DAVILLGROVE LIMITED

Register to unlock more data on OkredoRegister

DAVILLGROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02050305

Incorporation date

28/08/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

15 Station Approach, Virginia Water, Surrey GU25 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1986)
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon30/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon29/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon08/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon07/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon21/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon09/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon23/06/2020
Previous accounting period extended from 2019-09-30 to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon09/07/2019
Satisfaction of charge 7 in full
dot icon09/07/2019
Satisfaction of charge 8 in full
dot icon09/07/2019
Satisfaction of charge 9 in full
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon29/05/2019
Termination of appointment of Gian Kaur Mann as a director on 2019-05-16
dot icon29/05/2019
Termination of appointment of Balwant Singh Mann as a director on 2019-05-16
dot icon24/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon01/04/2019
Cessation of Rbc Trustees (Jersey) Ltd as a person with significant control on 2018-06-29
dot icon01/04/2019
Notification of Davinder Kaur Mann as a person with significant control on 2018-06-29
dot icon29/06/2018
Notification of Rbc Trustees (Jersey) Ltd as a person with significant control on 2018-06-29
dot icon29/06/2018
Director's details changed for Mr Gurdip Singh Mann on 2018-06-29
dot icon29/06/2018
Director's details changed for Mr Balwant Singh Mann on 2018-06-29
dot icon29/06/2018
Director's details changed for Mrs Davinder Kaur Mann on 2018-06-29
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/06/2018
Director's details changed for Mr Gurdip Singh Mann on 2018-06-13
dot icon13/06/2018
Director's details changed for Mrs Gian Kaur Mann on 2018-06-13
dot icon13/06/2018
Director's details changed for Mrs Davinder Kaur Mann on 2018-06-13
dot icon13/06/2018
Director's details changed for Mr Balwant Singh Mann on 2018-06-13
dot icon13/06/2018
Secretary's details changed for Mr Gurdip Singh Mann on 2018-06-13
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon24/07/2017
Confirmation statement made on 2017-04-20 with updates
dot icon12/07/2017
Compulsory strike-off action has been discontinued
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon22/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon28/09/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon04/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon05/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon18/08/2014
Registered office address changed from 81a the Broadway Southall Middlesex UB1 1LA to 15 Station Approach Virginia Water Surrey GU25 4DW on 2014-08-18
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon23/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-09-30
dot icon22/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon17/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
dot icon17/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
dot icon17/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
dot icon21/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon16/05/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon25/05/2011
Statement of capital on 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon06/04/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon10/01/2011
Full accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 14/04/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 14/04/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon11/05/2007
Return made up to 14/04/07; full list of members
dot icon06/02/2007
Full accounts made up to 2006-03-31
dot icon17/01/2007
Return made up to 14/04/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon25/11/2005
Return made up to 14/04/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/11/2004
Ad 17/06/04--------- us$ si 25@1=25 us$ ic 0/25
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Us$ nc 0/25 17/06/04
dot icon06/04/2004
Return made up to 14/04/04; full list of members
dot icon05/04/2004
Director's particulars changed
dot icon05/04/2004
Secretary's particulars changed;director's particulars changed
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
Secretary resigned
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/06/2003
Return made up to 14/04/03; full list of members
dot icon28/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/05/2002
