Company NameCheamgrove Limited
DirectorSimon Hughes
Company StatusActive
Company Number01668972
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed12 June 2015(32 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Simon Hughes
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(35 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Partner
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMiss Catherine Ann Bendall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2001)
RolePersonal Assistant
Correspondence AddressSecond Third Floor Flat 29 Canning Road
Addiscombe
Croydon
Surrey
CR0 6QD
Director NameMrs Elizabeth May Killick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years, 8 months after company formation)
Appointment Duration6 years (resigned 03 July 1997)
RoleLegal Secretary
Correspondence Address17 Penfold Road
Maidenbower
Crawley
West Sussex
RH10 7HU
Secretary NameMrs Elizabeth May Killick
NationalityBritish
StatusResigned
Appointed14 June 1991(8 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address29 Canning Road
Addiscombe
Croydon
Surrey
CR0 6QD
Secretary NameJanet Linda Hammond
NationalityBritish
StatusResigned
Appointed01 January 1995(12 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 12 June 2015)
RoleCompany Director
Correspondence AddressBryn Hawddgar
Clynderwen
Pembrokeshire
SA66 7NH
Wales
Director NameMartin Nebel
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(18 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 22 December 2016)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Mark Peter Fuller
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(34 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL

Location

Registered AddressBourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts14 June 2023 (10 months, 2 weeks ago)
Next Accounts Due14 March 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End14 June

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
12 January 2023Accounts for a dormant company made up to 14 June 2022 (5 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
28 January 2022Accounts for a dormant company made up to 14 June 2021 (5 pages)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 14 June 2020 (5 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
13 September 2019Accounts for a dormant company made up to 14 June 2019 (5 pages)
1 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 September 2018Appointment of Mr Simon Hughes as a director on 19 September 2018 (2 pages)
21 September 2018Termination of appointment of Mark Peter Fuller as a director on 20 September 2018 (1 page)
18 July 2018Accounts for a dormant company made up to 14 June 2018 (5 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 14 June 2017 (5 pages)
15 September 2017Accounts for a dormant company made up to 14 June 2017 (5 pages)
25 July 2017Cessation of Mark Peter Fuller as a person with significant control on 25 July 2017 (1 page)
25 July 2017Cessation of Mark Peter Fuller as a person with significant control on 25 July 2017 (1 page)
24 July 2017Notification of Mark Peter Fuller as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Appointment of Mr Mark Peter Fuller as a director on 23 December 2016 (2 pages)
24 July 2017Register inspection address has been changed to PO Box C/O Fuller Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL (1 page)
24 July 2017Register inspection address has been changed to PO Box C/O Fuller Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL (1 page)
24 July 2017Notification of Mark Peter Fuller as a person with significant control on 22 June 2017 (2 pages)
24 July 2017Notification of Mark Peter Fuller as a person with significant control on 22 June 2017 (2 pages)
24 July 2017Appointment of Mr Mark Peter Fuller as a director on 23 December 2016 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(4 pages)
17 March 2016Accounts for a dormant company made up to 14 June 2015 (5 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6
(4 pages)
12 June 2015Director's details changed for Martin Nebel on 12 June 2015 (2 pages)
12 June 2015Appointment of Mr Mark Peter Fuller as a secretary on 12 June 2015 (2 pages)
12 June 2015Termination of appointment of Janet Linda Hammond as a secretary on 12 June 2015 (1 page)
9 June 2015Registered office address changed from 29 Canning Road Addiscombe Croydon CR0 6QD to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 29 Canning Road Addiscombe Croydon CR0 6QD to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 9 June 2015 (1 page)
26 May 2015Annual return made up to 4 October 1984 with a full list of shareholders (7 pages)
26 May 2015Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6
(14 pages)
26 May 2015Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6
(14 pages)
26 May 2015Accounts for a dormant company made up to 14 June 2012 (3 pages)
26 May 2015Annual return made up to 4 October 1983 with a full list of shareholders (7 pages)
26 May 2015Accounts for a dormant company made up to 31 December 1983 (1 page)
26 May 2015Administrative restoration application (3 pages)
26 May 2015Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6
(13 pages)
26 May 2015Annual return made up to 4 October 1986 with a full list of shareholders (8 pages)
26 May 2015Accounts for a dormant company made up to 14 June 2011 (3 pages)
26 May 2015Annual return made up to 14 June 2009 (7 pages)
26 May 2015Annual return made up to 4 October 1985 with a full list of shareholders (7 pages)
26 May 2015Annual return made up to 4 October 1984 with a full list of shareholders (7 pages)
26 May 2015Accounts for a dormant company made up to 14 June 2010 (3 pages)
26 May 2015Accounts for a dormant company made up to 14 June 2013 (3 pages)
26 May 2015Annual return made up to 4 October 1983 with a full list of shareholders (7 pages)
26 May 2015Annual return made up to 4 October 1985 with a full list of shareholders (7 pages)
26 May 2015Annual return made up to 4 October 1986 with a full list of shareholders (8 pages)
26 May 2015Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6
(14 pages)
26 May 2015Annual return made up to 14 June 2010 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 6
(14 pages)
26 May 2015Accounts for a dormant company made up to 31 December 1984 (1 page)
26 May 2015Accounts for a dormant company made up to 31 December 1985 (1 page)
26 May 2015Accounts for a dormant company made up to 14 June 2014 (3 pages)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
14 August 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 2009Director's change of particulars / martin nebel / 15/08/2008 (1 page)
14 August 2009Accounts for a dormant company made up to 14 June 2009 (2 pages)
14 August 2009Return made up to 14/06/08; full list of members (10 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
5 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
5 April 2009Accounts for a dormant company made up to 14 June 2008 (2 pages)
5 October 2007Accounts for a dormant company made up to 14 June 2007 (1 page)
18 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 July 2007Return made up to 14/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2006Accounts for a dormant company made up to 14 June 2006 (1 page)
14 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2006Return made up to 14/06/06; full list of members (7 pages)
7 June 2006Accounts for a dormant company made up to 14 June 2005 (1 page)
24 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 July 2005Return made up to 14/06/05; full list of members (8 pages)
19 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2004Accounts for a dormant company made up to 14 June 2004 (1 page)
29 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 July 2004Return made up to 14/06/04; full list of members (8 pages)
17 July 2003Accounts for a dormant company made up to 14 June 2003 (1 page)
17 July 2003Return made up to 14/06/03; full list of members (8 pages)
17 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2002Accounts for a dormant company made up to 14 June 2002 (1 page)
17 July 2002Return made up to 14/06/02; full list of members (7 pages)
17 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 July 2001Director resigned (1 page)
30 July 2001New director appointed (2 pages)
10 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 July 2001Accounts for a dormant company made up to 14 June 2001 (1 page)
7 August 2000Return made up to 14/06/00; full list of members (7 pages)
7 August 2000Accounts for a dormant company made up to 14 June 2000 (1 page)
6 August 1999Accounts for a dormant company made up to 14 June 1999 (1 page)
6 August 1999Return made up to 14/06/99; full list of members (6 pages)
6 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1998Return made up to 14/06/98; full list of members (6 pages)
10 July 1998Accounts for a dormant company made up to 14 June 1998 (1 page)
10 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1997Accounts for a dormant company made up to 14 June 1997 (1 page)
8 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 June 1996Accounts for a dormant company made up to 14 June 1996 (1 page)
27 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 1996Return made up to 14/06/96; full list of members (6 pages)
13 July 1995Accounts for a dormant company made up to 14 June 1995 (1 page)
4 October 1982Incorporation (16 pages)