77 GROSVENOR PARK LTD

Register to unlock more data on OkredoRegister

77 GROSVENOR PARK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09256069

Incorporation date

09/10/2014

Size

Dormant

Contacts

Registered address

Registered address

77 Grosvenor Park, London SE5 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2014)
dot icon04/09/2025
Confirmation statement made on 2025-08-23 with updates
dot icon16/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon03/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon25/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon25/07/2024
Cessation of Rachel Anne Macdonald Russell as a person with significant control on 2021-10-31
dot icon29/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon21/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon11/02/2022
Appointment of Professor Charles Piers Sheldon as a director on 2022-02-01
dot icon04/02/2022
Termination of appointment of Rachel Anne Macdonald Russell as a director on 2022-01-27
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon01/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon25/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon25/09/2020
Accounts for a dormant company made up to 2019-10-31
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2018-10-31
dot icon24/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon18/05/2018
Termination of appointment of David Maciver as a secretary on 2018-05-18
dot icon18/05/2018
Appointment of Mr George Edward Malkin Cowie as a secretary on 2018-05-18
dot icon18/05/2018
Register inspection address has been changed from C/O David Maciver Baythorne Mill Mill Road Baythorne End Halstead Essex CO9 4AJ England to 77a Grosvenor Park London SE5 0NJ
dot icon12/04/2018
Notification of Camilla Alice Cowie as a person with significant control on 2018-04-09
dot icon12/04/2018
Notification of George Edward Malkin Cowie as a person with significant control on 2018-04-09
dot icon12/04/2018
Cessation of David Maciver as a person with significant control on 2018-04-09
dot icon12/04/2018
Cessation of Laura Adele Maciver as a person with significant control on 2018-04-09
dot icon12/04/2018
Appointment of Ms Camilla Alice Cowie as a director on 2018-04-09
dot icon12/04/2018
Appointment of Mr George Edward Malkin Cowie as a director on 2018-04-09
dot icon12/04/2018
Termination of appointment of Laura Adele Maciver as a director on 2018-04-09
dot icon12/04/2018
Termination of appointment of David Maciver as a director on 2018-04-09
dot icon30/11/2017
Director's details changed for Miss Laura Adele Maciver on 2017-11-20
dot icon29/11/2017
Director's details changed for Miss Laura Adele Maciver on 2017-11-20
dot icon24/11/2017
Accounts for a dormant company made up to 2017-10-31
dot icon16/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon09/08/2017
Accounts for a dormant company made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon06/04/2016
Accounts for a dormant company made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon27/10/2015
Register(s) moved to registered inspection location C/O David Maciver Baythorne Mill Mill Road Baythorne End Halstead Essex CO9 4AJ
dot icon27/10/2015
Register inspection address has been changed to C/O David Maciver Baythorne Mill Mill Road Baythorne End Halstead Essex CO9 4AJ
dot icon09/10/2014
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
31/10/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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
Sheldon, Charles Piers, Professor
Director
01/02/2022 - Present
-
Cowie, George Edward Malkin
Director
09/04/2018 - Present
4
Cowie, Camilla Alice
Director
09/04/2018 - Present
2

Persons with Significant Control

5
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 77 GROSVENOR PARK LTD

77 GROSVENOR PARK LTD is an(a) Active company incorporated on 09/10/2014 with the registered office located at 77 Grosvenor Park, London SE5 0NJ. 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 77 GROSVENOR PARK LTD?

toggle

77 GROSVENOR PARK LTD is currently Active. It was registered on 09/10/2014 .

Where is 77 GROSVENOR PARK LTD located?

toggle

77 GROSVENOR PARK LTD is registered at 77 Grosvenor Park, London SE5 0NJ.

What does 77 GROSVENOR PARK LTD do?

toggle

77 GROSVENOR PARK LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 77 GROSVENOR PARK LTD?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-08-23 with updates.