ALTHORPE GROVE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

ALTHORPE GROVE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04286948

Incorporation date

13/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2001)
dot icon17/04/2026
Appointment of Mr Daniel Stephen Corfield as a director on 2026-04-15
dot icon11/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Director's details changed for Erika Kathleen Rees on 2025-11-02
dot icon22/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon24/04/2025
Termination of appointment of Leonard George Grant as a director on 2025-04-24
dot icon24/04/2025
Termination of appointment of William Rhys Hadwen as a director on 2025-04-24
dot icon22/01/2025
Appointment of Erika Kathleen Rees as a director on 2025-01-15
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Appointment of Noel Alexander Young as a director on 2024-09-20
dot icon20/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon04/03/2024
Termination of appointment of Timothy Richard Thomas Morris as a director on 2023-11-08
dot icon18/10/2023
Confirmation statement made on 2023-09-13 with updates
dot icon18/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/09/2023
Appointment of William Rhys Hadwen as a director on 2023-08-30
dot icon12/09/2023
Appointment of Leonard George Grant as a director on 2023-08-30
dot icon05/09/2023
Termination of appointment of Christine Sapieha Fremantle as a director on 2023-08-06
dot icon17/07/2023
Statement of capital following an allotment of shares on 2023-01-17
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-09-13 with updates
dot icon06/10/2022
Termination of appointment of Joshua Yung Shin Lee as a director on 2022-09-01
dot icon12/09/2022
Appointment of James Edward Patrick Larkin as a director on 2022-09-03
dot icon06/07/2022
Termination of appointment of Barbara Caroline Alexandra Morris-Welsh as a director on 2022-06-15
dot icon04/05/2022
Termination of appointment of Rory David Maher as a secretary on 2022-04-02
dot icon12/01/2022
Termination of appointment of John Charles Wood as a director on 2021-11-30
dot icon14/12/2021
Termination of appointment of Candice Jane Lee as a director on 2021-11-29
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon23/07/2021
Termination of appointment of Claire Gilmore Mcdonald as a director on 2021-07-05
dot icon22/04/2021
Termination of appointment of Angela Roden as a director on 2021-03-31
dot icon13/04/2021
Appointment of Barbara Caroline Alexandra Morris-Welsh as a director on 2021-03-26
dot icon09/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/01/2021
Appointment of Andrew John Stead as a director on 2020-11-30
dot icon08/01/2021
Appointment of Ben Timothy Richmond as a director on 2020-11-30
dot icon28/09/2020
Termination of appointment of George Henry Annesley De Courcy Wheeler as a director on 2020-09-22
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with updates
dot icon28/08/2020
Appointment of John Charles Wood as a director on 2020-08-10
dot icon28/07/2020
Statement of capital following an allotment of shares on 2020-07-10
dot icon07/07/2020
Appointment of Candice Jane Lee as a director on 2020-06-18
dot icon06/07/2020
Appointment of Mr Joshua Yung Shin Lee as a director on 2020-06-18
dot icon19/05/2020
Registered office address changed from C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD United Kingdom to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 2020-05-19
dot icon03/01/2020
Resolutions
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-09-13 with updates
dot icon09/10/2019
Statement of capital following an allotment of shares on 2019-07-25
dot icon09/09/2019
Termination of appointment of Barbara Caroline Alexandra Morris-Welsh as a director on 2019-09-09
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon28/08/2018
Appointment of Lucy Anne Hemmings as a director on 2018-07-24
dot icon11/04/2018
Registered office address changed from C/O Faraday Property Management Ltd Fourth Floor, High Holborn House 52-54 High Holborn London WC1V 6RL to C/O London Block Management Ltd 4th Floor 9 White Lion Street London N1 9PD on 2018-04-11
dot icon28/03/2018
Appointment of Ms Claire Gilmore Mcdonald as a director on 2017-11-28
dot icon21/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon05/01/2017