Return made up to 14/04/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon18/05/2001
Registered office changed on 18/05/01 from: carrington house 170 greenford road harrow miidlese HA1 3QX
dot icon26/04/2001
Return made up to 14/04/01; full list of members
dot icon21/02/2001
Particulars of mortgage/charge
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/04/2000
Return made up to 14/04/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/08/1999
Registered office changed on 20/08/99 from: sherbourne house 23-25 northolt road harrow middlesex HA2 9LH
dot icon20/04/1999
Return made up to 14/04/99; full list of members
dot icon26/02/1999
Amended full accounts made up to 1998-03-31
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon28/04/1998
Return made up to 14/04/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon17/12/1997
Declaration of satisfaction of mortgage/charge
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New director appointed
dot icon12/11/1997
Director resigned
dot icon12/11/1997
Director resigned
dot icon11/11/1997
Declaration of satisfaction of mortgage/charge
dot icon06/11/1997
Declaration of assistance for shares acquisition
dot icon05/11/1997
Particulars of mortgage/charge
dot icon05/11/1997
Particulars of mortgage/charge
dot icon05/11/1997
Declaration of satisfaction of mortgage/charge
dot icon05/11/1997
Declaration of satisfaction of mortgage/charge
dot icon05/11/1997
Declaration of satisfaction of mortgage/charge
dot icon05/11/1997
Declaration of satisfaction of mortgage/charge
dot icon03/11/1997
Registered office changed on 03/11/97 from: c/o param & co, first floor, 44-50, the broadway southall, middlesex. UB1 1QB.
dot icon24/04/1997
Return made up to 14/04/97; change of members
dot icon15/04/1997
Director resigned
dot icon10/02/1997
Full accounts made up to 1996-03-31
dot icon18/04/1996
Return made up to 14/04/96; full list of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon23/06/1995
Return made up to 14/04/95; no change of members
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Return made up to 14/04/94; no change of members
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon24/05/1993
Particulars of mortgage/charge
dot icon24/05/1993
Particulars of mortgage/charge
dot icon24/05/1993
Particulars of mortgage/charge
dot icon24/05/1993
Particulars of mortgage/charge
dot icon20/05/1993
Return made up to 14/04/93; full list of members
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon10/06/1992
Return made up to 14/04/92; change of members
dot icon11/02/1992
Full accounts made up to 1991-03-31
dot icon22/07/1991
Return made up to 14/04/91; no change of members
dot icon04/07/1991
Full accounts made up to 1990-03-31
dot icon18/05/1990
Return made up to 14/04/90; full list of members
dot icon12/04/1990
Full accounts made up to 1989-03-31
dot icon10/11/1989
Return made up to 14/04/89; full list of members
dot icon25/07/1989
Full accounts made up to 1988-03-31
dot icon20/12/1988
Return made up to 14/04/88; full list of members
dot icon24/10/1988
Full accounts made up to 1987-03-31
dot icon24/10/1988
Return made up to 14/04/87; full list of members
dot icon13/04/1988
Registered office changed on 13/04/88 from: 86A high street southall middx UB1 3DB
dot icon02/12/1987
Particulars of mortgage/charge
dot icon14/02/1987
Registered office changed on 14/02/87 from: 1A beaconsfield road southall c/o m/s franksons wiles and co
dot icon14/02/1987
New director appointed
dot icon15/09/1986
Registered office changed on 15/09/86 from: 50 lincoln's inn fields london WC2A 3PF
dot icon15/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/08/1986
Certificate of Incorporation
dot icon28/08/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Unaudited abridged
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
444.00
-
0.00
800.00
-
2022
0
444.00
-
0.00
800.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Gurdip Singh
Director
03/11/1997 - Present
17
Mann, Davinder Kaur
Director
03/11/1997 - Present
30

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 DAVILLGROVE LIMITED

DAVILLGROVE LIMITED is an(a) Active company incorporated on 28/08/1986 with the registered office located at 15 Station Approach, Virginia Water, Surrey GU25 4DW. 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 DAVILLGROVE LIMITED?

toggle

DAVILLGROVE LIMITED is currently Active. It was registered on 28/08/1986 .

Where is DAVILLGROVE LIMITED located?

toggle

DAVILLGROVE LIMITED is registered at 15 Station Approach, Virginia Water, Surrey GU25 4DW.

What does DAVILLGROVE LIMITED do?

toggle

DAVILLGROVE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DAVILLGROVE LIMITED?

toggle

The latest filing was on 29/12/2025: Unaudited abridged accounts made up to 2025-03-31.