Company NameCongrove Management Company Limited
DirectorsLydia Mary Teague and Joseph Keith Hannaby
Company StatusActive
Company Number02285619
CategoryPrivate Limited Company
Incorporation Date10 August 1988(35 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lydia Mary Teague
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(34 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Joseph Keith Hannaby
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(35 years, 7 months after company formation)
Appointment Duration1 month
RoleAirline Pilot
Country of ResidenceEngland
Correspondence Address8 Connaught House Grove Road
Surbiton
KT6 4DP
Secretary NameCEC Pm Ltd (Corporation)
StatusCurrent
Appointed17 October 2018(30 years, 2 months after company formation)
Appointment Duration5 years, 6 months
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Timothy John Parsons
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 June 1996)
RoleChartered Civil Engineer
Correspondence Address10 Connaught House
Surbiton
Surrey
KT6 4DP
Director NameMr Alec Hinshelwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 14 September 2016)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Connaught House
Surbiton
Surrey
KT6 4DP
Director NameMr Barry Martin Jackman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 9 months after company formation)
Appointment Duration30 years, 8 months (resigned 25 January 2022)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Secretary NameMr Alec Hinshelwood
NationalityBritish
StatusResigned
Appointed05 June 1991(2 years, 9 months after company formation)
Appointment Duration25 years, 3 months (resigned 14 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Connaught House
Surbiton
Surrey
KT6 4DP
Director NameMr Stephen John White
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(7 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 24 November 2009)
RoleCatering Development Manager
Correspondence Address11 Connaught House
Grove Road
Surbiton
Surrey
KT6 4DP
Director NameMargaret Irene Oldroyd
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(11 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught House
Grove Road
Surbiton
Surrey
KT6 4DP
Director NameJames Keith Simmons
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(11 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 August 2013)
RoleDental Surgeon Retired
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Maulds Meaburn
Penrith
Cumbria
CA10 3HN
Director NameMiss Elizabeth Mary Ann Cole
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(24 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 9 Connaught House
25 Grove Road
Surbiton
Surrey
KT6 4DP
Director NameMrs Marianne Jessie Louise Herbert
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(24 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 September 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 4 Connaught House
25 Grove Road
Surbiton
Surrey
KT6 4DP
Director NameMs Ester Martinez
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed20 November 2013(25 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2017)
RoleCarer
Country of ResidenceEngland
Correspondence Address10 Connaught House
25 Grove Road
Surbiton
Surrey
KT6 4DP
Director NameMrs Lydia Mary Teague
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2016(28 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 25 July 2019)
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressCavendish House Cavendish Avenue
New Malden
KT3 6QQ
Director NameMrs Tina Carole Greenwood
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(28 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 15 February 2023)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Neil Isherwood
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(28 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2018)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address4 Connaught House Grove Road
Surbiton
Surrey
KT6 4DP

Contact

Telephone0161 7618100
Telephone regionManchester

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10Alexander Paul Long & Shirley Margaret Faultless
8.20%
Ordinary A
1 at £10Alice Elizabeth Hunt
8.20%
Ordinary A
1 at £10Ester Martinez
8.20%
Ordinary A
1 at £10Lydia Mary Smith
8.20%
Ordinary A
1 at £10Mrs Ann Hinshelwood & Mr Alec Hinshelwood
8.20%
Ordinary A
1 at £10Mrs Margaret Irene Oldroyd
8.20%
Ordinary A
1 at £10Phyllis Eileen Jackman & Mr Barry Martin Jackman
8.20%
Ordinary A
1 at £10Rose Ross & Mike Burkitt
8.20%
Ordinary A
1 at £10Stephen Cowlishaw Knox & Miss Caroline Jane Simmons
8.20%
Ordinary A
1 at £10Tina Carole Harbige
8.20%
Ordinary A
1 at £10Tobias Herbert & Marianne Jessie Louise Herbert
8.20%
Ordinary A
1 at £10Yuki Hoashi
8.20%
Ordinary A
20 at £0.1M.j. Gleeson Group PLC
1.64%
Ordinary B

Financials

Year2014
Net Worth£2,042
Cash£25,123
Current Liabilities£33,005

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 December

Returns

Latest Return16 May 2023 (11 months ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

