Company NamePresentgrove Limited
DirectorKevin Biella
Company StatusActive
Company Number01724664
CategoryPrivate Limited Company
Incorporation Date19 May 1983(40 years, 11 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

Director NameMr Kevin Biella
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(28 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameMrs Pauline Trainee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(8 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 1992)
RoleReceptionist
Correspondence AddressEvelina House 2 Chessington Hall Gardens
Chessington
Surrey
KT9 2HH
Director NameMiss Gillian Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(8 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 18 August 1997)
RoleArea Sales Manager
Correspondence AddressEvelina House 2 Chessington Hall Gardens
Chessington
Surrey
KT9 2HH
Director NameMiss Ena Joice Cooper
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 July 1999)
RoleDistrict Nurse
Correspondence Address2 Chessington Hall Gardens
Chessington
Surrey
KT9 2HH
Secretary NameMiss Ena Joice Cooper
NationalityBritish
StatusResigned
Appointed23 August 1991(8 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address2 Chessington Hall Gardens
Chessington
Surrey
KT9 2HH
Director NameElizabeth Grace Nichols
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(14 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 March 2004)
RoleNurse
Correspondence Address4 Evelina House
2 Chessington Hall Gardens
Chessington
Surrey
KT9 2HH
Director NamePauline Evans
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2001)
RoleTelesales
Correspondence Address7 Evelina House
2 Chessington Hall Gardens
Chessington
Surrey
KT9 2HH
Director NameJames Walter Albert King
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(15 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 June 2007)
RoleInstallation Manager
Correspondence Address8 Culsac Road
Surbiton
Surrey
KT6 7ST
Secretary NameElizabeth Grace Nichols
NationalityBritish
StatusResigned
Appointed25 August 1999(16 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 2001)
RoleNurse
Correspondence Address4 Evelina House
2 Chessington Hall Gardens
Chessington
Surrey
KT9 2HH
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed02 January 2001(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameMs Janine Mary Harman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(21 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 April 2017)
RoleProject Co Ordinator
Country of ResidenceEngland
Correspondence Address7 Evelina House
2 Chessington Hall Gardens
Chessington
Surrey
KT9 2HH
Director NameTimothy Mark Kingston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(22 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 October 2010)
RoleBanking
Correspondence Address6 Evelina House
2 Chessington Hall Gardens
Chessington
Surrey
KT9 2HH
Director NameSteven Ellis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(25 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2012)
RoleCompany Director
Correspondence AddressFlat 1 Evelina House
2 Chessington Hall Gardens
Chessington
Surrey
KT9 2HH
Director NameVanessa Ferrer Hawkins
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2012(28 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Evelina House
2 Chessington Hall Gardens Chessington
Surrey
KT9 2HH
Director NameMrs Jacqueline Pool
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(31 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed15 June 2005(22 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(23 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(26 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 24 September 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address338 Hook Road
Chessington
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1J. King
11.11%
Ordinary
1 at £1Jacqueline Pool
11.11%
Ordinary
1 at £1Jill Elizabeth Mcelligott
11.11%
Ordinary
1 at £1Kevin Biella & Gek Choo Biella
11.11%
Ordinary
1 at £1Miss R. Attallah
11.11%
Ordinary
1 at £1Mr S. Delany
11.11%
Ordinary
1 at £1Mrs Janine Harman
11.11%
Ordinary
1 at £1Nilesh Jadavji Ratanji Khetia
11.11%
Ordinary
1 at £1Vanessa Ferrer Hawkins
11.11%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

17 September 2020Confirmation statement made on 6 September 2020 with updates (5 pages)
13 May 2020Micro company accounts made up to 24 March 2020 (6 pages)
20 August 2019Confirmation statement made on 9 August 2019 with updates (6 pages)
22 July 2019Micro company accounts made up to 24 March 2019 (6 pages)
17 July 2019Termination of appointment of Jacqueline Pool as a director on 12 July 2019 (1 page)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
28 February 2019Termination of appointment of Vanessa Ferrer Hawkins as a director on 28 February 2019 (1 page)
15 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
26 July 2018Micro company accounts made up to 24 March 2018 (6 pages)
12 December 2017Micro company accounts made up to 24 March 2017 (6 pages)
12 December 2017Micro company accounts made up to 24 March 2017 (6 pages)
21 August 2017Termination of appointment of Janine Harman as a director on 18 April 2017 (1 page)
21 August 2017Termination of appointment of Janine Harman as a director on 18 April 2017 (1 page)
11 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
29 September 2016Total exemption full accounts made up to 24 March 2016 (7 pages)
29 September 2016Total exemption full accounts made up to 24 March 2016 (7 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 9
(7 pages)
24 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 9
(7 pages)
15 June 2015Accounts for a dormant company made up to 24 March 2015 (6 pages)
15 June 2015Accounts for a dormant company made up to 24 March 2015 (6 pages)
1 May 2015Appointment of Mrs Jacqueline Pool as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mrs Jacqueline Pool as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mrs Jacqueline Pool as a director on 1 May 2015 (2 pages)
23 April 2015Director's details changed (2 pages)
23 April 2015Director's details changed (2 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9
(6 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 9
(6 pages)
12 June 2014Total exemption full accounts made up to 24 March 2014 (7 pages)
12 June 2014Total exemption full accounts made up to 24 March 2014 (7 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 9
(6 pages)
27 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 9
(6 pages)
24 June 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
24 June 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
11 June 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
