22 Grove Park Limited LONDON


Founded in 1986, 22 Grove Park, classified under reg no. 02041606 is an active company. Currently registered at 22 Grove Park SE5 8LH, London the company has been in the business for thirty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely Kunaal K., Harry P. and Bronwen B. and others. Of them, Hugh R. has been with the company the longest, being appointed on 1 March 2010 and Kunaal K. has been with the company for the least time - from 15 June 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

22 Grove Park Limited Address / Contact

Office Address 22 Grove Park
Office Address2 Camberwell
Town London
Post code SE5 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02041606
Date of Incorporation Tue, 29th Jul 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Kunaal K.

Position: Director

Appointed: 15 June 2022

Harry P.

Position: Director

Appointed: 28 January 2022

Bronwen B.

Position: Director

Appointed: 01 May 2017

Hugh R.

Position: Director

Appointed: 01 March 2010

Caroline M.

Position: Director

Appointed: 01 February 2022

Resigned: 15 June 2022

Michael T.

Position: Secretary

Appointed: 07 May 2009

Resigned: 18 July 2009

Anthony M.

Position: Director

Appointed: 09 July 1997

Resigned: 02 April 2021

Frances S.

Position: Director

Appointed: 14 June 1997

Resigned: 22 November 2013

Frances S.

Position: Secretary

Appointed: 14 June 1997

Resigned: 08 May 2009

Julian J.

Position: Director

Appointed: 20 March 1997

Resigned: 03 March 2010

Vivian W.

Position: Director

Appointed: 22 November 1994

Resigned: 01 February 2022

Richard P.

Position: Secretary

Appointed: 27 June 1993

Resigned: 14 June 1997

Richard P.

Position: Director

Appointed: 08 May 1993

Resigned: 14 June 1997

Roy C.

Position: Director

Appointed: 20 April 1992

Resigned: 07 May 1993

Johanna B.

Position: Director

Appointed: 20 April 1992

Resigned: 15 September 1997

John S.

Position: Director

Appointed: 20 April 1992

Resigned: 22 November 1994

Anthea R.

Position: Secretary

Appointed: 20 April 1992

Resigned: 07 May 1993

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we researched, there is Harry P. This PSC has significiant influence or control over the company,. Another one in the PSC register is Bronwen B. This PSC has significiant influence or control over the company,. The third one is Hugh R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Harry P.

Notified on 22 October 2022
Nature of control: significiant influence or control

Bronwen B.

Notified on 22 October 2022
Nature of control: significiant influence or control

Hugh R.

Notified on 22 October 2022
Nature of control: significiant influence or control

Kunaal K.

Notified on 22 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth4444 
Balance Sheet
Current Assets22222
Net Assets Liabilities   44
Debtors222  
Intangible Fixed Assets222  
Net Assets Liabilities Including Pension Asset Liability4444 
Reserves/Capital
Called Up Share Capital444  
Shareholder Funds4444 
Other
Fixed Assets22222
Net Current Assets Liabilities22222
Total Assets Less Current Liabilities44444
Intangible Fixed Assets Cost Or Valuation222  
Number Shares Allotted 44  
Par Value Share 11  
Share Capital Allotted Called Up Paid444  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 20th, December 2023
Free Download (5 pages)

Company search

Advertisements