18 December 2020Total exemption full accounts made up to 24 December 2019 (5 pages)
19 June 2020Confirmation statement made on 16 May 2020 with updates (6 pages)
19 June 2020Secretary's details changed for Cec Pm Ltd on 18 June 2020 (1 page)
19 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden KT3 6QQ England to 15 Stoneleigh Crescent Epsom KT19 0RT on 19 June 2020 (1 page)
21 August 2019Total exemption full accounts made up to 24 December 2018 (5 pages)
25 July 2019Termination of appointment of Lydia Mary Teague as a director on 25 July 2019 (1 page)
17 June 2019Confirmation statement made on 16 May 2019 with updates (3 pages)
17 October 2018Director's details changed for Mr Barry Martin Jackman on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mrs Tina Carole Greenwood on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mrs Lydia Mary Teague on 17 October 2018 (2 pages)
17 October 2018Appointment of Cec Pm Ltd as a secretary on 17 October 2018 (2 pages)
17 October 2018Registered office address changed from 8 Connaught House 25 Grove Road Surbiton KT6 4DP England to Cavendish House Cavendish Avenue New Malden KT3 6QQ on 17 October 2018 (1 page)
4 September 2018Termination of appointment of Neil Isherwood as a director on 3 September 2018 (1 page)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 24 December 2017 (5 pages)
11 September 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
11 September 2017Total exemption small company accounts made up to 24 December 2016 (6 pages)
15 June 2017Appointment of Mr Neil Isherwood as a director on 13 June 2017 (2 pages)
15 June 2017Appointment of Mr Neil Isherwood as a director on 13 June 2017 (2 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
10 March 2017Termination of appointment of Ester Martinez as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Ester Martinez as a director on 10 March 2017 (1 page)
7 February 2017Director's details changed for Mrs Lydia Mary Smith on 14 January 2017 (2 pages)
7 February 2017Director's details changed for Mrs Lydia Mary Smith on 14 January 2017 (2 pages)
11 October 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
11 October 2016Total exemption small company accounts made up to 24 December 2015 (5 pages)
4 October 2016Appointment of Mrs Tina Carole Greenwood as a director on 29 September 2016 (2 pages)
4 October 2016Appointment of Mrs Tina Carole Greenwood as a director on 29 September 2016 (2 pages)
26 September 2016Registered office address changed from 7 Connaught House 25 Grove Road Surbiton Surrey KT6 4DP to 8 V 25 Grove Road Surbiton KT6 4DP on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Alec Hinshelwood as a secretary on 14 September 2016 (1 page)
26 September 2016Termination of appointment of Marianne Jessie Louise Herbert as a director on 13 September 2016 (1 page)
26 September 2016Appointment of Mrs Lydia Mary Smith as a director on 13 September 2016 (2 pages)
26 September 2016Termination of appointment of Alec Hinshelwood as a secretary on 14 September 2016 (1 page)
26 September 2016Termination of appointment of Alec Hinshelwood as a director on 14 September 2016 (1 page)
26 September 2016Appointment of Mrs Lydia Mary Smith as a director on 13 September 2016 (2 pages)
26 September 2016Termination of appointment of Alec Hinshelwood as a director on 14 September 2016 (1 page)
26 September 2016Termination of appointment of Marianne Jessie Louise Herbert as a director on 13 September 2016 (1 page)
26 September 2016Registered office address changed from 7 Connaught House 25 Grove Road Surbiton Surrey KT6 4DP to 8 V 25 Grove Road Surbiton KT6 4DP on 26 September 2016 (1 page)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 122
(8 pages)
1 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 122
(8 pages)
21 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 24 December 2014 (6 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 122
(9 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 122
(9 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 122
(9 pages)
12 February 2015Termination of appointment of Elizabeth Mary Ann Cole as a director on 10 February 2015 (1 page)
12 February 2015Termination of appointment of Elizabeth Mary Ann Cole as a director on 10 February 2015 (1 page)
16 September 2014Total exemption small company accounts made up to 24 December 2013 (7 pages)
16 September 2014Total exemption small company accounts made up to 24 December 2013 (7 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 122
(10 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 122
(10 pages)
25 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 122
(10 pages)
11 December 2013Appointment of Ms Ester Martinez as a director (2 pages)
11 December 2013Appointment of Ms Ester Martinez as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 24 December 2012 (5 pages)
6 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (9 pages)
6 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (9 pages)
6 August 2013Annual return made up to 5 June 2013 with a full list of shareholders (9 pages)
5 August 2013Appointment of Miss Elizabeth Mary Ann Cole as a director (2 pages)
5 August 2013Termination of appointment of James Simmons as a director (1 page)
5 August 2013Appointment of Miss Elizabeth Mary Ann Cole as a director (2 pages)
5 August 2013Appointment of Mrs Marianne Jessie Louise Herbert as a director (2 pages)
5 August 2013Appointment of Mrs Marianne Jessie Louise Herbert as a director (2 pages)
5 August 2013Termination of appointment of Margaret Oldroyd as a director (1 page)
5 August 2013Termination of appointment of James Simmons as a director (1 page)
5 August 2013Termination of appointment of Margaret Oldroyd as a director (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
25 January 2013Total exemption small company accounts made up to 24 December 2011 (5 pages)
25 January 2013Total exemption small company accounts made up to 24 December 2011 (5 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (9 pages)
4 January 2012Total exemption small company accounts made up to 24 December 2010 (5 pages)
