85 THE GROVE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

85 THE GROVE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03767949

Incorporation date

11/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

85b The Grove, London W5 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1999)
dot icon29/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon29/04/2025
Registered office address changed from 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE England to 85B the Grove London W5 5LL on 2025-04-29
dot icon21/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/02/2024
Change of details for Ms Julia Alice Bryan as a person with significant control on 2024-02-08
dot icon08/02/2024
Director's details changed for Ms Jyoti Hirani on 2024-02-08
dot icon08/02/2024
Change of details for Mr William Driver as a person with significant control on 2024-02-08
dot icon08/02/2024
Director's details changed for Ms Jyoti Hirani on 2024-02-08
dot icon27/11/2023
Registered office address changed from C/O Brown and Partners 126a High Street Ruislip Middlesex HA4 8LL to 16 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 2023-11-27
dot icon24/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon24/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon21/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/01/2020
Secretary's details changed for Miss Julia Alice Bryan on 2019-11-10
dot icon09/01/2020
Director's details changed for Miss Julia Alice Bryan on 2019-02-04
dot icon09/01/2020
Director's details changed for Miss Julia Alice Bryan on 2019-11-10
dot icon24/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon24/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/02/2018
Notification of William Driver as a person with significant control on 2017-08-25
dot icon05/02/2018
Appointment of Ms Jyoti Hirani as a director on 2018-02-04
dot icon04/02/2018
Appointment of Mr William Driver as a director on 2018-02-04
dot icon04/02/2018
Notification of Jyoti Hirani as a person with significant control on 2017-08-25
dot icon13/01/2018
Termination of appointment of Philippa Margaret Spurway as a director on 2017-08-25
dot icon13/01/2018
Cessation of Philippa Margaret Spurway as a person with significant control on 2017-08-25
dot icon13/01/2018
Cessation of Richard Collinge as a person with significant control on 2017-08-25
dot icon26/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon08/06/2015
Director's details changed for Miss Julia Alice Bryan on 2015-01-17
dot icon07/06/2015
Registered office address changed from C/O Julia Bryan PO Box Flat 555 5 High Street Maidenhead Berkshire SL6 1JN England to C/O Brown and Partners 126a High Street Ruislip Middlesex HA4 8LL on 2015-06-07
dot icon07/06/2015
Appointment of Ms Philippa Margaret Spurway as a director on 2015-01-09
dot icon31/05/2015
Termination of appointment of Kazi Farah Hoque as a director on 2015-01-09
dot icon19/01/2015
Amended total exemption small company accounts made up to 2014-05-31
dot icon02/12/2014
Termination of appointment of Christopher James Brown as a secretary on 2014-11-26
dot icon02/12/2014
Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to C/O Julia Bryan Po Box Flat 555 5 High Street Maidenhead Berkshire SL6 1JN on 2014-12-02
dot icon25/11/2014
Accounts for a dormant company made up to 2014-05-31
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon28/02/2013
Amended accounts made up to 2012-05-31
dot icon22/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon24/07/2012
Appointment of Christopher James Brown as a secretary
dot icon24/07/2012
Registered office address changed from C/O 30 Amherst Road Ealing London W13 8LT United Kingdom on 2012-07-24
dot icon17/07/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon17/07/2012
Secretary's details changed for Miss Julia Alice Bryan on 2012-07-16
dot icon17/07/2012
Director's details changed for Miss Julia Alice Bryan on 2012-07-16
dot icon07/03/2012
Resolutions
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon01/06/2011
Director's details changed for Miss Julia Alice Bryan on 2010-06-20
dot icon01/06/2011
Director's details changed for Miss Julia Alice Bryan on 2010-06-20
dot icon31/05/2011
Secretary's details changed for Miss Julia Alice Bryan on 2010-06-20
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon05/07/2010
Registered office address changed from C/O 20 St Marys Close Henley-on-Thames Oxfordshire RG9 1RD on 2010-07-05
dot icon04/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon04/06/2010
Director's details changed for Kazi Farah Hoque on 2010-05-11
dot icon04/06/2010
Director's details changed for Miss Julia Alice Bryan on 2010-05-11
dot icon28/05/2010
Secretary's details changed for Julia Alice Bryan on 2009-06-25
dot icon28/05/2010
Director's details changed for Julia Alice Bryan on 2009-06-25
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon28/07/2009
Registered office changed on 28/07/2009 from c/o 38 abbotsbury close holland park london W14 8EQ
dot icon11/06/2009
Registered office changed on 11/06/2009 from c/o 20 bar meadows malpas truro cornwall TR1 1SS
dot icon19/05/2009
Return made up to 11/05/09; full list of members
dot icon02/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon03/03/2009
Director appointed kazi farah hoque logged form
dot icon16/01/2009
Director appointed kazi farah hoque
dot icon10/07/2008
Appointment terminated director marie gay
dot icon13/05/2008
Return made up to 11/05/08; full list of members
dot icon13/05/2008
Director's change of particulars / julia bryan / 14/07/2007
dot icon06/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon19/09/2007
New secretary appointed
dot icon08/09/2007
Secretary resigned
dot icon01/08/2007
Registered office changed on 01/08/07 from: 43 yew tree court chy hwel st clement's vean truro cornwall TR1 1AF
dot icon13/06/2007
Return made up to 11/05/07; no change of members
dot icon20/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon28/07/2006
Return made up to 11/05/06; full list of members
dot icon14/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon26/05/2005
Return made up to 11/05/05; full list of members
dot icon19/01/2005
Accounts for a dormant company made up to 2004-05-31
dot icon27/05/2004
Return made up to 11/05/04; full list of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-05-31
dot icon13/02/2004
Registered office changed on 13/02/04 from: 20 woodville road ealing london W5 2SF
dot icon24/06/2003
Return made up to 11/05/03; full list of members
dot icon20/02/2003
Accounts for a dormant company made up to 2002-05-31
dot icon17/05/2002
Return made up to 11/05/02; full list of members
dot icon29/01/2002
Accounts for a dormant company made up to 2001-05-31
dot icon30/05/2001
Return made up to 11/05/01; full list of members
dot icon09/06/2000
Accounts for a dormant company made up to 2000-05-31
dot icon09/06/2000
Return made up to 11/05/00; full list of members
dot icon16/04/2000
New secretary appointed;new director appointed
dot icon08/06/1999
New director appointed
dot icon07/06/1999
Registered office changed on 07/06/99 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon24/05/1999
Secretary resigned
dot icon24/05/1999
Director resigned
dot icon11/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
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
544.00
-
0.00
371.00
-
2022
0
605.00
-
0.00
371.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Driver, William
Director
04/02/2018 - Present
-
Hirani, Jyoti
Director
04/02/2018 - Present
-
Bryan, Julia Alice
Director
14/05/1999 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 85 THE GROVE RESIDENTS LIMITED

85 THE GROVE RESIDENTS LIMITED is an(a) Active company incorporated on 11/05/1999 with the registered office located at 85b The Grove, London W5 5LL. 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 85 THE GROVE RESIDENTS LIMITED?

toggle

85 THE GROVE RESIDENTS LIMITED is currently Active. It was registered on 11/05/1999 .

Where is 85 THE GROVE RESIDENTS LIMITED located?

toggle

85 THE GROVE RESIDENTS LIMITED is registered at 85b The Grove, London W5 5LL.

What does 85 THE GROVE RESIDENTS LIMITED do?

toggle

85 THE GROVE RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 85 THE GROVE RESIDENTS LIMITED?

toggle

The latest filing was on 29/05/2025: Total exemption full accounts made up to 2024-05-31.