ARTESIAN GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARTESIAN GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03175472

Incorporation date

20/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Berkeley House, Barnet Road, London Colney, Hertfordshire AL2 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1996)
dot icon26/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon16/05/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon07/05/2024
Micro company accounts made up to 2023-12-31
dot icon16/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon07/03/2022
Register inspection address has been changed to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Borehamwood Herts WD6 4PJ
dot icon04/03/2022
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Berkeley House Barnet Road London Colney Hertfordshire AL2 1BG on 2022-03-04
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon05/07/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon01/03/2021
Micro company accounts made up to 2020-12-31
dot icon05/10/2020
Appointment of Angela Jane Jurado as a secretary on 2020-09-03
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-12-31
dot icon27/03/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon04/07/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon03/04/2018
Termination of appointment of Rachel Jane Mannering as a director on 2017-09-16
dot icon03/04/2018
Termination of appointment of Rachel Mannering as a secretary on 2017-09-16
dot icon29/03/2018
Appointment of Angela Jane Jurado as a director on 2017-09-15
dot icon03/05/2017
Micro company accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon29/03/2017
Termination of appointment of Sinclair Property Limited as a director on 2016-10-30
dot icon31/03/2016
Annual return made up to 2016-03-20 no member list
dot icon22/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2015
Appointment of Mrs Rachel Mannering as a secretary on 2015-04-01
dot icon20/07/2015
Termination of appointment of Sheena Yvette Day as a director on 2015-04-01
dot icon20/07/2015
Termination of appointment of Sheena Yvette Day as a secretary on 2015-03-31
dot icon20/07/2015
Appointment of Mrs Rachel Jane Mannering as a director on 2015-04-01
dot icon24/03/2015
Annual return made up to 2015-03-20 no member list
dot icon21/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2014
Annual return made up to 2014-03-20 no member list
dot icon10/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/04/2013
Annual return made up to 2013-03-20 no member list
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2012
Annual return made up to 2012-03-20 no member list
dot icon21/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/04/2011
Annual return made up to 2011-03-20 no member list
dot icon27/04/2011
Secretary's details changed for Sheena Yvette Day on 2011-03-20
dot icon27/04/2011
Director's details changed for Sheena Yvette Day on 2011-03-20
dot icon08/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2010
Director's details changed for Sheena Yvette Day on 2010-08-27
dot icon30/08/2010
Secretary's details changed for Sheena Yvette Day on 2010-08-27
dot icon26/04/2010
Annual return made up to 2010-03-20 no member list
dot icon26/04/2010
Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 2010-04-26
dot icon26/04/2010
Director's details changed for Sheena Yvette Day on 2009-10-01
dot icon26/04/2010
Director's details changed for Sinclair Property Limited on 2009-10-01
dot icon11/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/10/2009
Appointment of Sheena Yvette Day as a director
dot icon30/04/2009
Annual return made up to 20/03/09
dot icon11/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/12/2008
Registered office changed on 04/12/2008 from 67/69 george street london W1U 8LT
dot icon22/04/2008
Annual return made up to 20/03/08
dot icon07/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon23/05/2007
Annual return made up to 20/03/07
dot icon11/05/2006
Annual return made up to 20/03/06
dot icon14/03/2006
Full accounts made up to 2005-12-31
dot icon29/04/2005
Annual return made up to 20/03/05
dot icon08/02/2005
Full accounts made up to 2004-12-31
dot icon05/05/2004
Annual return made up to 20/03/04
dot icon18/02/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
New director appointed
dot icon26/01/2004
Director resigned
dot icon25/04/2003
Annual return made up to 20/03/03
dot icon21/02/2003
Full accounts made up to 2002-12-31
dot icon01/05/2002
Annual return made up to 20/03/02
dot icon07/03/2002
Full accounts made up to 2001-12-31
dot icon11/04/2001
Annual return made up to 20/03/01
dot icon09/02/2001
Full accounts made up to 2000-12-31
dot icon27/06/2000
New secretary appointed
dot icon27/06/2000
New director appointed
dot icon16/06/2000
Registered office changed on 16/06/00 from: bayfordbury lower hatfield road hertford. Herts. SG13 8EE.
dot icon16/06/2000
Director resigned
dot icon16/06/2000
Secretary resigned
dot icon27/03/2000
Annual return made up to 20/03/00
dot icon15/03/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Certificate of change of name
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon19/04/1999
Annual return made up to 20/03/99
dot icon15/09/1998
Full accounts made up to 1997-12-31
dot icon08/04/1998
Annual return made up to 20/03/98
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon15/04/1997
Annual return made up to 20/03/97
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New secretary appointed
dot icon06/04/1997
Secretary resigned
dot icon06/04/1997
Director resigned
dot icon06/04/1997
Director resigned
dot icon09/05/1996
Accounting reference date notified as 31/12
dot icon20/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.39K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SINCLAIR PROPERTY LIMITED
Corporate Director
08/01/2004 - 30/10/2016
3
Potter, Stephen Conrad
Director
20/03/1996 - 11/03/1997
50
SINCLAIR PROPERTY LIMITED
Corporate Director
09/06/2000 - 08/01/2004
7
Brand, Frances Louise Atkinson
Director
20/03/1996 - 11/03/1997
25
Jurado, Angela Jane
Director
15/09/2017 - Present
18

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+
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 ARTESIAN GROVE MANAGEMENT COMPANY LIMITED

ARTESIAN GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/03/1996 with the registered office located at Berkeley House, Barnet Road, London Colney, Hertfordshire AL2 1BG. 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 ARTESIAN GROVE MANAGEMENT COMPANY LIMITED?

toggle

ARTESIAN GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/03/1996 .

Where is ARTESIAN GROVE MANAGEMENT COMPANY LIMITED located?

toggle

ARTESIAN GROVE MANAGEMENT COMPANY LIMITED is registered at Berkeley House, Barnet Road, London Colney, Hertfordshire AL2 1BG.

What does ARTESIAN GROVE MANAGEMENT COMPANY LIMITED do?

toggle

ARTESIAN GROVE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ARTESIAN GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-20 with no updates.