Company NameAutumn Grove Management Limited
Company StatusActive
Company Number05497060
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Ikponmwen Osahon
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(1 year, 10 months after company formation)
Appointment Duration17 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHalls Farmhouse
Milk Street
Bromley
Kent
BR1 5AG
Director NameJohn Hepworth Dixon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(1 year, 10 months after company formation)
Appointment Duration17 years
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address304 High Street
Orpington
BR6 0NF
Director NameMr Gerald David Kelley
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2010(5 years after company formation)
Appointment Duration13 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Norton View
Halton
Runcorn
Cheshire
WA7 2PB
Director NameMr Andrew Martin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2010(5 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address304 High Street
Orpington
BR6 0NF
Director NameMrs Julia Cheryl Andrew
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleEducation Advisor
Country of ResidenceUnited Kingdom
Correspondence Address304 High Street
Orpington
BR6 0NF
Director NameMr John Antony Carter
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Autumn Grove
Bromley
Kent
BR1 5AT
Director NameJohn Quentin Joyce
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
47 Copers Cope Road
Beckenham
Kent
BR3 1NJ
Director NameMr Graham John Roper
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummer Cottage 134a Kippington Road
Sevenoaks
Kent
TN13 2LW
Secretary NameJohn Quentin Joyce
NationalityBritish
StatusResigned
Appointed01 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat A
47 Copers Cope Road
Beckenham
Kent
BR3 1NJ
Director NameGemma Louise Owen
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 Autumn Grove
Bromley
Kent
BR1 5AT
Director NameJorge Ontiveros
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2010)
RoleEmployee
Correspondence Address11 Autumn Grove
Bromley
Kent
BR1 5AT
Director NamePatricia Ann Kinnibrugh
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(1 year, 10 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Autumn Grove
Bromley
Kent
BR1 5AT
Director NameMrs Karmenah Vaziraney
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(1 year, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 February 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Autumn Grove
Bromley
Kent
BR1 5AT
Director NameNeil John Mansfield
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(1 year, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 October 2014)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address10 Autumn Grove
Bromley
Kent
BR1 5AT
Director NameJoanna Roberts
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 2010)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address4 Autumn Grove
Bromley
Kent
BR1 5AT
Director NameMr James Rory McMahon
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 02 May 2007)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address9 Autumn Grove
Bromley
Kent
BR1 5AT
Director NamePhilip Eric De Figueiredo
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 2007)
RoleAccountant
Correspondence Address5 Autumn Grove
Bromley
Kent
BR1 5AT
Secretary NameJulia Cheryl Andrew
NationalityBritish
StatusResigned
Appointed02 May 2007(1 year, 10 months after company formation)
Appointment Duration6 years (resigned 23 May 2013)
RoleEducation Consultant
Correspondence Address8 Autumn Grove
Bromley
Kent
BR1 5AT
Director NameMr Mehmet Omer
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(7 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 April 2022)
RoleSalesman
Country of ResidenceEngland
Correspondence Address122 Babbacombe Road
Bromley
Kent
BR1 3LT
Secretary NameMr Andrew Martin
StatusResigned
Appointed23 May 2013(7 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2021)
RoleCompany Director
Correspondence Address4 Autumn Grove
Bromley
Kent
BR1 5AT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address304 High Street
Orpington
BR6 0NF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Andrew Martin
9.09%
Ordinary
1 at £1Andrew Osahon
9.09%
Ordinary
1 at £1Andrew Verkade & Karyn Simioni
9.09%
Ordinary
1 at £1Gemma Louise Owen
9.09%
Ordinary
1 at £1Gerald Kelley
9.09%
Ordinary
1 at £1John Hepworth Dixon
9.09%
Ordinary
1 at £1Julia Andrew
9.09%
Ordinary
1 at £1Karmenah Vaziraney
9.09%
Ordinary
1 at £1Mehmet Omer
9.09%
Ordinary
1 at £1Patricia Ann Kinnibrugh
9.09%
Ordinary
1 at £1Victor James Harris
9.09%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Filing History

31 January 2021Director's details changed for Mr Mehmet Omer on 1 February 2020 (2 pages)
4 October 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
10 July 2020Confirmation statement made on 1 July 2020 with updates (3 pages)
13 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
22 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
14 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
8 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 October 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
2 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
24 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
24 September 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
9 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
9 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
9 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 11
(12 pages)
25 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 11
(12 pages)
25 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-25
  • GBP 11
(12 pages)
25 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 November 2014Termination of appointment of Neil John Mansfield as a director on 17 October 2014 (1 page)
9 November 2014Termination of appointment of Neil John Mansfield as a director on 17 October 2014 (1 page)
12 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 11
(13 pages)
12 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 11
(13 pages)
12 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 11
(13 pages)
30 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 December 2013Director's details changed for Mr Gerald David Kelley on 28 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Gerald David Kelley on 28 November 2013 (2 pages)
