78 EDITH GROVE LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
78 EDITH GROVE LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
78 EDITH GROVE LIMITED was incorporated 25 years ago on 24/06/1998 and has the registered number: 03586357. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
78 EDITH GROVE LIMITED was incorporated 25 years ago on 24/06/1998 and has the registered number: 03586357. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.
78 EDITH GROVE LIMITED - MILTON KEYNES
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
8 THE OLD YARD, LODGE FARM BUSINESS CENTRE WOLVERTON ROAD
MILTON KEYNES
MK19 7ES
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/06/2023 | 08/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ARLENE FRASER WHITE | Scottish | Director | 1998-06-24 | CURRENT | |
ZORAN STOJANOVKSI | Feb 1968 | British | Director | 2014-12-17 | CURRENT |
JASMINE HUSSEINI | Mar 1993 | Greek | Director | 2021-06-21 | CURRENT |
ADEL GHOSBI | Sep 1985 | French | Director | 2014-12-17 | CURRENT |
MR ROBERT ALSTON WHITAKER | Feb 1950 | British | Director | 1998-06-24 UNTIL 1998-06-24 | RESIGNED |
MRS ANNE MICHELLE WHITAKER | Sep 1951 | British | Director | 1998-06-24 UNTIL 1998-06-24 | RESIGNED |
MR ANTHONY DAVID WARCUS | Jun 1959 | British | Director | 1998-06-24 UNTIL 2002-06-10 | RESIGNED |
ALEXANDER JAMES MAINWARING UPTON | Apr 1973 | British | Director | 2000-11-17 UNTIL 2002-06-10 | RESIGNED |
CHARLOTTE ANN PALMER-HOWELLS | Apr 1968 | British | Director | 1998-06-24 UNTIL 2000-11-17 | RESIGNED |
CHRISTOPHER ROBIN MOORE | Dec 1944 | British | Director | 1998-06-24 UNTIL 2007-03-02 | RESIGNED |
NOORA HUSSEINI | Mar 1986 | Greek | Director | 2020-06-22 UNTIL 2021-06-21 | RESIGNED |
REBECCA HOBSON | May 1968 | British | Director | 2003-06-27 UNTIL 2014-12-17 | RESIGNED |
ALISTAIR JEREMY DIAS | Apr 1971 | British | Director | 2007-03-03 UNTIL 2008-09-03 | RESIGNED |
ARLENE FRASER WHITE | Scottish | Secretary | 2003-07-20 UNTIL 2021-09-01 | RESIGNED | |
MR ANTHONY DAVID WARCUS | Jun 1959 | British | Secretary | 1998-06-24 UNTIL 2003-06-10 | RESIGNED |
MRS ANNE MICHELLE WHITAKER | Sep 1951 | British | Secretary | 1998-06-24 UNTIL 1998-06-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 78 EDITH GROVE LIMITED | 2024-03-22 | 30-06-2023 | £13,970 equity |
Micro-entity Accounts - 78 EDITH GROVE LIMITED | 2023-03-31 | 30-06-2022 | £12,414 equity |
Micro-entity Accounts - 78 EDITH GROVE LIMITED | 2022-06-09 | 30-06-2021 | £10,708 equity |
Micro-entity Accounts - 78 EDITH GROVE LIMITED | 2020-10-31 | 30-06-2020 | £8,737 equity |
Micro-entity Accounts - 78 EDITH GROVE LIMITED | 2020-03-13 | 30-06-2019 | £6,801 equity |
Micro-entity Accounts - 78 EDITH GROVE LIMITED | 2019-03-26 | 30-06-2018 | £5,020 equity |
Micro-entity Accounts - 78 EDITH GROVE LIMITED | 2018-03-29 | 30-06-2017 | £3,016 equity |
Abbreviated Company Accounts - 78 EDITH GROVE LIMITED | 2017-03-03 | 30-06-2016 | £1,373 Cash £2,733 equity |
Abbreviated Company Accounts - 78 EDITH GROVE LIMITED | 2016-04-01 | 30-06-2015 | £1,789 Cash £2,250 equity |
Abbreviated Company Accounts - 78 EDITH GROVE LIMITED | 2015-04-01 | 30-06-2014 | £2,202 Cash £1,728 equity |