8 WEST GROVE RESIDENTS CO. LIMITED

Register to unlock more data on OkredoRegister

8 WEST GROVE RESIDENTS CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03414386

Incorporation date

04/08/1997

Size

Micro Entity

Contacts

Registered address

Registered address

17 Sunninghill Road, London SE13 7SSCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1997)
dot icon12/04/2026
Notification of a person with significant control statement
dot icon10/03/2026
Cessation of Michael Hocking as a person with significant control on 2026-03-10
dot icon10/03/2026
Appointment of Mr Michael Hocking as a director on 2010-03-01
dot icon10/03/2026
Termination of appointment of Michael Hocking as a secretary on 2026-03-10
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon28/04/2025
Micro company accounts made up to 2024-08-31
dot icon27/11/2024
Second filing for the appointment of Mrs Aimee Seeranj as a director
dot icon08/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon14/05/2024
Micro company accounts made up to 2023-08-31
dot icon31/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon22/09/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon13/06/2022
Micro company accounts made up to 2021-08-31
dot icon10/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon16/05/2021
Micro company accounts made up to 2020-08-31
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon19/05/2020
Micro company accounts made up to 2019-08-31
dot icon10/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon16/05/2019
Appointment of Mrs Dhamyanthi Burtt as a director on 2019-05-16
dot icon14/05/2019
Appointment of Miss Sharon Josephine Antonia D'silva as a director on 2019-05-14
dot icon14/05/2019
Termination of appointment of Dean Andrew Lynn as a director on 2019-05-14
dot icon14/05/2019
Termination of appointment of Michael Hocking as a director on 2019-05-14
dot icon14/05/2019
Termination of appointment of Madeleine Abigail Horner as a director on 2019-05-14
dot icon14/05/2019
Micro company accounts made up to 2018-08-31
dot icon13/05/2019
Director's details changed for Mrs Aimee Seeranj on 2019-05-13
dot icon06/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon20/05/2018
Micro company accounts made up to 2017-08-31
dot icon12/11/2017
Director's details changed for Mr Dean Andrew Lynn on 2013-10-01
dot icon12/11/2017
Director's details changed for Ms Abigail Horner on 2017-10-07
dot icon30/07/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/03/2017
Appointment of Mrs Tracy Adaeze Hocking as a director on 2017-01-01
dot icon16/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon16/08/2016
Appointment of Mrs Aimee Seeranj as a director on 2015-10-23
dot icon16/08/2016
Appointment of Ms Rachel Dobson as a director on 2009-11-04
dot icon16/08/2016
Appointment of Mr Julian Seeranj as a director on 2015-10-23
dot icon15/08/2016
Termination of appointment of Natasha Hughes as a director on 2015-10-19
dot icon11/08/2016
Termination of appointment of Simon Dallyn as a director on 2015-10-19
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon10/07/2014
Registered office address changed from 8 West Grove Greenwich London SE10 8QT on 2014-07-10
dot icon23/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/06/2014
Appointment of Mr Dean Andrew Lynn as a director
dot icon17/06/2014
Appointment of Ms Abigail Horner as a director
dot icon16/06/2014
Termination of appointment of Anthony Buckham as a director
dot icon03/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon11/09/2012
Appointment of Mr Simon Dallyn as a director
dot icon11/09/2012
Appointment of Mr Anthony John Buckham as a director
dot icon11/09/2012
Appointment of Miss Natasha Hughes as a director
dot icon25/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Director's details changed for Dr Simon Burtt on 2010-08-04
dot icon31/08/2010
Director's details changed for Mr Michael Hocking on 2010-08-04
dot icon31/08/2010
Secretary's details changed for Michael Hocking on 2010-08-04
dot icon31/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/10/2009
Annual return made up to 2009-08-04 with full list of shareholders
dot icon24/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon13/08/2008
Return made up to 04/08/08; full list of members
dot icon13/08/2008
Director's change of particulars / simon burtt / 31/07/2008
dot icon17/09/2007
Total exemption full accounts made up to 2007-08-31
dot icon17/09/2007
Return made up to 04/08/07; full list of members
dot icon01/09/2007
New director appointed
dot icon01/09/2007
New secretary appointed
dot icon15/02/2007
Secretary resigned;director resigned
dot icon21/09/2006
Return made up to 04/08/06; full list of members
dot icon29/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon07/09/2005
Return made up to 04/08/05; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2004-08-31
dot icon06/09/2004
Return made up to 04/08/04; full list of members
dot icon02/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon04/09/2003
Return made up to 04/08/03; full list of members
dot icon03/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon04/09/2002
Return made up to 04/08/02; full list of members
dot icon02/08/2002
New secretary appointed;new director appointed
dot icon27/07/2002
Secretary resigned;director resigned
dot icon01/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon03/09/2001
Return made up to 04/08/01; full list of members
dot icon03/09/2001
Secretary resigned;director resigned
dot icon03/09/2001
New secretary appointed
dot icon03/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon30/08/2000
Return made up to 04/08/00; full list of members
dot icon30/08/2000
New secretary appointed
dot icon21/06/2000
Full accounts made up to 1999-08-31
dot icon15/09/1999
Return made up to 04/08/99; full list of members
dot icon10/08/1999
Amended full accounts made up to 1998-08-31
dot icon26/07/1999
Full accounts made up to 1998-08-31
dot icon14/06/1999
New director appointed
dot icon17/03/1999
New director appointed
dot icon17/03/1999
New director appointed
dot icon17/03/1999
New director appointed
dot icon24/02/1999
Director resigned
dot icon21/09/1998
Return made up to 04/08/98; full list of members
dot icon26/08/1997
Registered office changed on 26/08/97 from: po box 55 7 spa road london SE16 3QQ
dot icon26/08/1997
Director resigned
dot icon26/08/1997
Secretary resigned
dot icon26/08/1997
New secretary appointed
dot icon26/08/1997
New director appointed
dot icon04/08/1997
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
31/08/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.75K
-
0.00
-
-
2022
0
2.86K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hocking, Michael
Director
01/03/1999 - 14/05/2019
-
Hocking, Michael
Director
01/03/2010 - Present
-
Dobson, Rachel
Director
04/11/2009 - Present
4
Burtt, Dhamyanthi
Director
16/05/2019 - Present
2
Burtt, Simon David
Director
01/10/2006 - Present
2

Persons with Significant Control

2
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 WEST GROVE RESIDENTS CO. LIMITED

8 WEST GROVE RESIDENTS CO. LIMITED is an(a) Active company incorporated on 04/08/1997 with the registered office located at 17 Sunninghill Road, London SE13 7SS. 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 WEST GROVE RESIDENTS CO. LIMITED?

toggle

8 WEST GROVE RESIDENTS CO. LIMITED is currently Active. It was registered on 04/08/1997 .

Where is 8 WEST GROVE RESIDENTS CO. LIMITED located?

toggle

8 WEST GROVE RESIDENTS CO. LIMITED is registered at 17 Sunninghill Road, London SE13 7SS.

What does 8 WEST GROVE RESIDENTS CO. LIMITED do?

toggle

8 WEST GROVE RESIDENTS CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 WEST GROVE RESIDENTS CO. LIMITED?

toggle

The latest filing was on 12/04/2026: Notification of a person with significant control statement.