EASTGROVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EASTGROVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03867232

Incorporation date

27/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

White Cottage High Street, Barley, Royston, Hertfordshire SG8 8HTCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1999)
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon07/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon11/12/2024
Appointment of Dr Rebecca Kate Maudling as a director on 2024-12-11
dot icon10/12/2024
Satisfaction of charge 2 in full
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon30/05/2024
Micro company accounts made up to 2024-03-31
dot icon24/11/2023
Director's details changed for Mr George Geoffrey Shaw on 2023-11-18
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon31/05/2023
Micro company accounts made up to 2023-03-31
dot icon11/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon02/06/2022
Micro company accounts made up to 2022-03-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon18/04/2021
Micro company accounts made up to 2021-03-31
dot icon16/11/2020
Director's details changed for Mr George Geoffrey Shaw on 2020-11-16
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon29/06/2020
Micro company accounts made up to 2020-03-31
dot icon17/10/2019
Micro company accounts made up to 2019-03-31
dot icon06/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon06/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon20/08/2018
Micro company accounts made up to 2018-03-31
dot icon29/11/2017
Second filing for the notification of Nicholas Max Shaw as a person with significant control
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon17/08/2017
Micro company accounts made up to 2017-03-31
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon25/11/2015
Appointment of Mr George Geoffrey Shaw as a director on 2015-11-23
dot icon25/11/2015
Termination of appointment of George William Huthwaite as a director on 2015-11-23
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon16/11/2014
Director's details changed for Mr Nicholas Max Shaw on 2014-07-29
dot icon16/11/2014
Secretary's details changed for Mr Nicholas Max Shaw on 2014-07-29
dot icon16/11/2014
Registered office address changed from 141 Bridge Street Whaddon Royston Hertfordshire SG8 5SP England to White Cottage High Street Barley Royston Hertfordshire SG8 8HT on 2014-11-16
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon02/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon22/02/2012
Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA England on 2012-02-22
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon14/12/2010
Registered office address changed from 22 Great James Street London WC1N 3ES on 2010-12-14
dot icon28/04/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Nicholas Max Shaw on 2009-10-27
dot icon12/11/2009
Director's details changed for George William Huthwaite on 2009-10-27
dot icon21/04/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2008
Return made up to 27/10/08; full list of members
dot icon06/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon06/11/2007
Return made up to 27/10/07; no change of members
dot icon24/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/11/2006
Return made up to 27/10/06; full list of members
dot icon16/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Return made up to 27/10/05; full list of members
dot icon13/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/11/2004
Return made up to 27/10/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/11/2003
Return made up to 27/10/03; full list of members
dot icon31/10/2003
Director resigned
dot icon05/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/11/2002
Return made up to 27/10/02; full list of members
dot icon15/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/02/2002
Certificate of change of name
dot icon02/11/2001
Return made up to 27/10/01; full list of members
dot icon16/08/2001
Particulars of mortgage/charge
dot icon27/07/2001
Particulars of mortgage/charge
dot icon22/05/2001
Accounts for a small company made up to 2001-03-31
dot icon13/02/2001
Accounting reference date extended from 31/10/00 to 31/03/01
dot icon13/02/2001
Director resigned
dot icon13/02/2001
New director appointed
dot icon21/12/2000
Return made up to 27/10/00; full list of members
dot icon23/08/2000
Secretary resigned
dot icon23/08/2000
Director resigned
dot icon23/08/2000
New secretary appointed;new director appointed
dot icon23/08/2000
New director appointed
dot icon23/08/2000
New director appointed
dot icon19/11/1999
Certificate of change of name
dot icon01/11/1999
Certificate of change of name
dot icon27/10/1999
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
30/09/2026
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
629.23K
-
0.00
-
-
2022
0
640.19K
-
0.00
-
-
2023
0
650.39K
-
0.00
-
-
2023
0
650.39K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

650.39K £Ascended1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huthwaite, George William
Director
21/12/1999 - 23/11/2015
-
Gordon, James Douglas Strachan
Director
27/10/1999 - 21/12/1999
230
Turner, Brian Richard
Secretary
27/10/1999 - 21/12/1999
21
Shaw, Nicholas Max
Director
21/12/1999 - Present
2
Maudling, Rebecca Kate, Dr
Director
11/12/2024 - Present
3

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 EASTGROVE PROPERTIES LIMITED

EASTGROVE PROPERTIES LIMITED is an(a) Active company incorporated on 27/10/1999 with the registered office located at White Cottage High Street, Barley, Royston, Hertfordshire SG8 8HT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTGROVE PROPERTIES LIMITED?

toggle

EASTGROVE PROPERTIES LIMITED is currently Active. It was registered on 27/10/1999 .

Where is EASTGROVE PROPERTIES LIMITED located?

toggle

EASTGROVE PROPERTIES LIMITED is registered at White Cottage High Street, Barley, Royston, Hertfordshire SG8 8HT.

What does EASTGROVE PROPERTIES LIMITED do?

toggle

EASTGROVE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EASTGROVE PROPERTIES LIMITED?

toggle

The latest filing was on 20/11/2025: Micro company accounts made up to 2025-03-31.