CARDGROVE LIMITED

Register to unlock more data on OkredoRegister

CARDGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01837521

Incorporation date

01/08/1984

Size

Micro Entity

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1985)
dot icon20/03/2026
Micro company accounts made up to 2025-12-24
dot icon09/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-12-24
dot icon27/11/2024
Termination of appointment of Richard John Willis as a director on 2024-11-19
dot icon20/08/2024
Micro company accounts made up to 2023-12-24
dot icon20/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon13/09/2023
Micro company accounts made up to 2022-12-24
dot icon15/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-12-24
dot icon15/06/2022
Termination of appointment of David William Evans as a director on 2022-05-30
dot icon20/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon17/02/2022
Termination of appointment of Gabriele Hille Coates as a director on 2022-02-10
dot icon14/09/2021
Micro company accounts made up to 2020-12-24
dot icon07/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-24
dot icon08/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon17/05/2020
Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-05-17
dot icon17/05/2020
Confirmation statement made on 2020-05-07 with updates
dot icon04/03/2020
Appointment of Mr Archie James Hill as a director on 2020-01-08
dot icon03/03/2020
Termination of appointment of Frederick Pimm as a director on 2020-03-03
dot icon23/09/2019
Micro company accounts made up to 2018-12-24
dot icon17/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon16/12/2018
Appointment of Hes Estate Management Ltd as a secretary on 2018-12-14
dot icon16/12/2018
Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 2018-12-14
dot icon21/09/2018
Micro company accounts made up to 2017-12-24
dot icon18/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon14/12/2017
Appointment of Mr David William Evans as a director on 2017-11-28
dot icon26/09/2017
Termination of appointment of Rupert Christopher James Levy as a director on 2017-09-24
dot icon26/09/2017
Termination of appointment of Robin Matthew John Ashton as a director on 2017-09-24
dot icon24/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-12-24
dot icon25/01/2017
Appointment of Mr Frederick Pimm as a director on 2016-11-21
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-24
dot icon11/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon11/06/2016
Termination of appointment of Rafik Ishani as a director on 2015-12-07
dot icon16/11/2015
Appointment of Huggins Edwards & Sharp Llp as a secretary on 2015-11-01
dot icon16/11/2015
Registered office address changed from 217 Kingston Road London SW19 3NL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 2015-11-16
dot icon16/11/2015
Termination of appointment of Lauristons Limited as a secretary on 2015-11-01
dot icon10/11/2015
Accounts for a dormant company made up to 2014-12-24
dot icon15/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon10/04/2015
Appointment of Mr Robin Matthew John Ashton as a director on 2015-01-20
dot icon30/03/2015
Appointment of Mr Rupert Christopher James Levy as a director on 2015-01-20
dot icon04/11/2014
Termination of appointment of Katyana Sian Appleton as a director on 2014-07-24
dot icon30/08/2014
Total exemption full accounts made up to 2013-12-24
dot icon28/08/2014
Termination of appointment of Woollens of Wimbledon Limited as a secretary on 2014-08-01
dot icon28/08/2014
Registered office address changed from C/O Woollens of Wimbledon 182 the Broadway Wimbledon London SW19 2AX to 217 Kingston Road London SW19 3NL on 2014-08-28
dot icon09/07/2014
Appointment of Lauristons Limited as a secretary
dot icon09/07/2014
Termination of appointment of a secretary
dot icon09/07/2014
Secretary's details changed for Woollens of Wimbledon Limited on 2014-01-01
dot icon28/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon28/05/2014
Secretary's details changed for Woollens of Wimbledon Limited on 2013-11-08
dot icon15/10/2013
Appointment of Woollens of Wimbledon Ltd as a secretary
dot icon15/10/2013
Termination of appointment of Angela Howitt as a secretary
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-24
dot icon04/06/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-24
dot icon18/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-24
dot icon19/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Peter Attridge as a director
dot icon02/08/2010
Total exemption full accounts made up to 2009-12-24
dot icon08/07/2010
Termination of appointment of Francisco Torres Castro as a director
dot icon13/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon13/05/2010
Director's details changed for Gabriele Hille Coates on 2010-05-07
dot icon13/05/2010
Director's details changed for Mr Rafik Ishani on 2010-05-07
dot icon13/05/2010
Director's details changed for Francisco Torres Castro on 2010-05-07
dot icon13/05/2010
Director's details changed for Peter Attridge on 2010-05-07
dot icon13/05/2010
Director's details changed for Katyana Sian Appleton on 2010-05-07
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-24
dot icon05/06/2009
Return made up to 07/05/09; full list of members
dot icon04/06/2009
Director's change of particulars / rafik ishani / 01/05/2009
dot icon23/10/2008
Total exemption full accounts made up to 2007-12-24
dot icon21/07/2008
Return made up to 07/05/08; full list of members
dot icon15/07/2008