11 June 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
9 May 2012Appointment of Vanessa Ferrer Hawkins as a director (2 pages)
9 May 2012Appointment of Vanessa Ferrer Hawkins as a director (2 pages)
24 April 2012Termination of appointment of Steven Ellis as a director (1 page)
24 April 2012Termination of appointment of Steven Ellis as a director (1 page)
6 October 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
6 October 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
27 September 2011Appointment of Mr Kevin Biella as a director (2 pages)
27 September 2011Appointment of Mr Kevin Biella as a director (2 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
26 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
20 October 2010Termination of appointment of Timothy Kingston as a director (1 page)
20 October 2010Termination of appointment of Timothy Kingston as a director (1 page)
13 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page)
13 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page)
25 August 2010Total exemption full accounts made up to 24 March 2010 (9 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
25 August 2010Total exemption full accounts made up to 24 March 2010 (9 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (7 pages)
24 August 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
24 August 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
23 August 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
23 August 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
13 October 2009Total exemption full accounts made up to 24 March 2009 (9 pages)
13 October 2009Total exemption full accounts made up to 24 March 2009 (9 pages)
24 August 2009Return made up to 23/08/09; full list of members (6 pages)
24 August 2009Return made up to 23/08/09; full list of members (6 pages)
26 March 2009Director appointed steven ellis (1 page)
26 March 2009Director appointed steven ellis (1 page)
2 October 2008Total exemption full accounts made up to 24 March 2008 (10 pages)
2 October 2008Total exemption full accounts made up to 24 March 2008 (10 pages)
27 August 2008Return made up to 23/08/08; full list of members (6 pages)
27 August 2008Return made up to 23/08/08; full list of members (6 pages)
2 July 2008Secretary appointed hml company secretarial services (1 page)
2 July 2008Appointment terminated secretary andertons LIMITED (1 page)
2 July 2008Secretary appointed hml company secretarial services (1 page)
2 July 2008Appointment terminated secretary andertons LIMITED (1 page)
17 March 2008Registered office changed on 17/03/2008 from anderton & son 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
17 March 2008Registered office changed on 17/03/2008 from anderton & son 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
7 December 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
7 December 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
6 September 2007Return made up to 23/08/07; full list of members (4 pages)
6 September 2007Return made up to 23/08/07; full list of members (4 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
25 March 2007Accounting reference date shortened from 31/03/07 to 24/03/07 (1 page)
25 March 2007Accounting reference date shortened from 31/03/07 to 24/03/07 (1 page)
8 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
24 August 2006Return made up to 23/08/06; full list of members (4 pages)
24 August 2006Return made up to 23/08/06; full list of members (4 pages)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 November 2005Director resigned (1 page)
9 November 2005Director resigned (1 page)
16 September 2005Return made up to 23/08/05; full list of members (5 pages)
16 September 2005Return made up to 23/08/05; full list of members (5 pages)
22 June 2005New secretary appointed (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005New secretary appointed (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 November 2004Return made up to 23/08/04; full list of members (10 pages)
24 November 2004Return made up to 23/08/04; full list of members (10 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 September 2003Return made up to 23/08/03; full list of members (10 pages)
10 September 2003Return made up to 23/08/03; full list of members (10 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
27 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
27 September 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
10 September 2002Return made up to 23/08/02; full list of members (10 pages)
10 September 2002Return made up to 23/08/02; full list of members (10 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
31 October 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(10 pages)
31 October 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 31/10/01
(10 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
12 April 2001Secretary resigned (1 page)
15 November 2000Full accounts made up to 31 March 2000 (5 pages)
15 November 2000Full accounts made up to 31 March 2000 (5 pages)
29 August 2000Return made up to 23/08/00; full list of members (10 pages)
29 August 2000Return made up to 23/08/00; full list of members (10 pages)
9 December 1999Full accounts made up to 31 March 1999 (5 pages)
9 December 1999Full accounts made up to 31 March 1999 (5 pages)
26 October 1999Return made up to 23/08/99; change of members
  • 363(287) ‐ Registered office changed on 26/10/99
(6 pages)
26 October 1999Return made up to 23/08/99; change of members
  • 363(287) ‐ Registered office changed on 26/10/99
(6 pages)
7 October 1999Secretary resigned;director resigned (1 page)
7 October 1999Secretary resigned;director resigned (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
9 February 1999Full accounts made up to 31 March 1998 (5 pages)
9 February 1999Full accounts made up to 31 March 1998 (5 pages)
2 September 1998Return made up to 23/08/98; no change of members (4 pages)
2 September 1998Return made up to 23/08/98; no change of members (4 pages)
16 February 1998Full accounts made up to 31 March 1997 (5 pages)
16 February 1998Full accounts made up to 31 March 1997 (5 pages)
30 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 October 1996Return made up to 23/08/96; no change of members (4 pages)
7 October 1996Return made up to 23/08/96; no change of members (4 pages)
23 February 1996Full accounts made up to 31 March 1995 (5 pages)
23 February 1996Full accounts made up to 31 March 1995 (5 pages)
28 September 1995Return made up to 23/08/95; full list of members (6 pages)
28 September 1995Return made up to 23/08/95; full list of members (6 pages)
19 May 1983Certificate of incorporation (1 page)
19 May 1983Certificate of incorporation (1 page)