78 EDITH GROVE LIMITED

78 EDITH GROVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name78 EDITH GROVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03586357
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 78 EDITH GROVE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 78 EDITH GROVE LIMITED located?

    Registered Office Address
    8 The Old Yard, Lodge Farm Business Centre Wolverton Road
    Castlethorpe
    MK19 7ES Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 78 EDITH GROVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for 78 EDITH GROVE LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for 78 EDITH GROVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Arlene Fraser White as a secretary on Sep 01, 2021

    1 pagesTM02

    Registered office address changed from Gpfm 8-9 the Old Yard Lodge Farm Business Centre Wolverton Road Castlethorpe M Keynes MK19 7ES to 8 the Old Yard, Lodge Farm Business Centre Wolverton Road Castlethorpe Milton Keynes MK19 7ES on Jul 07, 2022

    1 pagesAD01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Jun 24, 2021 with updates

    4 pagesCS01

    Appointment of Ms Jasmine Lana Husseini as a director on Jun 21, 2021

    2 pagesAP01

    Termination of appointment of Noora Husseini as a director on Jun 21, 2021

    1 pagesTM01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Appointment of Noora Husseini as a director on Jun 22, 2020

    2 pagesAP01

    Micro company accounts made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Jun 24, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    3 pagesAA

    Annual return made up to Jun 24, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2016

    Statement of capital on Jul 13, 2016

    • Capital: GBP 4
    SH01

    Who are the officers of 78 EDITH GROVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GHOSBI, Adel
    Edith Grove
    SW10 0NH London
    78
    United Kingdom
    Director
    Edith Grove
    SW10 0NH London
    78
    United Kingdom
    United KingdomFrench197850510001
    HUSSEINI, Jasmine Lana
    Wolverton Road
    Castlethorpe
    MK19 7ES Milton Keynes
    8 The Old Yard, Lodge Farm Business Centre
    England
    Director
    Wolverton Road
    Castlethorpe
    MK19 7ES Milton Keynes
    8 The Old Yard, Lodge Farm Business Centre
    England
    EnglandGreek206755050001
    STOJANOVKSI, Zoran
    Edith Grove
    SW10 0NH London
    78
    United Kingdom
    Director
    Edith Grove
    SW10 0NH London
    78
    United Kingdom
    United KingdomBritish197848820001
    WHITE, Arlene Fraser
    78 Edith Grove
    SW10 0NH London
    Director
    78 Edith Grove
    SW10 0NH London
    United KingdomScottish91337650001
    WARCUS, Anthony David
    Flat 2 78 Edith Grove
    Chelsea
    SW10 0NH London
    Secretary
    Flat 2 78 Edith Grove
    Chelsea
    SW10 0NH London
    British196252820001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Secretary
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    British38436390001
    WHITE, Arlene Fraser
    78 Edith Grove
    SW10 0NH London
    Secretary
    78 Edith Grove
    SW10 0NH London
    Scottish91337650001
    DIAS, Alistair Jeremy
    9 St Stephen Court
    The Avenue
    W13 8HX Ealing
    Director
    9 St Stephen Court
    The Avenue
    W13 8HX Ealing
    British123179090001
    HOBSON, Rebecca
    Flat 2 78 Edith Grove
    SW10 0NH London
    Director
    Flat 2 78 Edith Grove
    SW10 0NH London
    Great BritainBritish91337500001
    HUSSEINI, Noora
    Edith Grove
    SW10 0NH London
    78
    England
    Director
    Edith Grove
    SW10 0NH London
    78
    England
    EnglandGreek271502240001
    MOORE, Christopher Robin
    Flat 1 78 Edith Grove
    SW10 0NH London
    Director
    Flat 1 78 Edith Grove
    SW10 0NH London
    British59463770001
    PALMER-HOWELLS, Charlotte Ann
    Flat 4 78 Edith Grove
    SW10 0NH London
    Director
    Flat 4 78 Edith Grove
    SW10 0NH London
    British59463710001
    UPTON, Alexander James Mainwaring
    Flat 4
    78 Edith Grove
    SW10 0NH London
    Director
    Flat 4
    78 Edith Grove
    SW10 0NH London
    British73209720001
    WARCUS, Anthony David
    Flat 2 78 Edith Grove
    Chelsea
    SW10 0NH London
    Director
    Flat 2 78 Edith Grove
    Chelsea
    SW10 0NH London
    United KingdomBritish196252820001
    WHITAKER, Anne Michelle
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    United KingdomBritish38436390001
    WHITAKER, Robert Alston
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    Director
    3 Tennyson Avenue
    Four Oaks
    B74 4YG Sutton Coldfield
    West Midlands
    EnglandBritish37434920001

    What are the latest statements on persons with significant control for 78 EDITH GROVE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0