Company Name17 Kings Grove Management Limited
Company StatusActive
Company Number07302920
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Wayne Bramwell
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 The Mall
Harrow
HA3 9TG
Director NameMrs Judith Lynn Brua
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStill Meadow Butlers Dene Road
Woldingham
Caterham
Surrey
CR3 7HX
Director NameMs Elizabeth Meril Turgut
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(10 years after company formation)
Appointment Duration3 years, 9 months
RoleMedia Planner
Country of ResidenceEngland
Correspondence Address17b Kings Grove
London
SE15 2LY
Director NameMiss Rachel Ella Gillie Lewis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Kings Grove
London
SE15 2LY
Director NameMs Oluwatofunmi Adedoyin
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2020)
RoleConsultant Sanctions Officer
Country of ResidenceEngland
Correspondence Address17b Kings Grove
London
SE15 2LY

Location

Registered AddressStill Meadow Butlers Dene Road
Woldingham
Caterham
Surrey
CR3 7HX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Judith Lynn Brua & Alice Mary Byrne
33.33%
Ordinary
1 at £1Rachel Ella Gillie Lewis
33.33%
Ordinary
1 at £1Wayne Bramwell
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

1 August 2023Accounts for a dormant company made up to 31 July 2023 (2 pages)
10 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
7 July 2023Director's details changed for Ms Elizabeth Meril Turgut on 1 July 2023 (2 pages)
26 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
8 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
27 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
21 August 2020Director's details changed for Mrs Judith Lynn Brua on 21 August 2020 (2 pages)
16 July 2020Notification of Elizabeth Meril Turgut as a person with significant control on 8 June 2020 (2 pages)
16 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
16 July 2020Cessation of Oluwatofunmi Adedoyin as a person with significant control on 8 June 2020 (1 page)
10 July 2020Termination of appointment of Oluwatofunmi Adedoyin as a director on 10 July 2020 (1 page)
10 July 2020Appointment of Ms Elizabeth Meril Turgut as a director on 10 July 2020 (2 pages)
27 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
7 July 2019Cessation of Rachel Ella Gillie West as a person with significant control on 29 January 2019 (1 page)
7 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
11 March 2019Appointment of Ms Oluwatofunmi Adedoyin as a director on 29 January 2019 (2 pages)
9 March 2019Notification of Oluwatofunmi Adedoyin as a person with significant control on 29 January 2019 (2 pages)
9 March 2019Termination of appointment of Rachel Ella Gillie Lewis as a director on 29 January 2019 (1 page)
27 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
7 December 2017Withdrawal of a person with significant control statement on 7 December 2017 (2 pages)
7 December 2017Withdrawal of a person with significant control statement on 7 December 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
8 July 2017Notification of Wayne Bramwell as a person with significant control on 8 July 2017 (2 pages)
8 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 July 2017Notification of Rachel Ella Gillie West as a person with significant control on 8 July 2017 (2 pages)
8 July 2017Notification of Alice Mary Byrne as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Alice Mary Byrne as a person with significant control on 8 July 2017 (2 pages)
8 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
8 July 2017Notification of Wayne Bramwell as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Rachel Ella Gillie West as a person with significant control on 6 April 2016 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 October 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
29 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(6 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(6 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
(6 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 July 2014Director's details changed for Miss Rachel Ella Gillie Lewis on 1 September 2013 (2 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(6 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(6 pages)
10 July 2014Director's details changed for Miss Rachel Ella Gillie Lewis on 1 September 2013 (2 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 3
(6 pages)
10 July 2014Director's details changed for Miss Rachel Ella Gillie Lewis on 1 September 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
23 July 2013Director's details changed for Miss Rachel Ella Gillie Lewis on 1 March 2013 (2 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
23 July 2013Director's details changed for Miss Rachel Ella Gillie Lewis on 1 March 2013 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
8 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
11 November 2010Registered office address changed from 21 Dulwich Wood Avenue London SE19 1HB United Kingdom on 11 November 2010 (1 page)
11 November 2010Director's details changed for Judith Lynn Brua on 26 October 2010 (2 pages)
11 November 2010Director's details changed for Judith Lynn Brua on 26 October 2010 (2 pages)
11 November 2010Registered office address changed from 21 Dulwich Wood Avenue London SE19 1HB United Kingdom on 11 November 2010 (1 page)
2 July 2010Incorporation (20 pages)
2 July 2010Incorporation (20 pages)