ADDISON GROVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADDISON GROVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02985851

Incorporation date

02/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Hatherley House Bisley Green, Bisley, Woking GU24 9EWCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1994)
dot icon06/11/2025
Micro company accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-25 with updates
dot icon03/12/2024
Termination of appointment of Oliver Keith Roll as a director on 2024-12-02
dot icon03/12/2024
Appointment of Ms Amandeep Dhudwarr as a director on 2024-12-02
dot icon07/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon05/11/2024
Micro company accounts made up to 2024-03-31
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/12/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon28/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon12/09/2022
Micro company accounts made up to 2022-03-31
dot icon12/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon11/11/2021
Registered office address changed from 98 Cranbrook Road London W4 2LJ to Hatherley House Bisley Green Bisley Woking GU24 9EW on 2021-11-11
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon10/11/2020
Micro company accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon11/03/2020
Appointment of Ms Alina Dumitrache as a director on 2020-03-01
dot icon11/02/2020
Termination of appointment of Susan Ferguson as a director on 2020-01-23
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-03-31
dot icon28/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon23/08/2017
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon21/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon31/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon18/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon30/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/01/2015
Annual return made up to 2014-10-25 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mr Martin Peter Lambert on 2014-10-21
dot icon29/01/2015
Director's details changed for Mrs Susan Ferguson on 2014-03-09
dot icon29/01/2015
Secretary's details changed for Mr Martin Peter Lambert on 2014-10-21
dot icon29/01/2015
Registered office address changed from Ground Floor Flat 18 Addison Grove London W4 1ER to 98 Cranbrook Road London W4 2LJ on 2015-01-29
dot icon27/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon22/03/2013
Total exemption full accounts made up to 2012-11-30
dot icon08/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon03/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon16/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon01/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon11/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon11/11/2010
Director's details changed for Mrs Susan Ferguson on 2010-11-11
dot icon24/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon24/11/2009
Director's details changed for Mr Oliver Keith Roll on 2009-11-23
dot icon23/11/2009
Director's details changed for Mrs Susan Ferguson on 2009-11-23
dot icon05/11/2009
Director's details changed for Mrs Susan Ferguson on 2009-05-01
dot icon05/11/2009
Director's details changed for Mr Oliver Keith Roll on 2009-03-01
dot icon02/11/2009
Director's details changed for Oliver Keith Roll on 2009-06-10
dot icon02/11/2009
Director's details changed for Susan Ferguson on 2009-03-12
dot icon21/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon11/12/2008
Return made up to 25/10/08; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon03/12/2007
Return made up to 25/10/07; full list of members
dot icon24/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon13/11/2006
Return made up to 25/10/06; full list of members
dot icon13/11/2006
Director's particulars changed
dot icon06/10/2006
Total exemption full accounts made up to 2005-11-30
dot icon27/10/2005
Return made up to 25/10/05; full list of members
dot icon30/09/2005
Total exemption full accounts made up to 2004-11-30
dot icon31/10/2004
Return made up to 25/10/04; full list of members
dot icon09/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon02/12/2003
Return made up to 02/11/03; full list of members
dot icon22/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon17/12/2002
Return made up to 02/11/02; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon29/01/2002
New director appointed
dot icon18/01/2002
Return made up to 02/11/01; full list of members
dot icon05/07/2001
Total exemption full accounts made up to 2000-11-30
dot icon05/07/2001
Total exemption full accounts made up to 1999-11-30
dot icon26/04/2001
Director resigned
dot icon25/01/2001
Return made up to 02/11/00; full list of members
dot icon01/09/2000
Return made up to 02/11/99; full list of members
dot icon20/09/1999
Return made up to 02/11/98; full list of members
dot icon20/09/1999
Accounts for a dormant company made up to 1998-11-30
dot icon20/09/1999
Location of register of members
dot icon20/09/1999
Director resigned
dot icon20/09/1999
Secretary resigned
dot icon20/09/1999
Director resigned
dot icon13/09/1999
Director resigned
dot icon18/01/1999
New secretary appointed;new director appointed
dot icon18/01/1999
New director appointed
dot icon04/06/1998
Secretary resigned;director resigned
dot icon12/05/1998
Restoration by order of the court
dot icon12/05/1998
Resolutions
dot icon12/05/1998
Accounts for a dormant company made up to 1997-11-30
dot icon12/05/1998
Resolutions
dot icon12/05/1998
Accounts for a dormant company made up to 1996-11-30
dot icon12/05/1998
Resolutions
dot icon12/05/1998
Accounts for a dormant company made up to 1995-11-30
dot icon12/05/1998
Return made up to 02/11/97; full list of members
dot icon12/05/1998
Return made up to 02/11/96; no change of members
dot icon12/05/1998
Registered office changed on 12/05/98 from: c/o harris segal & co 22 welbeck street london W1M 7PG
dot icon12/05/1998
New director appointed
dot icon12/05/1998
Secretary resigned
dot icon12/05/1998
Director resigned
dot icon12/05/1998
New secretary appointed;new director appointed
dot icon12/05/1998
New director appointed
dot icon05/08/1997
Final Gazette dissolved via compulsory strike-off
dot icon15/04/1997
First Gazette notice for compulsory strike-off
dot icon23/02/1996
Resolutions
dot icon23/02/1996
Return made up to 02/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
New secretary appointed;director resigned;new director appointed
dot icon10/11/1994
Secretary resigned;new director appointed
dot icon02/11/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/03/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2022
1
-
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhudwarr, Amandeep
Director
02/12/2024 - Present
2
Lambert, Martin Peter
Director
25/08/1998 - Present
7
Roll, Oliver Keith
Director
22/05/1998 - 02/12/2024
-
Dumitrache, Alina
Director
01/03/2020 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ADDISON GROVE MANAGEMENT LIMITED

ADDISON GROVE MANAGEMENT LIMITED is an(a) Active company incorporated on 02/11/1994 with the registered office located at Hatherley House Bisley Green, Bisley, Woking GU24 9EW. 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 ADDISON GROVE MANAGEMENT LIMITED?

toggle

ADDISON GROVE MANAGEMENT LIMITED is currently Active. It was registered on 02/11/1994 .

Where is ADDISON GROVE MANAGEMENT LIMITED located?

toggle

ADDISON GROVE MANAGEMENT LIMITED is registered at Hatherley House Bisley Green, Bisley, Woking GU24 9EW.

What does ADDISON GROVE MANAGEMENT LIMITED do?

toggle

ADDISON GROVE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ADDISON GROVE MANAGEMENT LIMITED?

toggle

The latest filing was on 06/11/2025: Micro company accounts made up to 2025-03-31.