Termination of appointment of John David Frith as a director on 2016-11-30
dot icon28/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon21/11/2016
Appointment of Christine Sapieha Fremantle as a director on 2016-09-22
dot icon30/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon30/09/2016
Termination of appointment of Marcin Wojciech Silinski as a director on 2016-07-21
dot icon13/11/2015
Appointment of Charmain Rose Dawnay as a director on 2015-09-23
dot icon11/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon13/04/2015
Appointment of Mrs Angela Roden as a director on 2015-03-10
dot icon13/04/2015
Appointment of Barbara Caroline Alexandra Morris-Welsh as a director on 2015-03-10
dot icon31/03/2015
Appointment of Mr. John David Frith as a director on 2015-01-15
dot icon02/02/2015
Termination of appointment of Amanda Ong as a director on 2014-10-23
dot icon11/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon22/10/2014
Termination of appointment of Helen Cavanagh as a director on 2014-10-09
dot icon03/10/2014
Termination of appointment of Barbara Caroline Alexandra Morris-Welsh as a director on 2014-09-24
dot icon15/09/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon25/06/2014
Statement of capital following an allotment of shares on 2014-06-16
dot icon09/06/2014
Termination of appointment of Robin Ballance as a director
dot icon02/06/2014
Registered office address changed from , C/O Faraday Property Management Ltd Third Floor West, High Holborn House, 52-54 High Holborn, London, WC1V 6RL, England on 2014-06-02
dot icon09/01/2014
Statement of capital following an allotment of shares on 2014-01-06
dot icon12/11/2013
Appointment of Lulu Rowena Susan Elizabeth Sinclair as a director
dot icon12/11/2013
Termination of appointment of Malcolm Crayton as a director
dot icon08/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon13/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon16/05/2013
Appointment of Robin Charles Ballance as a director
dot icon13/03/2013
Statement of capital following an allotment of shares on 2013-03-04
dot icon13/12/2012
Appointment of Barbara Caroline Alexandra Morris-Welsh as a director
dot icon19/10/2012
Appointment of Amanda Ong as a director
dot icon08/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon18/09/2012
Termination of appointment of Michael Naylor as a director
dot icon13/03/2012
Registered office address changed from , C/O Faraday, Third Floor 52-54 Holborn House, High Holborn, London, WC1V 6RL on 2012-03-13
dot icon29/02/2012
Resolutions
dot icon17/02/2012
Appointment of Mr Malcolm John Crayton as a director
dot icon10/01/2012
Appointment of Rory David Maher as a secretary
dot icon10/01/2012
Termination of appointment of Quadrant Property Management Limited as a secretary
dot icon10/01/2012
Registered office address changed from , C/O Quadrant Property Management Ltd, Kennedy House 115 Hammersmith Road, London, W14 0QH on 2012-01-10
dot icon18/10/2011
Amended accounts made up to 2011-03-31
dot icon04/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Michael Roden as a director
dot icon22/02/2011
Termination of appointment of Richard Dening as a director
dot icon22/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon20/09/2010
Register inspection address has been changed
dot icon16/09/2010
Appointment of Richard Dacre Lewis Dening as a director
dot icon14/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon31/08/2010
Appointment of Marcin Wojciech Silinski as a director
dot icon12/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/09/2009
Return made up to 13/09/09; full list of members
dot icon17/07/2009
Director appointed michael alan roden
dot icon08/07/2009
Director appointed helen katherine cavanagh
dot icon03/07/2009
Appointment terminated director john maynard
dot icon22/05/2009
Director appointed helen katharine cavanagh
dot icon02/03/2009
Ad 19/02/09\gbp si 1@1=1\gbp ic 78/79\
dot icon25/11/2008
Director appointed george henry annesley de courcy wheeler
dot icon07/10/2008
Registered office changed on 07/10/2008 from, c/o boyle & co property, management LTD, 12 tilton street, london, SW6 7LP
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon17/09/2008
Return made up to 13/09/08; full list of members
