DEGROUCHY LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DEGROUCHY LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03072439

Incorporation date

26/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

10 De Grouchy Lane, Southampton SO17 1XDCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1995)
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon25/03/2025
Termination of appointment of Catherine Elizabeth Mearns as a director on 2025-03-25
dot icon24/03/2025
Appointment of Mrs Catherine Elizabeth Mearns as a director on 2025-03-24
dot icon04/09/2024
Micro company accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon07/08/2023
Micro company accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon25/05/2022
Director's details changed for Mr Brian Leslie Creighton on 2022-05-25
dot icon25/05/2022
Termination of appointment of Alec Fry as a director on 2022-05-15
dot icon25/05/2022
Termination of appointment of Brian Leslie Creighton as a secretary on 2022-05-25
dot icon10/05/2022
Termination of appointment of Jochen Sparmann as a secretary on 2022-05-10
dot icon16/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/07/2021
Confirmation statement made on 2021-06-23 with updates
dot icon09/09/2020
Micro company accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon23/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon26/01/2019
Appointment of Mr Brian Leslie Creighton as a director on 2019-01-24
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon18/05/2018
Appointment of Mr Alec Fry as a director on 2018-05-18
dot icon18/05/2018
Termination of appointment of Rosie Lubman as a director on 2018-05-18
dot icon18/05/2018
Termination of appointment of Granville Lane as a secretary on 2018-05-18
dot icon17/05/2018
Appointment of Mr Brian Leslie Creighton as a secretary on 2018-05-17
dot icon03/01/2018
Notification of a person with significant control statement
dot icon08/11/2017
Appointment of Mr Jochen Sparmann as a secretary on 2017-11-01
dot icon08/11/2017
Registered office address changed from 9 De Grouchy Lane Highfield Southampton England to 10 De Grouchy Lane Southampton SO17 1XD on 2017-11-08
dot icon10/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/07/2017
Termination of appointment of Adrian Paul Robinson as a secretary on 2017-07-19
dot icon22/07/2017
Appointment of Mr Granville Lane as a secretary on 2017-07-19
dot icon21/07/2017
Appointment of Mrs Rosie Lubman as a director on 2017-07-20
dot icon21/07/2017
Registered office address changed from C/O Adrian Robison 11 Leigh Road Southampton SO17 1EF to 9 De Grouchy Lane Highfield Southampton on 2017-07-21
dot icon20/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon20/07/2017
Termination of appointment of Keith Chadwick as a director on 2017-07-20
dot icon12/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon06/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Brian Bowen as a secretary
dot icon06/08/2013
Appointment of Dr Adrian Paul Robinson as a secretary
dot icon17/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon29/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon07/07/2010
Registered office address changed from 9 De Grouchy Lane Highfield Southampton SO17 1XD on 2010-07-07
dot icon12/01/2010
Termination of appointment of Emma Torbe as a director
dot icon12/01/2010
Appointment of Mr Keith Chadwick as a director
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 23/06/09; full list of members
dot icon15/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 23/06/08; no change of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 23/06/07; no change of members
dot icon06/07/2006
Return made up to 23/06/06; full list of members
dot icon21/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/01/2006
New director appointed
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
Director resigned
dot icon19/12/2005
Secretary resigned
dot icon06/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/07/2005
Return made up to 23/06/05; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 23/06/04; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/07/2003
Return made up to 26/06/03; full list of members
dot icon23/07/2002
Return made up to 26/06/02; full list of members
dot icon11/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/07/2001
Return made up to 26/06/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-12-31
dot icon26/01/2001
New secretary appointed
dot icon09/08/2000
Secretary resigned
dot icon08/08/2000
Return made up to 26/06/00; full list of members
dot icon27/07/2000
Accounts for a small company made up to 1999-12-31
dot icon14/07/1999
Return made up to 26/06/99; change of members
dot icon10/03/1999
Full accounts made up to 1998-12-31
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
Director resigned
dot icon18/02/1999
New director appointed
dot icon18/02/1999
New secretary appointed
dot icon18/02/1999
Registered office changed on 18/02/99 from: 7 burlington house kings road richmond surrey TW10 6NW
dot icon13/07/1998
Return made up to 26/06/98; full list of members
dot icon20/05/1998
Registered office changed on 20/05/98 from: 17 gay street bath BA1 2PH
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon27/03/1998
Secretary resigned
dot icon27/03/1998
Director resigned
dot icon27/03/1998
New secretary appointed
dot icon26/10/1997
Ad 10/10/97--------- £ si 5@1=5 £ ic 4/9
dot icon15/07/1997
Return made up to 26/06/97; full list of members
dot icon23/05/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
New secretary appointed
dot icon22/01/1997
Secretary resigned
dot icon07/01/1997
Ad 31/10/96--------- £ si 1@1=1 £ ic 3/4
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon15/07/1996
Director's particulars changed
dot icon12/07/1996
Ad 13/06/96--------- £ si 1@1
dot icon11/07/1996
Return made up to 26/06/96; full list of members
dot icon11/06/1996
Director's particulars changed
dot icon11/10/1995
Accounting reference date notified as 31/12
dot icon21/09/1995
Resolutions
dot icon26/06/1995
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
23/06/2026
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
3
8.46K
-
0.00
-
-
2022
0
5.67K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Timothy
Director
26/06/1995 - 20/03/1998
82
Creighton, Brian Leslie
Director
24/01/2019 - Present
4
Mearns, Catherine Elizabeth
Director
24/03/2025 - 25/03/2025
-

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 DEGROUCHY LANE MANAGEMENT COMPANY LIMITED

DEGROUCHY LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/06/1995 with the registered office located at 10 De Grouchy Lane, Southampton SO17 1XD. 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 DEGROUCHY LANE MANAGEMENT COMPANY LIMITED?

toggle

DEGROUCHY LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/06/1995 .

Where is DEGROUCHY LANE MANAGEMENT COMPANY LIMITED located?

toggle

DEGROUCHY LANE MANAGEMENT COMPANY LIMITED is registered at 10 De Grouchy Lane, Southampton SO17 1XD.

What does DEGROUCHY LANE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DEGROUCHY LANE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/09/2025: Micro company accounts made up to 2024-12-31.