EDITH GROVE PROPERTY LIMITED

Register to unlock more data on OkredoRegister

EDITH GROVE PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05535398

Incorporation date

12/08/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2005)
dot icon14/10/2025
Termination of appointment of Sara De La Torre as a director on 2025-08-22
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon16/04/2024
Confirmation statement made on 2024-04-15 with updates
dot icon12/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with updates
dot icon20/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/09/2022
Confirmation statement made on 2022-04-15 with updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/09/2022
Termination of appointment of Fifield Glyn Limited as a secretary on 2022-09-15
dot icon15/09/2022
Registered office address changed from C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2022-09-15
dot icon15/09/2022
Appointment of Urang Property Management Limited as a secretary on 2022-09-15
dot icon20/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon15/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon01/06/2016
Termination of appointment of Umberto Jezek as a director on 2016-01-01
dot icon21/07/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon21/07/2015
Registered office address changed from 49 Edith Grove London SW10 0LB England to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 2015-07-21
dot icon20/07/2015
Appointment of Fifield Glyn Limited as a secretary on 2015-06-10
dot icon09/06/2015
Termination of appointment of Urang Property Management Ltd as a secretary on 2015-06-09
dot icon09/06/2015
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 49 Edith Grove London SW10 0LB on 2015-06-09
dot icon08/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/12/2014
Appointment of Ms Sara De La Torre as a director on 2014-12-02
dot icon12/11/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon12/11/2014
Termination of appointment of a director
dot icon16/09/2014
Termination of appointment of London Property Holdings Ltd as a director on 2014-09-16
dot icon04/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon02/06/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon02/06/2014
Appointment of Urang Property Management Ltd as a secretary
dot icon21/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon21/05/2014
Director's details changed for Juan Saavedra Ramos on 2014-05-21
dot icon21/05/2014
Director's details changed for Mr Ciaran John Mccann on 2014-05-20
dot icon21/05/2014
Director's details changed for Umberto Jezek on 2014-05-20
dot icon21/05/2014
Registered office address changed from 54 Kingsway Place Sans Walk, Clerkenwell London EC1R 0LU United Kingdom on 2014-05-21
dot icon09/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon09/10/2013
Director's details changed for Juan Saavedra Ramos on 2013-10-01
dot icon03/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon12/03/2013
Accounts for a dormant company made up to 2012-08-31
dot icon13/12/2012
Registered office address changed from Upperton Farm House 2 Enys Road Eastbourne East Sussex BN21 2DE United Kingdom on 2012-12-13
dot icon21/11/2012
Appointment of London Property Holdings Ltd as a director
dot icon21/11/2012
Termination of appointment of Portland Financial Management Sa as a director
dot icon21/11/2012
Termination of appointment of Portland Financial Management (Uk) Limited as a secretary
dot icon04/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon21/08/2012
Director's details changed for Portland Financial Management Sa on 2011-02-28
dot icon15/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon15/08/2012
Secretary's details changed for Portland Financial Management (Uk) Limited on 2012-08-12
dot icon26/06/2012
Appointment of Mr Ciaran John Mccann as a director
dot icon26/06/2012
Termination of appointment of James Emrith as a director
dot icon06/12/2011
Termination of appointment of Mark Lovell as a director
dot icon12/09/2011
Accounts for a dormant company made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon24/08/2011
Director's details changed for Portland Financial Management Sa on 2011-08-15
dot icon18/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon11/02/2011
Secretary's details changed for Gresham Two Limited on 2011-01-18
dot icon03/02/2011
Registered office address changed from 53 Kingsway Place Sans Walk London EC1R 0LU on 2011-02-03
dot icon17/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon17/08/2010
Secretary's details changed for Gresham Two Limited on 2010-08-12
dot icon16/08/2010
Director's details changed for Juan Saavedra Ramos on 2010-08-12
dot icon16/08/2010
Director's details changed for Mark Richard Lovell on 2010-08-12
dot icon16/08/2010
Director's details changed for Portland Financial Management Sa on 2010-08-12
dot icon16/08/2010
Director's details changed for James Emrith on 2010-08-12
dot icon16/08/2010
Director's details changed for Umberto Jezek on 2010-08-12
dot icon23/02/2010
Accounts for a dormant company made up to 2009-08-31
dot icon02/09/2009
Return made up to 12/08/09; full list of members
dot icon23/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon12/11/2008
Appointment terminated director anthony smith
dot icon05/11/2008
Ad 03/11/08\gbp si 1@1=1\gbp ic 4/5\
dot icon05/11/2008
Nc inc already adjusted 03/11/08
dot icon05/11/2008
Resolutions
dot icon05/11/2008
Secretary appointed gresham two LIMITED
dot icon05/11/2008
Appointment terminated secretary mark lovell
dot icon05/11/2008
Registered office changed on 05/11/2008 from 86 lyndhurst grove london SE15 5AH
dot icon30/10/2008
Return made up to 12/08/08; full list of members
dot icon18/09/2008
Director appointed portland financial management sa
dot icon28/05/2008
Director appointed anthony smith
dot icon16/05/2008
Compulsory strike-off action has been discontinued
dot icon15/05/2008
Return made up to 12/08/07; no change of members
dot icon15/05/2008
Accounts for a dormant company made up to 2007-08-31
dot icon15/05/2008
Accounts for a dormant company made up to 2006-08-31
dot icon29/01/2008
First Gazette notice for compulsory strike-off
dot icon25/09/2006
Return made up to 12/08/06; full list of members
dot icon12/08/2005
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
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
5.00
-
0.00
-
-
2022
-
5.00
-
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
Mccann, Ciaran John
Director
16/04/2012 - Present
1
De La Torre, Sara
Director
02/12/2014 - 22/08/2025
1
Saavedra Ramos, Juan
Director
12/08/2005 - 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 EDITH GROVE PROPERTY LIMITED

EDITH GROVE PROPERTY LIMITED is an(a) Active company incorporated on 12/08/2005 with the registered office located at C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NF. 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 EDITH GROVE PROPERTY LIMITED?

toggle

EDITH GROVE PROPERTY LIMITED is currently Active. It was registered on 12/08/2005 .

Where is EDITH GROVE PROPERTY LIMITED located?

toggle

EDITH GROVE PROPERTY LIMITED is registered at C/O Urang Property Management Limited, 196 New Kings Road, London SW6 4NF.

What does EDITH GROVE PROPERTY LIMITED do?

toggle

EDITH GROVE PROPERTY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EDITH GROVE PROPERTY LIMITED?

toggle

The latest filing was on 14/10/2025: Termination of appointment of Sara De La Torre as a director on 2025-08-22.