Company Name17 Gunter Grove (Freehold) Limited
DirectorsTeresa Munoz Ernest and Jennifer Jane Edge
Company StatusActive
Company Number04103654
CategoryPrivate Limited Company
Incorporation Date7 November 2000(23 years, 5 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 NameMrs Teresa Munoz Ernest
Date of BirthDecember 1949 (Born 74 years ago)
NationalityChilean
StatusCurrent
Appointed12 January 2001(2 months after company formation)
Appointment Duration23 years, 3 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address88b Lexham Gardens
London
W8 5JB
Director NameMrs Jennifer Jane Edge
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2015(14 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleSilversmith
Country of ResidenceEngland
Correspondence Address2 Tower House 2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Director NameMr William Robert Fulcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address72 Woodcrest Road
Purley
Surrey
CR8 4JB
Secretary NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed07 November 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameNina Montalto
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2003)
RoleStudent
Correspondence Address17 Gunter Grove
London
SW10 0UN
Secretary NameNina Montalto
NationalityBritish
StatusResigned
Appointed12 January 2001(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2001)
RoleStudent
Correspondence Address17 Gunter Grove
London
SW10 0UN
Secretary NameMatthew James Brown
NationalityBritish
StatusResigned
Appointed12 May 2008(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 July 2012)
RoleCompany Director
Correspondence Address94 Darley Abbey Drive
Derby Abbey Village
Derbyshire
DE22 1EF
Director NameMr Mathew James Brown
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 August 2013)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Secretary NameMr Charles Jeremy Paul Lindon
StatusResigned
Appointed18 July 2012(11 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 March 2022)
RoleCompany Director
Correspondence Address27 Palace Gate
London
W8 5LS
Secretary NameBlenheims Estate And Asset Management Limited (Corporation)
StatusResigned
Appointed05 October 2021(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 2022)
Correspondence Address15 Young Street 2nd Floor
Kensington
London
W8 5EH

Location

Registered Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £15Antonio Miranda
25.00%
Ordinary
1 at £15Jennifer Jane Edge
25.00%
Ordinary
1 at £15Khatun Rajan
25.00%
Ordinary
1 at £15Teresa Munoz Ernest
25.00%
Ordinary

