMENT LIMITED located?

toggle

52 CHESTNUT GROVE MANAGEMENT LIMITED is registered at Flat 5 52 Chestnut Grove, Wavertree, Liverpool, Merseyside L15 8HS.

What does 52 CHESTNUT GROVE MANAGEMENT LIMITED do?

toggle

52 CHESTNUT GROVE MANAGEMENT LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for 52 CHESTNUT GROVE MANAGEMENT LIMITED?

toggle

The latest filing was on 30/10/2025: Micro company accounts made up to 2025-03-31.