A24 GROUP LIMITED

Register to unlock more data on OkredoRegister

A24 GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03262419

Incorporation date

11/10/1996

Size

Group

Contacts

Registered address

Registered address

92-96 Lind Road, Sutton, Surrey SM1 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1996)
dot icon27/02/2026
Group of companies' accounts made up to 2025-06-30
dot icon23/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon11/06/2025
Termination of appointment of Izak Johannes Ellis as a director on 2025-06-11
dot icon04/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon15/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon10/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon09/10/2023
Auditor's resignation
dot icon06/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon08/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon21/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon06/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon15/03/2022
Appointment of Mr Izak Johannes Ellis as a director on 2022-03-15
dot icon05/11/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon03/08/2021
Group of companies' accounts made up to 2020-06-30
dot icon21/07/2021
Appointment of Mr Patrick Mark William Rea as a director on 2021-07-01
dot icon08/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon17/09/2020
Appointment of Miss Bonnie Streeter as a director on 2020-06-01
dot icon17/09/2020
Appointment of Miss Giselle Streeter as a director on 2020-06-01
dot icon17/09/2020
Appointment of Mr Adam Douglas Donald Streeter as a director on 2020-06-01
dot icon07/07/2020
Group of companies' accounts made up to 2019-06-30
dot icon11/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon09/09/2019
Purchase of own shares.
dot icon03/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon15/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon09/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon10/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon09/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon24/02/2017
Second filing of Confirmation Statement dated 01/10/2016
dot icon13/10/2016
01/10/16 Statement of Capital gbp 700.00
dot icon16/05/2016
Purchase of own shares.
dot icon11/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon02/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon28/09/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon12/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon05/02/2015
Termination of appointment of Patrick Mark William Rea as a director on 2015-02-05
dot icon19/11/2014
Satisfaction of charge 1 in full
dot icon01/10/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon06/05/2014
Auditor's resignation
dot icon04/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon10/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon08/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon07/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon03/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon09/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon05/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon03/11/2010
Certificate of change of name
dot icon29/10/2010
Resolutions
dot icon29/10/2010
Change of name notice
dot icon07/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon07/09/2010
Register inspection address has been changed
dot icon30/08/2010
Termination of appointment of Adam Streeter as a director
dot icon21/07/2010
Auditor's resignation
dot icon01/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon17/12/2009
Appointment of Mr Patrick Mark William Rea as a director
dot icon21/09/2009
Return made up to 06/09/09; full list of members
dot icon21/09/2009
Director's change of particulars / charles rees / 21/09/2009
dot icon21/09/2009
Director's change of particulars / penelope streeter / 21/09/2009
dot icon21/09/2009
Director's change of particulars / adam streeter / 21/09/2009
dot icon21/09/2009
Director's change of particulars / charles rees / 21/09/2009
dot icon19/05/2009
Director appointed mr adam douglas donald streeter
dot icon05/05/2009
Group of companies' accounts made up to 2008-06-30
dot icon09/09/2008
Secretary appointed mrs nishma patel
dot icon09/09/2008
Appointment terminated secretary nicholas rea
dot icon09/09/2008
Return made up to 06/09/08; full list of members
dot icon04/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon02/05/2008
Group of companies' accounts made up to 2007-06-30
dot icon06/09/2007
Return made up to 06/09/07; full list of members
dot icon10/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon08/09/2006
Return made up to 07/09/06; full list of members
dot icon04/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon01/12/2005
Director's particulars changed
dot icon01/12/2005
Secretary's particulars changed
dot icon01/12/2005
Registered office changed on 01/12/05 from: sentinel house suite b ground floor, 16-22 sutton court road sutton surrey SM1 4SY
dot icon19/09/2005
Director resigned
dot icon16/09/2005
Return made up to 07/09/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon07/12/2004
New director appointed
dot icon27/09/2004
Return made up to 20/09/04; full list of members
dot icon26/04/2004
Full accounts made up to 2003-06-30
dot icon19/12/2003
Return made up to 09/10/03; full list of members
dot icon12/09/2003
New director appointed
dot icon01/05/2003
Full accounts made up to 2002-06-30
dot icon15/10/2002
Return made up to 09/10/02; full list of members
dot icon04/09/2002
Miscellaneous
dot icon10/07/2002
Full accounts made up to 2001-06-30
dot icon02/07/2002
Director resigned
dot icon08/11/2001
Return made up to 09/10/01; full list of members
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon13/10/2000
Return made up to 09/10/00; full list of members
dot icon17/04/2000
Full accounts made up to 1999-06-30
dot icon26/10/1999
Secretary's particulars changed
dot icon26/10/1999
Director's particulars changed
dot icon26/10/1999
Return made up to 11/10/99; full list of members
dot icon09/09/1999
New director appointed
dot icon08/09/1999
Auditor's resignation
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
New secretary appointed
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
New secretary appointed
dot icon31/03/1999
Registered office changed on 31/03/99 from: endeavour house 78 stafford road wallington surrey SM6 9AY
dot icon07/01/1999
Return made up to 11/10/98; full list of members
dot icon03/08/1998
Full accounts made up to 1997-06-30
dot icon02/04/1998
Registered office changed on 02/04/98 from: 299 northborough road norbury london SW16 4TR
dot icon16/10/1997
Return made up to 11/10/97; full list of members
dot icon29/07/1997
Accounting reference date shortened from 31/10/97 to 30/06/97
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
Secretary resigned
dot icon25/02/1997
Registered office changed on 25/02/97 from: 18 lyndhurst avenue london SW16 4UF
dot icon18/11/1996
Registered office changed on 18/11/96 from: 299 northborough rd norbury london SW16 4TR
dot icon18/11/1996
Director resigned
dot icon18/11/1996
Secretary resigned
dot icon22/10/1996
Registered office changed on 22/10/96 from: 1 harley place clifton down bristol BS8 3JT
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New secretary appointed
dot icon11/10/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rea, Patrick Mark William
Director
01/07/2021 - Present
6
Rees, Charles Louis
Director
01/09/2003 - Present
25
Streeter, Penelope Marion
Director
11/10/1996 - Present
15
Streeter, Adam Douglas Donald
Director
01/06/2020 - Present
5
Ellis, Izak Johannes
Director
15/03/2022 - 11/06/2025
8

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About A24 GROUP LIMITED

A24 GROUP LIMITED is an(a) Active company incorporated on 11/10/1996 with the registered office located at 92-96 Lind Road, Sutton, Surrey SM1 4PL. There are currently 6 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 A24 GROUP LIMITED?

toggle

A24 GROUP LIMITED is currently Active. It was registered on 11/10/1996 .

Where is A24 GROUP LIMITED located?

toggle

A24 GROUP LIMITED is registered at 92-96 Lind Road, Sutton, Surrey SM1 4PL.

What does A24 GROUP LIMITED do?

toggle

A24 GROUP LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for A24 GROUP LIMITED?

toggle

The latest filing was on 27/02/2026: Group of companies' accounts made up to 2025-06-30.