87 HAMMERSMITH GROVE LIMITED

Register to unlock more data on OkredoRegister

87 HAMMERSMITH GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07667206

Incorporation date

13/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O WILLMOTTS, 12 Blacks Road, Hammersmith, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2011)
dot icon13/02/2026
Micro company accounts made up to 2025-06-30
dot icon19/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon12/02/2025
Appointment of Ben James Massey as a director on 2025-01-25
dot icon15/11/2024
Termination of appointment of Shane Patrick Mcguire as a director on 2021-06-29
dot icon15/11/2024
Termination of appointment of Paul Raymond Doyle as a director on 2021-06-29
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon06/03/2024
Micro company accounts made up to 2023-06-30
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/09/2022
Change of details for Zeyn Saigol as a person with significant control on 2022-09-06
dot icon17/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-06-30
dot icon13/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-06-30
dot icon05/02/2021
Cessation of Richard Ciaran Byrne as a person with significant control on 2021-02-05
dot icon05/02/2021
Appointment of Mr Shane Patrick Mcguire as a director on 2021-02-05
dot icon05/02/2021
Appointment of Mr Paul Raymond Doyle as a director on 2021-02-05
dot icon05/02/2021
Termination of appointment of Richard Ciaran Byrne as a director on 2021-02-05
dot icon13/07/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon13/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-06-30
dot icon19/07/2017
Confirmation statement made on 2017-06-13 with updates
dot icon19/07/2017
Notification of Peter Osborn as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Zeyn Saigol as a person with significant control on 2016-04-06
dot icon19/07/2017
Notification of Richard Byrne as a person with significant control on 2016-04-06
dot icon27/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon16/06/2016
Statement of capital following an allotment of shares on 2016-06-16
dot icon27/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon17/05/2014
Termination of appointment of Stephen Rimmer Llp Nominee Officer Limited as a director
dot icon15/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon09/04/2012
Registered office address changed from 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom on 2012-04-09
dot icon25/06/2011
Appointment of Mr Richard Ciaran Byrne as a director
dot icon13/06/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saigol, Zeyn Ali
Director
13/06/2011 - Present
-
Massey, Ben James
Director
25/01/2025 - Present
1
Mcguire, Shane Patrick
Director
05/02/2021 - 29/06/2021
-
Doyle, Paul Raymond
Director
05/02/2021 - 29/06/2021
-

Persons with Significant Control

3
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 87 HAMMERSMITH GROVE LIMITED

87 HAMMERSMITH GROVE LIMITED is an(a) Active company incorporated on 13/06/2011 with the registered office located at C/O WILLMOTTS, 12 Blacks Road, Hammersmith, London W6 9EU. 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 87 HAMMERSMITH GROVE LIMITED?

toggle

87 HAMMERSMITH GROVE LIMITED is currently Active. It was registered on 13/06/2011 .

Where is 87 HAMMERSMITH GROVE LIMITED located?

toggle

87 HAMMERSMITH GROVE LIMITED is registered at C/O WILLMOTTS, 12 Blacks Road, Hammersmith, London W6 9EU.

What does 87 HAMMERSMITH GROVE LIMITED do?

toggle

87 HAMMERSMITH GROVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 87 HAMMERSMITH GROVE LIMITED?

toggle

The latest filing was on 13/02/2026: Micro company accounts made up to 2025-06-30.