DARTMOUTH HOUSE CATHERINE GROVE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

DARTMOUTH HOUSE CATHERINE GROVE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03446286

Incorporation date

08/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Cs Block Management Kings Court, London Road, Stevenage SG1 2NGCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1997)
dot icon21/04/2026
Micro company accounts made up to 2026-03-31
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon18/07/2024
Termination of appointment of Adam James Hayselden as a director on 2024-07-18
dot icon30/04/2024
Appointment of Cs Company Secretaries Ltd as a secretary on 2023-03-21
dot icon18/03/2024
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-10-09 with updates
dot icon14/04/2023
Termination of appointment of Acorn Estate Management as a secretary on 2023-03-20
dot icon14/04/2023
Registered office address changed from Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG United Kingdom to Cs Block Management Kings Court London Road Stevenage SG1 2NG on 2023-04-14
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/11/2022
Termination of appointment of Thomas Hutchings as a director on 2022-10-25
dot icon20/10/2022
Confirmation statement made on 2022-10-09 with updates
dot icon20/07/2022
Appointment of Mr Adam James Hayselden as a director on 2022-07-20
dot icon01/06/2022
Appointment of Mr Thomas Hutchings as a director on 2022-05-24
dot icon18/05/2022
Director's details changed for Mr Richard Alan John Ireland on 2022-05-18
dot icon18/05/2022
Director's details changed for Mr Simon Findlater on 2022-05-18
dot icon18/05/2022
Director's details changed for Dr Sarah Barber on 2022-04-29
dot icon18/05/2022
Termination of appointment of Henry Walter Simmons as a director on 2022-05-06
dot icon26/10/2021
Termination of appointment of Audrey Weng Yan Lim as a director on 2021-10-24
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with updates
dot icon30/09/2021
Appointment of Mr Francesc Garcia Uriel as a director on 2021-09-12
dot icon22/09/2021
Micro company accounts made up to 2021-03-31
dot icon27/08/2021
Termination of appointment of Ian Richard Hawkins as a director on 2021-08-27
dot icon16/04/2021
Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 2021-04-16
dot icon16/04/2021
Secretary's details changed for Acorn Estate Management on 2021-04-16
dot icon12/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-03-31
dot icon28/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon20/08/2019
Appointment of Mr Ian Richard Hawkins as a director on 2019-08-20
dot icon07/08/2019
Micro company accounts made up to 2019-03-31
dot icon27/06/2019
Appointment of Dr Sarah Barber as a director on 2019-06-27
dot icon06/06/2019
Termination of appointment of Sarah Elizabeth King as a director on 2019-06-06
dot icon25/10/2018
Confirmation statement made on 2018-10-09 with updates
dot icon30/08/2018
Micro company accounts made up to 2018-03-31
dot icon25/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon23/10/2017
Micro company accounts made up to 2017-03-31
dot icon23/08/2017
Termination of appointment of Sarah Smith as a director on 2016-10-26
dot icon12/05/2017
Appointment of Ms Audrey Weng Yan Lim as a director on 2017-05-12
dot icon08/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon05/04/2016
Appointment of Mr Richard Alan John Ireland as a director on 2016-03-07
dot icon09/12/2015
Appointment of Mrs Sarah Smith as a director on 2015-12-09
dot icon15/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon25/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon25/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/07/2013
Secretary's details changed for Acorn Estate Management on 2013-07-09
dot icon12/07/2013
Registered office address changed from Acorn Estate Management Upper Floor Officers 19 Masons Hill Bromley Kent BR2 9HD on 2013-07-12
dot icon18/04/2013
Termination of appointment of Richard Brown as a director
dot icon14/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon06/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon27/10/2011
Director's details changed for Simon Finolater on 2011-10-27
dot icon27/10/2011
Secretary's details changed for Acorn Estate Management on 2011-10-27
dot icon25/08/2011
Termination of appointment of Catherine Jackson as a director
dot icon17/06/2011
Termination of appointment of Alison Bird as a director
dot icon14/04/2011
Appointment of Simon Finolater as a director
dot icon04/04/2011
Appointment of Richard James Brown as a director
dot icon04/04/2011
Appointment of Sarah Elizabeth King as a director
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon22/01/2010
Appointment of Henry Simmons as a director
