8/9 ELDON GROVE LIMITED

Register to unlock more data on OkredoRegister

8/9 ELDON GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06656303

Incorporation date

25/07/2008

Size

Dormant

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2008)
dot icon29/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon14/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/06/2025
Appointment of Mr Simon Lloyd Greening as a director on 2025-06-12
dot icon09/06/2025
Director's details changed for Ms Amalia Durante on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Ralph Joshua Last on 2025-06-09
dot icon09/06/2025
Director's details changed for Ruth Schiavo on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Lucy Penelope Mercey on 2025-06-09
dot icon09/06/2025
Director's details changed for Professor Robert Joseph Bor on 2025-06-09
dot icon09/06/2025
Secretary's details changed for Bushey Secretaries and Registrars Limited on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Alan Stuart Haigh on 2025-06-09
dot icon25/03/2025
Director's details changed for Ms Amalia Durante on 2025-03-25
dot icon05/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon17/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-25 with updates
dot icon18/07/2023
Director's details changed for Mrs Lucy Penelope Mercey on 2023-07-18
dot icon20/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-25 with updates
dot icon21/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-25 with updates
dot icon27/07/2021
Director's details changed for Mrs Lucy Penelope Mercey on 2021-07-26
dot icon27/07/2021
Director's details changed for Ms Amalia Durante on 2021-07-26
dot icon27/07/2021
Director's details changed for Mr Ralph Joshua Last on 2021-07-26
dot icon27/07/2021
Director's details changed for Professor Robert Joseph Bor on 2021-07-27
dot icon24/06/2021
Termination of appointment of Jeremy Greening as a director on 2021-06-24
dot icon12/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with updates
dot icon14/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon10/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/09/2018
Termination of appointment of Brandon Storey as a director on 2018-08-28
dot icon13/09/2018
Appointment of Professor Robert Joseph Bor as a director on 2018-08-28
dot icon31/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon17/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon17/08/2017
Director's details changed for Mrs Lucy Mercey on 2017-08-17
dot icon17/08/2017
Director's details changed for Jeremy Greening on 2017-08-17
dot icon17/08/2017
Director's details changed for Mr Ralph Joshua Last on 2017-08-17
dot icon17/08/2017
Director's details changed for Mr Alan Stuart Haigh on 2017-08-17
dot icon17/08/2017
Director's details changed for Ruth Schiavo on 2017-08-17
dot icon17/08/2017
Director's details changed for Ms Amalia Durante on 2017-08-17
dot icon09/08/2017
Secretary's details changed for Bushey Registrars on 2017-06-01
dot icon28/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/12/2016
Appointment of Ms Amalia Durante as a director on 2016-11-28
dot icon07/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/08/2016
Secretary's details changed
dot icon30/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon21/09/2015
Secretary's details changed
dot icon17/09/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon16/09/2015
Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2015-09-16
dot icon11/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon06/08/2014
Director's details changed for Ruth Mandell on 2014-08-06
dot icon06/08/2014
Director's details changed for Miss Lucy Wray on 2014-08-06
dot icon06/08/2014
Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 2014-08-06
dot icon28/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/11/2013
Termination of appointment of Michael Lloyd as a director
dot icon20/09/2013
Appointment of Mr Brandon Storey as a director
dot icon05/08/2013
Termination of appointment of Eleanor Lovell-Herst as a director
dot icon26/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/08/2012
Termination of appointment of Martin Layzell as a director
dot icon20/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon20/08/2012
Termination of appointment of Martin Layzell as a director
dot icon28/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon04/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon17/08/2010
Secretary's details changed for Bushey Registrars on 2009-10-01
dot icon16/08/2010
Director's details changed for Lucy Wray on 2009-10-01
dot icon16/08/2010
Director's details changed for Jeremy Greening on 2009-10-01
dot icon16/08/2010
Director's details changed for Eleanor Mary Lovell-Herst on 2009-10-01
dot icon16/08/2010
Director's details changed for Ruth Mandell on 2009-10-01
dot icon16/08/2010
Director's details changed for Alan Stuart Haigh on 2009-10-01
dot icon26/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/08/2009
Return made up to 25/07/09; full list of members
dot icon26/05/2009
Accounting reference date extended from 31/07/2009 to 31/12/2009
dot icon22/05/2009
Registered office changed on 22/05/2009 from 191 sparrows herne bushey hertfordshire WD23 1AJ
dot icon06/04/2009
Registered office changed on 06/04/2009 from 8-9 eldon grove london NW3 5PS
dot icon06/04/2009
Appointment terminated secretary alan haigh
dot icon06/04/2009
Secretary appointed bushey registrars
dot icon03/09/2008
Director appointed jeremy greening
dot icon03/09/2008
Director and secretary appointed alan stuart haigh
dot icon03/09/2008
Director appointed martin graham john layzell
dot icon03/09/2008
Director appointed ralph joshua last
dot icon03/09/2008
Director appointed michael patrick lloyd
dot icon03/09/2008
Director appointed eleanor mary lovell-herst
dot icon03/09/2008
Director appointed lucy wray
dot icon03/09/2008
Director appointed ruth mandell
dot icon03/09/2008
Registered office changed on 03/09/2008 from 31 corsham street london N1 6DR
dot icon03/09/2008
Appointment terminated director l & a registrars LIMITED
dot icon03/09/2008
Appointment terminated secretary l & a secretarial LIMITED
dot icon25/07/2008
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
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
8.00
-
0.00
-
-
2022
0
8.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUSHEY SECRETARIES AND REGISTRARS LIMITED
Corporate Secretary
17/03/2009 - Present
166
Last, Ralph Joshua
Director
08/08/2008 - Present
4
Haigh, Alan Stuart
Director
08/08/2008 - Present
3
Bor, Robert Joseph, Professor
Director
28/08/2018 - Present
10
Mercey, Lucy Penelope
Director
08/08/2008 - Present
16

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 8/9 ELDON GROVE LIMITED

8/9 ELDON GROVE LIMITED is an(a) Active company incorporated on 25/07/2008 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 8 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 8/9 ELDON GROVE LIMITED?

toggle

8/9 ELDON GROVE LIMITED is currently Active. It was registered on 25/07/2008 .

Where is 8/9 ELDON GROVE LIMITED located?

toggle

8/9 ELDON GROVE LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 8/9 ELDON GROVE LIMITED do?

toggle

8/9 ELDON GROVE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 8/9 ELDON GROVE LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-25 with updates.