Company NameNewgrove Consultants Limited
DirectorJonathan Fergus Boylan
Company StatusActive - Proposal to Strike off
Company Number05797002
CategoryPrivate Limited Company
Incorporation Date26 April 2006(18 years ago)
Previous NameNewgrove Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jonathan Fergus Boylan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalloner House 19 21 Clerkenwell Close
London
Director NameMr Hugh Treanor Boylan
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Scott Farm Close
Thames Ditton
Surrey
KT7 0AN
Secretary NameMr Jonathan Fergus Boylan
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalloner House 19-21 Clerkenwell Close
London
EC1R 0RR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.newgrove.com
Email address[email protected]
Telephone020 33974711
Telephone regionLondon

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Hugh Treanor Boylan
50.00%
Ordinary
1 at £1Mr Jonathan Fergus Boylan
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

14 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
8 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
16 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
23 February 2017Registered office address changed from Challoner House 19-21 Clerkenwell Close London EC1R 0RR to 34 Ely Place London EC1N 6TD on 23 February 2017 (1 page)
23 February 2017Registered office address changed from Challoner House 19-21 Clerkenwell Close London EC1R 0RR to 34 Ely Place London EC1N 6TD on 23 February 2017 (1 page)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(3 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 June 2014Change of name notice (2 pages)
20 June 2014Company name changed newgrove LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-14
(2 pages)
20 June 2014Company name changed newgrove LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-14
(2 pages)
20 June 2014Change of name notice (2 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
21 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(3 pages)
13 May 2014Termination of appointment of Jonathan Boylan as a secretary (1 page)
13 May 2014Termination of appointment of Jonathan Boylan as a secretary (1 page)
13 May 2014Termination of appointment of Hugh Boylan as a director (1 page)
13 May 2014Termination of appointment of Hugh Boylan as a director (1 page)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 January 2014Registered office address changed from 30 Scott Farm Close Thames Ditton Surrey KT7 0AN on 8 January 2014 (1 page)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 January 2014Registered office address changed from 30 Scott Farm Close Thames Ditton Surrey KT7 0AN on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 30 Scott Farm Close Thames Ditton Surrey KT7 0AN on 8 January 2014 (1 page)
27 November 2013Director's details changed for Mr Jonathan Fergus Boylan on 1 September 2013 (2 pages)
27 November 2013Director's details changed for Mr Jonathan Fergus Boylan on 1 September 2013 (2 pages)
27 November 2013Director's details changed for Mr Jonathan Fergus Boylan on 1 September 2013 (2 pages)
26 November 2013Secretary's details changed for Mr Jonathan Fergus Boylan on 1 September 2013 (2 pages)
26 November 2013Secretary's details changed for Mr Jonathan Fergus Boylan on 1 September 2013 (2 pages)
26 November 2013Secretary's details changed for Mr Jonathan Fergus Boylan on 1 September 2013 (2 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
5 May 2009Return made up to 25/04/09; full list of members (4 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
25 April 2008Return made up to 25/04/08; full list of members (4 pages)
8 May 2007Return made up to 26/04/07; full list of members (2 pages)
8 May 2007Return made up to 26/04/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006New secretary appointed;new director appointed (2 pages)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006Registered office changed on 18/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 May 2006Registered office changed on 18/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
26 April 2006Incorporation (6 pages)
26 April 2006Incorporation (6 pages)