Financials

Year2014
Turnover£8,000
Net Worth£11,948
Cash£635
Current Liabilities£1,405

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

15 November 2023Micro company accounts made up to 30 September 2022 (3 pages)
15 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
15 November 2023Registered office address changed from 15 Young Street 2nd Floor Kensington London W8 5EH United Kingdom to 2 Tower House 2 Tower House Hoddesdon Hertfordshire EN11 8UR on 15 November 2023 (1 page)
23 September 2023Compulsory strike-off action has been discontinued (1 page)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
20 December 2022Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 20 December 2022 (1 page)
20 October 2022Confirmation statement made on 20 October 2022 with updates (5 pages)
22 March 2022Appointment of Blenheims Estate and Asset Management Limited as a secretary on 5 October 2021 (2 pages)
22 March 2022Registered office address changed from 27 Palace Gate London W8 5LS to 15 Young Street 2nd Floor Kensington London W8 5EH on 22 March 2022 (1 page)
17 March 2022Termination of appointment of Charles Jeremy Paul Lindon as a secretary on 17 March 2022 (1 page)
15 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
11 April 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
11 April 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
31 May 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
31 May 2016Total exemption full accounts made up to 30 September 2015 (6 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 60
(5 pages)
13 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 60
(5 pages)
26 August 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
26 August 2015Total exemption full accounts made up to 30 September 2014 (7 pages)
18 August 2015Appointment of Mrs Jennifer Jane Edge as a director on 18 August 2015 (2 pages)
18 August 2015Appointment of Mrs Jennifer Jane Edge as a director on 18 August 2015 (2 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 60
(4 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 60
(4 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 60
(4 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60
(4 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60
(4 pages)
12 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 60
(4 pages)
20 August 2013Termination of appointment of Mathew Brown as a director (1 page)
20 August 2013Termination of appointment of Mathew Brown as a director (1 page)
28 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
31 July 2012Termination of appointment of Matthew Brown as a secretary (1 page)
31 July 2012Appointment of Mr Mathew James Brown as a director (2 pages)
31 July 2012Appointment of Mr Mathew James Brown as a director (2 pages)
31 July 2012Termination of appointment of Matthew Brown as a secretary (1 page)
18 July 2012Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page)
18 July 2012Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page)
2 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
24 April 2012Registered office address changed from 17 Gunter Grove London SW10 0UN on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 17 Gunter Grove London SW10 0UN on 24 April 2012 (1 page)
7 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
2 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
2 March 2010Total exemption full accounts made up to 30 September 2008 (7 pages)
2 March 2010Total exemption full accounts made up to 30 September 2008 (7 pages)
29 January 2010Annual return made up to 7 November 2009 (15 pages)
29 January 2010Secretary's details changed for Matthew James Brown on 1 November 2009 (3 pages)
29 January 2010Annual return made up to 7 November 2009 (15 pages)
29 January 2010Secretary's details changed for Matthew James Brown on 1 November 2009 (3 pages)
29 January 2010Annual return made up to 7 November 2009 (15 pages)
29 January 2010Secretary's details changed for Matthew James Brown on 1 November 2009 (3 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Appointment terminated secretary christopher nelson (1 page)
26 February 2009Appointment terminated secretary christopher nelson (1 page)
26 February 2009Return made up to 07/11/08; no change of members (5 pages)
26 February 2009Return made up to 07/11/08; no change of members (5 pages)
8 July 2008Secretary appointed matthew james brown (2 pages)
8 July 2008Secretary appointed matthew james brown (2 pages)
16 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
16 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
4 January 2008Return made up to 07/11/07; full list of members (3 pages)
4 January 2008Return made up to 07/11/07; full list of members (3 pages)
13 February 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
13 February 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
29 January 2007Registered office changed on 29/01/07 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
29 January 2007Registered office changed on 29/01/07 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
16 November 2006Return made up to 07/11/06; full list of members (6 pages)
16 November 2006Return made up to 07/11/06; full list of members (6 pages)
7 April 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
7 April 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
16 November 2005Return made up to 07/11/05; full list of members (6 pages)
16 November 2005Return made up to 07/11/05; full list of members (6 pages)
13 December 2004Total exemption full accounts made up to 30 September 2004 (6 pages)
13 December 2004Total exemption full accounts made up to 30 September 2004 (6 pages)
12 November 2004Return made up to 07/11/04; full list of members (6 pages)
12 November 2004Return made up to 07/11/04; full list of members (6 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
23 December 2003Total exemption full accounts made up to 30 September 2003 (6 pages)
23 December 2003Total exemption full accounts made up to 30 September 2003 (6 pages)
14 November 2003Return made up to 07/11/03; full list of members (6 pages)
14 November 2003Return made up to 07/11/03; full list of members (6 pages)
5 December 2002Total exemption full accounts made up to 30 September 2002 (6 pages)
5 December 2002Total exemption full accounts made up to 30 September 2002 (6 pages)
20 November 2002Return made up to 07/11/02; full list of members (6 pages)
20 November 2002Return made up to 07/11/02; full list of members (6 pages)
11 September 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
11 September 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
18 April 2002Return made up to 07/11/01; full list of members (6 pages)
18 April 2002Return made up to 07/11/01; full list of members (6 pages)
8 March 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
8 March 2002Registered office changed on 08/03/02 from: 17 gunter grove london SW10 0UN (1 page)
8 March 2002Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
8 March 2002Registered office changed on 08/03/02 from: 17 gunter grove london SW10 0UN (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002New secretary appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002Secretary resigned (1 page)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001New secretary appointed;new director appointed (2 pages)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
23 January 2001Secretary resigned;director resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
18 January 2001Ad 12/01/01--------- £ si 2@15=30 £ ic 30/60 (2 pages)
18 January 2001Ad 12/01/01--------- £ si 2@15=30 £ ic 30/60 (2 pages)
7 November 2000Incorporation (25 pages)
7 November 2000Incorporation (25 pages)