About

Registered Number: 02285619
Date of Incorporation: 10/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 15 Stoneleigh Crescent, Epsom, KT19 0RT,

 

Congrove Management Company Ltd was founded on 10 August 1988 with its registered office in Epsom, it's status is listed as "Active". The business has 4 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLE, Elizabeth Mary Ann 01 August 2013 10 February 2015 1
OLDROYD, Margaret Irene 29 March 2000 01 August 2013 1
SIMMONS, James Keith 29 March 2000 01 August 2013 1
WHITE, Stephen John 16 May 1996 24 November 2009 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
CH04 - Change of particulars for corporate secretary 19 June 2020
AD01 - Change of registered office address 19 June 2020
AA - Annual Accounts 21 August 2019
TM01 - Termination of appointment of director 25 July 2019
CS01 - N/A 17 June 2019
AP04 - Appointment of corporate secretary 17 October 2018
CH01 - Change of particulars for director 17 October 2018
CH01 - Change of particulars for director 17 October 2018
CH01 - Change of particulars for director 17 October 2018
AD01 - Change of registered office address 17 October 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 22 May 2018
AA - Annual Accounts 11 September 2017
AP01 - Appointment of director 15 June 2017
CS01 - N/A 16 May 2017
TM01 - Termination of appointment of director 10 March 2017
CH01 - Change of particulars for director 07 February 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 04 October 2016
AD01 - Change of registered office address 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
TM02 - Termination of appointment of secretary 26 September 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 03 July 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 25 June 2014
AP01 - Appointment of director 11 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 06 August 2013
AP01 - Appointment of director 05 August 2013
AP01 - Appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
DISS40 - Notice of striking-off action discontinued 26 January 2013
AA - Annual Accounts 25 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
TM01 - Termination of appointment of director 02 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 01 July 2008
AA - Annual Accounts 06 November 2007
363s - Annual Return 12 July 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 06 July 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 12 July 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 10 July 1997
AA - Annual Accounts 19 October 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 05 July 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 05 August 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 08 July 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 10 July 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 21 August 1991
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1990
287 - Change in situation or address of Registered Office 05 June 1990
288 - N/A 01 June 1990
288 - N/A 01 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1989
NEWINC - New incorporation documents 10 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.