4 January 2012Total exemption small company accounts made up to 24 December 2010 (5 pages)
3 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
3 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
3 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (9 pages)
25 September 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 24 December 2009 (5 pages)
2 July 2010Director's details changed for James Keith Simmons on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Barry Martin Jackman on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Barry Martin Jackman on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Margaret Irene Oldroyd on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Alec Hinshelwood on 5 June 2010 (2 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (12 pages)
2 July 2010Director's details changed for Margaret Irene Oldroyd on 5 June 2010 (2 pages)
2 July 2010Director's details changed for James Keith Simmons on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Margaret Irene Oldroyd on 5 June 2010 (2 pages)
2 July 2010Director's details changed for James Keith Simmons on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Barry Martin Jackman on 5 June 2010 (2 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (12 pages)
2 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (12 pages)
2 July 2010Director's details changed for Mr Alec Hinshelwood on 5 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Alec Hinshelwood on 5 June 2010 (2 pages)
2 December 2009Termination of appointment of Stephen White as a director (1 page)
2 December 2009Termination of appointment of Stephen White as a director (1 page)
27 October 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 24 December 2008 (5 pages)
3 July 2009Return made up to 05/06/09; full list of members (10 pages)
3 July 2009Return made up to 05/06/09; full list of members (10 pages)
21 October 2008Total exemption small company accounts made up to 24 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 24 December 2007 (6 pages)
1 July 2008Return made up to 05/06/08; full list of members (10 pages)
1 July 2008Return made up to 05/06/08; full list of members (10 pages)
6 November 2007Total exemption small company accounts made up to 24 December 2006 (5 pages)
6 November 2007Total exemption small company accounts made up to 24 December 2006 (5 pages)
12 July 2007Return made up to 05/06/07; change of members (8 pages)
12 July 2007Return made up to 05/06/07; change of members (8 pages)
19 October 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
19 October 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
10 July 2006Return made up to 05/06/06; full list of members (13 pages)
10 July 2006Return made up to 05/06/06; full list of members (13 pages)
26 October 2005Total exemption full accounts made up to 24 December 2004 (9 pages)
26 October 2005Total exemption full accounts made up to 24 December 2004 (9 pages)
4 July 2005Return made up to 05/06/05; full list of members (13 pages)
4 July 2005Return made up to 05/06/05; full list of members (13 pages)
13 October 2004Total exemption full accounts made up to 24 December 2003 (8 pages)
13 October 2004Total exemption full accounts made up to 24 December 2003 (8 pages)
29 June 2004Return made up to 05/06/04; full list of members (13 pages)
29 June 2004Return made up to 05/06/04; full list of members (13 pages)
22 October 2003Total exemption full accounts made up to 24 December 2002 (10 pages)
22 October 2003Total exemption full accounts made up to 24 December 2002 (10 pages)
1 July 2003Return made up to 05/06/03; change of members (8 pages)
1 July 2003Return made up to 05/06/03; change of members (8 pages)
18 October 2002Total exemption full accounts made up to 24 December 2001 (11 pages)
18 October 2002Total exemption full accounts made up to 24 December 2001 (11 pages)
3 July 2002Return made up to 05/06/02; full list of members (13 pages)
3 July 2002Return made up to 05/06/02; full list of members (13 pages)
25 October 2001Total exemption full accounts made up to 24 December 2000 (8 pages)
25 October 2001Total exemption full accounts made up to 24 December 2000 (8 pages)
6 July 2001Return made up to 05/06/01; full list of members (12 pages)
6 July 2001Return made up to 05/06/01; full list of members (12 pages)
19 October 2000Full accounts made up to 24 December 1999 (7 pages)
19 October 2000Full accounts made up to 24 December 1999 (7 pages)
6 July 2000Return made up to 05/06/00; full list of members (10 pages)
6 July 2000Return made up to 05/06/00; full list of members (10 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
21 October 1999Full accounts made up to 24 December 1998 (10 pages)
21 October 1999Full accounts made up to 24 December 1998 (10 pages)
12 July 1999Return made up to 05/06/99; no change of members (4 pages)
12 July 1999Return made up to 05/06/99; no change of members (4 pages)
19 October 1998Full accounts made up to 24 December 1997 (10 pages)
19 October 1998Full accounts made up to 24 December 1997 (10 pages)
9 July 1998Return made up to 05/06/98; no change of members (6 pages)
9 July 1998Return made up to 05/06/98; no change of members (6 pages)
15 October 1997Full accounts made up to 24 December 1996 (8 pages)
15 October 1997Full accounts made up to 24 December 1996 (8 pages)
10 July 1997Return made up to 05/06/97; full list of members (6 pages)
10 July 1997Return made up to 05/06/97; full list of members (6 pages)
19 October 1996Full accounts made up to 24 December 1995 (8 pages)
19 October 1996Full accounts made up to 24 December 1995 (8 pages)
17 July 1996Director resigned (1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Director resigned (1 page)
1 July 1996Return made up to 05/06/96; change of members (6 pages)
1 July 1996Return made up to 05/06/96; change of members (6 pages)
26 October 1995Full accounts made up to 24 December 1994 (8 pages)
26 October 1995Full accounts made up to 24 December 1994 (8 pages)
5 July 1995Return made up to 05/06/95; change of members (6 pages)
5 July 1995Return made up to 05/06/95; change of members (6 pages)
10 August 1988Incorporation (19 pages)
10 August 1988Incorporation (19 pages)