30 September 2013Appointment of Mrs Julia Cheryl Andrew as a director (2 pages)
30 September 2013Appointment of Mrs Julia Cheryl Andrew as a director (2 pages)
4 August 2013Director's details changed for Mr Gerald David Kelley on 2 August 2013 (2 pages)
4 August 2013Director's details changed for Mr Gerald David Kelley on 2 August 2013 (2 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (12 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (12 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (12 pages)
21 July 2013Director's details changed for Mr Gerald David Kelley on 21 July 2013 (2 pages)
21 July 2013Director's details changed for Mr Gerald David Kelley on 21 July 2013 (2 pages)
26 May 2013Appointment of Mr Andrew Martin as a secretary (2 pages)
26 May 2013Registered office address changed from C/O 8 Autumn Grove Bromley Kent BR1 5AT on 26 May 2013 (1 page)
26 May 2013Termination of appointment of Julia Andrew as a secretary (1 page)
26 May 2013Registered office address changed from C/O 8 Autumn Grove Bromley Kent BR1 5AT on 26 May 2013 (1 page)
26 May 2013Termination of appointment of Julia Andrew as a secretary (1 page)
26 May 2013Appointment of Mr Andrew Martin as a secretary (2 pages)
12 April 2013Appointment of Mr Mehmet Omer as a director (2 pages)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 April 2013Appointment of Mr Mehmet Omer as a director (2 pages)
12 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 September 2012Termination of appointment of Gemma Owen as a director (1 page)
2 September 2012Termination of appointment of Gemma Owen as a director (1 page)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (12 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (12 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (12 pages)
7 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (12 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (12 pages)
29 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (12 pages)
17 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
17 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 March 2011Termination of appointment of Joanna Roberts as a director (1 page)
1 March 2011Termination of appointment of Joanna Roberts as a director (1 page)
1 March 2011Appointment of Mr Andrew Martin as a director (2 pages)
1 March 2011Appointment of Mr Andrew Martin as a director (2 pages)
28 February 2011Appointment of Mr Gerald David Kelley as a director (2 pages)
28 February 2011Appointment of Mr Gerald David Kelley as a director (2 pages)
3 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (10 pages)
3 July 2010Director's details changed for Gemma Louise Owen on 1 July 2010 (2 pages)
3 July 2010Director's details changed for Neil John Mansfield on 1 July 2010 (2 pages)
3 July 2010Director's details changed for John Hepworth Dixon on 1 July 2010 (2 pages)
3 July 2010Director's details changed for John Hepworth Dixon on 1 July 2010 (2 pages)
3 July 2010Director's details changed for Karmenah Vaziraney on 1 July 2010 (2 pages)
3 July 2010Director's details changed for Gemma Louise Owen on 1 July 2010 (2 pages)
3 July 2010Director's details changed for Karmenah Vaziraney on 1 July 2010 (2 pages)
3 July 2010Director's details changed for Patricia Ann Kinnibrugh on 1 July 2010 (2 pages)
3 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (10 pages)
3 July 2010Director's details changed for Andrew Ikponmwen Osahon on 1 July 2010 (2 pages)
3 July 2010Director's details changed for Patricia Ann Kinnibrugh on 1 July 2010 (2 pages)
3 July 2010Director's details changed for Neil John Mansfield on 1 July 2010 (2 pages)
3 July 2010Director's details changed for Gemma Louise Owen on 1 July 2010 (2 pages)
3 July 2010Director's details changed for Patricia Ann Kinnibrugh on 1 July 2010 (2 pages)
3 July 2010Director's details changed for Andrew Ikponmwen Osahon on 1 July 2010 (2 pages)
3 July 2010Director's details changed for John Hepworth Dixon on 1 July 2010 (2 pages)
3 July 2010Termination of appointment of Jorge Ontiveros as a director (1 page)
3 July 2010Director's details changed for Andrew Ikponmwen Osahon on 1 July 2010 (2 pages)
3 July 2010Termination of appointment of Jorge Ontiveros as a director (1 page)
3 July 2010Director's details changed for Neil John Mansfield on 1 July 2010 (2 pages)
3 July 2010Director's details changed for Joanna Roberts on 1 July 2010 (2 pages)
3 July 2010Director's details changed for Joanna Roberts on 1 July 2010 (2 pages)
3 July 2010Director's details changed for Karmenah Vaziraney on 1 July 2010 (2 pages)
3 July 2010Director's details changed for Joanna Roberts on 1 July 2010 (2 pages)
3 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (10 pages)
17 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 July 2009Return made up to 01/07/09; full list of members (8 pages)
27 July 2009Return made up to 01/07/09; full list of members (8 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
21 July 2008Return made up to 01/07/08; full list of members (8 pages)
21 July 2008Return made up to 01/07/08; full list of members (8 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
20 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 April 2008Director's change of particulars / gemma de figueiredo / 25/04/2008 (1 page)
29 April 2008Director's change of particulars / gemma de figueiredo / 25/04/2008 (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
9 August 2007Secretary's particulars changed (1 page)
30 July 2007Return made up to 01/07/07; full list of members (6 pages)
30 July 2007Return made up to 01/07/07; full list of members (6 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: st brides house 32 high street beckenham kent BR3 1AY (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: st brides house 32 high street beckenham kent BR3 1AY (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Secretary resigned;director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
14 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
17 July 2006Return made up to 01/07/06; full list of members (7 pages)
17 July 2006Return made up to 01/07/06; full list of members (7 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
1 July 2005Incorporation (19 pages)
1 July 2005Incorporation (19 pages)