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/01/2010
Appointment of Alison Mary Bird as a director
dot icon14/01/2010
Termination of appointment of Brendan Paddy as a director
dot icon08/01/2010
Appointment of Catherine Elizabeth Jackson as a director
dot icon19/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon22/09/2009
Appointment terminated director bruce mcginn
dot icon27/08/2009
Appointment terminated director henry simmons
dot icon01/05/2009
Accounting reference date shortened from 07/04/2009 to 31/03/2009
dot icon20/04/2009
Appointment terminated director ian hawkins
dot icon15/10/2008
Return made up to 09/10/08; no change of members
dot icon02/10/2008
Total exemption small company accounts made up to 2008-04-07
dot icon10/01/2008
Total exemption small company accounts made up to 2007-04-07
dot icon09/10/2007
Return made up to 30/09/07; change of members
dot icon26/04/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon16/02/2007
Total exemption small company accounts made up to 2006-04-07
dot icon13/10/2006
Return made up to 30/09/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-04-07
dot icon13/10/2005
New director appointed
dot icon11/10/2005
Return made up to 30/09/05; full list of members
dot icon06/10/2005
New secretary appointed
dot icon06/10/2005
Secretary resigned
dot icon29/12/2004
Total exemption small company accounts made up to 2004-04-07
dot icon10/12/2004
Return made up to 08/10/04; full list of members
dot icon15/09/2004
Registered office changed on 15/09/04 from: acorn estate management 3-5 kelsey park road beckenham kent BR3 6LH
dot icon04/06/2004
Total exemption small company accounts made up to 2003-04-07
dot icon18/02/2004
New director appointed
dot icon01/11/2003
Return made up to 08/10/03; no change of members
dot icon23/06/2003
New director appointed
dot icon06/05/2003
Registered office changed on 06/05/03 from: flat 2 dartmouth house 15 catherine grove greenwich london SE10 8BS
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
New secretary appointed
dot icon18/02/2003
Total exemption small company accounts made up to 2002-04-07
dot icon15/11/2002
Return made up to 08/10/02; full list of members
dot icon11/02/2002
Total exemption small company accounts made up to 2001-04-07
dot icon07/11/2001
Return made up to 08/10/00; no change of members
dot icon24/11/2000
Accounts for a small company made up to 2000-04-07
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Secretary resigned
dot icon12/01/2000
Accounts for a small company made up to 1999-04-07
dot icon09/11/1999
Return made up to 08/10/99; no change of members
dot icon07/10/1998
Accounting reference date extended from 31/10/98 to 07/04/99
dot icon07/10/1998
New secretary appointed
dot icon07/10/1998
Return made up to 08/10/98; full list of members
dot icon21/05/1998
Secretary resigned
dot icon21/05/1998
New secretary appointed
dot icon18/12/1997
New director appointed
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
Registered office changed on 16/12/97 from: po box 55 7 spa road london SE16 3QQ
dot icon16/12/1997
New secretary appointed
dot icon16/12/1997
New director appointed
dot icon08/10/1997
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
31/03/2025
dot iconNext confirmation date
09/10/2026
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
0
-
-
0.00
-
-
2022
0
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS COMPANY SECRETARIES LTD
Corporate Secretary
21/03/2023 - Present
12
ACORN ESTATE MANAGEMENT
Corporate Secretary
23/09/2005 - 20/03/2023
67
Hayselden, Adam James
Director
20/07/2022 - 18/07/2024
4
Findlater, Simon
Director
16/03/2011 - Present
1
Ireland, Richard Alan John
Director
07/03/2016 - 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 DARTMOUTH HOUSE CATHERINE GROVE RESIDENTS ASSOCIATION LIMITED

DARTMOUTH HOUSE CATHERINE GROVE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 08/10/1997 with the registered office located at Cs Block Management Kings Court, London Road, Stevenage SG1 2NG. There are currently 5 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 DARTMOUTH HOUSE CATHERINE GROVE RESIDENTS ASSOCIATION LIMITED?

toggle

DARTMOUTH HOUSE CATHERINE GROVE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 08/10/1997 .

Where is DARTMOUTH HOUSE CATHERINE GROVE RESIDENTS ASSOCIATION LIMITED located?

toggle

DARTMOUTH HOUSE CATHERINE GROVE RESIDENTS ASSOCIATION LIMITED is registered at Cs Block Management Kings Court, London Road, Stevenage SG1 2NG.

What does DARTMOUTH HOUSE CATHERINE GROVE RESIDENTS ASSOCIATION LIMITED do?

toggle

DARTMOUTH HOUSE CATHERINE GROVE RESIDENTS ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DARTMOUTH HOUSE CATHERINE GROVE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2026-03-31.