dot icon03/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/07/2008
Appointment terminated director laurence floyd
dot icon15/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 13/09/07; full list of members
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon10/09/2007
Secretary's particulars changed
dot icon16/04/2007
New director appointed
dot icon20/01/2007
New director appointed
dot icon01/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/10/2006
Return made up to 13/09/06; full list of members
dot icon25/10/2006
Director resigned
dot icon11/08/2006
Ad 31/07/06--------- £ si 1@1=1 £ ic 77/78
dot icon29/11/2005
Ad 09/11/05--------- £ si 1@1=1 £ ic 76/77
dot icon21/09/2005
Return made up to 13/09/05; full list of members
dot icon24/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/07/2005
Location of register of members
dot icon30/12/2004
New director appointed
dot icon04/11/2004
Return made up to 13/09/04; full list of members
dot icon31/10/2004
Ad 30/03/04--------- £ si 1@1=1 £ ic 75/76
dot icon31/10/2004
Ad 08/01/04--------- £ si 1@1=1 £ ic 74/75
dot icon31/10/2004
Ad 24/09/03--------- £ si 31@1=31 £ ic 43/74
dot icon31/10/2004
Ad 24/09/03--------- £ si 5@1=5 £ ic 38/43
dot icon31/10/2004
Ad 24/09/03--------- £ si 7@1=7 £ ic 31/38
dot icon31/10/2004
Ad 24/09/03--------- £ si 29@1=29 £ ic 2/31
dot icon29/09/2004
New director appointed
dot icon21/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/09/2004
Director resigned
dot icon14/09/2004
Director resigned
dot icon17/05/2004
Director resigned
dot icon09/12/2003
New director appointed
dot icon21/11/2003
New director appointed
dot icon06/10/2003
Return made up to 13/09/03; full list of members
dot icon02/10/2003
New secretary appointed
dot icon02/10/2003
Secretary resigned
dot icon02/10/2003
Registered office changed on 02/10/03 from: 3 sunbury lane, battersea church road, london, SW11 3NP
dot icon02/10/2003
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon18/07/2003
Total exemption full accounts made up to 2002-09-30
dot icon20/05/2003
New director appointed
dot icon04/05/2003
Director resigned
dot icon08/04/2003
New director appointed
dot icon25/10/2002
Return made up to 13/09/02; full list of members
dot icon11/10/2002
New secretary appointed
dot icon11/10/2002
Secretary resigned
dot icon27/07/2002
New director appointed
dot icon10/10/2001
Registered office changed on 10/10/01 from: matthew house, 45-47 high street, potters bar, hertfordshire EN6 5AW
dot icon10/10/2001
New secretary appointed
dot icon10/10/2001
New director appointed
dot icon10/10/2001
New director appointed
dot icon26/09/2001
Memorandum and Articles of Association
dot icon26/09/2001
Resolutions
dot icon21/09/2001
Director resigned
dot icon21/09/2001
Secretary resigned
dot icon21/09/2001
Registered office changed on 21/09/01 from: the studio, st nicholas close, elstree, hertfordshire WD6 3EW
dot icon13/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larkin, James Edward Patrick
Director
03/09/2022 - Present
-
QA REGISTRARS LIMITED
Nominee Secretary
13/09/2001 - 13/09/2001
9026
QA NOMINEES LIMITED
Nominee Director
13/09/2001 - 13/09/2001
8850
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
12/09/2003 - 24/12/2011
130
Morris, Timothy Richard Thomas
Director
03/11/2003 - 08/11/2023
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

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 ALTHORPE GROVE FREEHOLD LIMITED

ALTHORPE GROVE FREEHOLD LIMITED is an(a) Active company incorporated on 13/09/2001 with the registered office located at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE. There are currently 9 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 ALTHORPE GROVE FREEHOLD LIMITED?

toggle

ALTHORPE GROVE FREEHOLD LIMITED is currently Active. It was registered on 13/09/2001 .

Where is ALTHORPE GROVE FREEHOLD LIMITED located?

toggle

ALTHORPE GROVE FREEHOLD LIMITED is registered at Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London SW18 1PE.

What does ALTHORPE GROVE FREEHOLD LIMITED do?

toggle

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

What is the latest filing for ALTHORPE GROVE FREEHOLD LIMITED?

toggle

The latest filing was on 17/04/2026: Appointment of Mr Daniel Stephen Corfield as a director on 2026-04-15.