Secretary appointed angela jane howitt
dot icon10/06/2008
Appointment terminated secretary jj homes properties LIMITED
dot icon20/11/2007
Total exemption full accounts made up to 2006-12-24
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Secretary resigned
dot icon28/06/2007
Return made up to 07/05/07; no change of members
dot icon15/06/2007
Secretary resigned
dot icon15/06/2007
New secretary appointed
dot icon17/11/2006
Total exemption full accounts made up to 2005-12-24
dot icon08/08/2006
Director resigned
dot icon02/06/2006
Return made up to 07/05/06; full list of members
dot icon28/10/2005
Total exemption full accounts made up to 2004-12-24
dot icon27/06/2005
Return made up to 07/05/05; full list of members
dot icon01/07/2004
New director appointed
dot icon29/06/2004
Total exemption full accounts made up to 2003-12-24
dot icon04/06/2004
Return made up to 07/05/04; full list of members
dot icon24/10/2003
Total exemption full accounts made up to 2002-12-24
dot icon20/05/2003
Return made up to 07/05/03; full list of members
dot icon10/09/2002
Total exemption full accounts made up to 2001-12-24
dot icon19/06/2002
New director appointed
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Return made up to 07/05/02; full list of members
dot icon11/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon26/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon25/09/2001
Total exemption full accounts made up to 2000-12-24
dot icon17/05/2001
Return made up to 07/05/01; full list of members
dot icon17/05/2001
Director resigned
dot icon22/01/2001
Registered office changed on 22/01/01 from: c/o jj homes (properties) 38 the broadway wimbledon SW19 1RQ
dot icon18/10/2000
Full accounts made up to 1999-12-24
dot icon12/07/2000
Director resigned
dot icon23/05/2000
Return made up to 07/05/00; full list of members
dot icon13/10/1999
Full accounts made up to 1998-12-24
dot icon15/05/1999
Return made up to 07/05/99; full list of members
dot icon23/10/1998
Full accounts made up to 1997-12-24
dot icon19/05/1998
Return made up to 07/05/98; change of members
dot icon07/10/1997
Full accounts made up to 1996-12-24
dot icon14/05/1997
Director resigned
dot icon14/05/1997
Director resigned
dot icon14/05/1997
Return made up to 07/05/97; full list of members
dot icon15/10/1996
Full accounts made up to 1995-12-24
dot icon05/09/1996
New director appointed
dot icon22/05/1996
Director resigned
dot icon22/05/1996
Return made up to 07/05/96; full list of members
dot icon25/10/1995
Full accounts made up to 1994-12-24
dot icon28/07/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon17/05/1995
Return made up to 07/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Director resigned;new director appointed
dot icon24/10/1994
Full accounts made up to 1993-12-24
dot icon13/05/1994
Return made up to 07/05/94; full list of members
dot icon06/09/1993
Full accounts made up to 1992-12-24
dot icon11/06/1993
New director appointed
dot icon06/06/1993
Return made up to 07/05/93; change of members
dot icon08/11/1992
Full accounts made up to 1991-12-24
dot icon12/06/1992
Director resigned;new director appointed
dot icon22/05/1992
Return made up to 07/05/92; change of members
dot icon05/12/1991
Director resigned;new director appointed
dot icon22/07/1991
Full accounts made up to 1990-12-24
dot icon12/07/1991
Return made up to 07/05/91; full list of members
dot icon05/07/1990
Return made up to 07/05/90; full list of members
dot icon22/06/1990
Full accounts made up to 1989-12-24
dot icon10/08/1989
Return made up to 03/07/89; full list of members
dot icon12/07/1989
Full accounts made up to 1988-12-24
dot icon03/04/1989
New secretary appointed;director resigned
dot icon29/11/1988
Return made up to 05/09/88; full list of members
dot icon17/11/1988
Full accounts made up to 1987-12-24
dot icon31/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1988
Director resigned;new director appointed
dot icon20/09/1988
Registered office changed on 20/09/88 from: 40-44 the broadway wimbledon london SW19 1RQ
dot icon17/11/1987
Return made up to 04/03/87; full list of members
dot icon20/08/1987
Secretary resigned;new secretary appointed
dot icon19/08/1987
Registered office changed on 19/08/87 from: 40/44 the broadway wimbledon london SW19 1RQ
dot icon30/06/1987
Registered office changed on 30/06/87 from: the tenants association the manor house 7 inner park road london SW19 6DT
dot icon18/05/1987
Accounting reference date shortened from 31/03 to 24/12
dot icon24/04/1987
Full accounts made up to 1986-12-24
dot icon24/04/1987
Full accounts made up to 1985-12-24
dot icon19/01/1987
New director appointed
dot icon30/01/1985
Memorandum and Articles of Association
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ishani, Rafik
Director
01/11/2001 - 07/12/2015
8
Mr Richard John Willis
Director
19/04/2002 - 19/11/2024
9
Hill, Archie James
Director
08/01/2020 - 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+
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 CARDGROVE LIMITED

CARDGROVE LIMITED is an(a) Active company incorporated on 01/08/1984 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDGROVE LIMITED?

toggle

CARDGROVE LIMITED is currently Active. It was registered on 01/08/1984 .

Where is CARDGROVE LIMITED located?

toggle

CARDGROVE LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does CARDGROVE LIMITED do?

toggle

CARDGROVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARDGROVE LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-12-24.