BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07110208

Incorporation date

21/12/2009

Size

Dormant

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2009)
dot icon13/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon14/05/2025
Memorandum and Articles of Association
dot icon14/05/2025
Resolutions
dot icon14/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/03/2024
Termination of appointment of Joanne Helen Shaw as a director on 2023-11-22
dot icon18/12/2023
Appointment of Ms Nina Mary Muir as a director on 2023-12-15
dot icon11/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon28/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon06/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/08/2022
Appointment of Dr Alexander John Pavey as a director on 2022-08-24
dot icon09/06/2022
Termination of appointment of John Skivington as a director on 2022-05-25
dot icon13/05/2022
Appointment of Mr Christopher James Shearer as a director on 2022-05-13
dot icon12/05/2022
Termination of appointment of Moritz Schmittat as a director on 2022-05-12
dot icon12/05/2022
Appointment of Mr John Skivington as a director on 2022-05-12
dot icon10/03/2022
Termination of appointment of Peter Tattan as a director on 2022-03-06
dot icon10/02/2022
Appointment of Hes Estate Management Limited as a secretary on 2022-02-07
dot icon10/02/2022
Registered office address changed from C/O Hes Estate Management Limited 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2022-02-10
dot icon03/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon03/12/2021
Registered office address changed from C/O Hes Estate Management Ltd 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE England to C/O Hes Estate Management Limited 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 2021-12-03
dot icon30/11/2021
Termination of appointment of Firstport Secretarial Limited as a secretary on 2021-11-30
dot icon30/11/2021
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to C/O Hes Estate Management Ltd 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 2021-11-30
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon24/07/2020
Director's details changed for Mr Peter Tatton on 2020-07-24
dot icon27/02/2020
Termination of appointment of Caroline Prestwich as a director on 2020-02-26
dot icon25/02/2020
Termination of appointment of Michael James Timewell as a director on 2020-02-25
dot icon18/12/2019
Notification of Clarion Housing Association Limited as a person with significant control on 2019-12-18
dot icon18/12/2019
Withdrawal of a person with significant control statement on 2019-12-18
dot icon16/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon09/09/2019
Appointment of Mr Moritz Schmittat as a director on 2019-09-06
dot icon06/09/2019
Termination of appointment of Andrew James Duxbury as a director on 2019-09-06
dot icon06/09/2019
Termination of appointment of Philip Andrew Chapman as a director on 2019-09-06
dot icon06/09/2019
Appointment of Mr Michael James Timewell as a director on 2019-09-06
dot icon06/09/2019
Appointment of Mr Peter Tatton as a director on 2019-09-06
dot icon06/09/2019
Appointment of Ms Joanne Shaw as a director on 2019-09-06
dot icon06/09/2019
Appointment of Mrs Caroline Prestwich as a director on 2019-09-06
dot icon01/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/02/2019
Appointment of Firstport Secretarial Limited as a secretary on 2019-02-01
dot icon26/02/2019
Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX on 2019-02-26
dot icon17/01/2019
Termination of appointment of Andrew William Wilson as a secretary on 2019-01-16
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon26/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon31/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon20/12/2016
Appointment of Mr Andrew James Duxbury as a director on 2016-12-20
dot icon20/12/2016
Appointment of Mr Philip Andrew Chapman as a director on 2016-12-20
dot icon09/12/2016
Termination of appointment of Peter James Youll as a director on 2016-12-09
dot icon09/12/2016
Termination of appointment of Martyn Trevor Flood as a director on 2016-12-09
dot icon09/12/2016
Termination of appointment of David John Evans as a director on 2016-12-09
dot icon30/11/2016
Secretary's details changed for Andrew William Wilson on 2016-11-29
dot icon18/11/2016
Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 2016-11-18
dot icon05/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-21 no member list
dot icon09/11/2015
Appointment of Mr Martyn Flood as a director on 2015-11-09
dot icon09/11/2015
Termination of appointment of Richard Michael Aston Godkin as a director on 2015-11-09
dot icon06/11/2015
Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 2015-11-06
dot icon12/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-21 no member list
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-21 no member list
dot icon30/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/01/2013
Annual return made up to 2012-12-21
dot icon19/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-21
dot icon21/06/2011
Appointment of Mr Richard Michael Aston Godkin as a director
dot icon21/06/2011
Appointment of David John Evans as a director
dot icon21/06/2011
Termination of appointment of Colin Rogers as a director
dot icon01/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/02/2011
Appointment of Andrew William Wilson as a secretary
dot icon25/01/2011
Registered office address changed from Linden House Cowley Business Park Cowley Uxbridge UB8 2AL United Kingdom on 2011-01-25
dot icon20/01/2011
Annual return made up to 2010-12-21
dot icon21/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HES ESTATE MANAGEMENT LIMITED
Corporate Secretary
07/02/2022 - Present
226
Godkin, Richard Michael Aston
Director
17/06/2011 - 09/11/2015
39
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
01/02/2019 - 30/11/2021
497
Pavey, Alexander John, Dr
Director
24/08/2022 - Present
-
Tattan, Peter
Director
06/09/2019 - 06/03/2022
-

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 BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED

BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/12/2009 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There are currently 4 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 BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/12/2009 .

Where is BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for BOXGROVE GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/04/2026: Accounts for a dormant company made up to 2025-12-31.