Company Name36-38 East Dulwich Grove Management Limited
Company StatusActive
Company Number08613906
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tina Kokshui Leung
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameMr Dennis Francis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCctv Engineer
Country of ResidenceEngland
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameMr Richard Francis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleData Centre Manager
Country of ResidenceEngland
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameMr Adrian Leung
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleComputer Technician
Country of ResidenceEngland
Correspondence Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
Director NameRalph Babegan Ramgolan Francis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressForesters House
25 Winnock Road
Colchester
Essex
CO1 2BG

Location

Registered Address127 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8QL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardShenfield
Built Up AreaBrentwood
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

18 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
1 June 2023Micro company accounts made up to 31 July 2022 (3 pages)
19 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
16 May 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
18 June 2021Appointment of Mr Richard Francis as a director on 18 June 2021 (2 pages)
18 June 2021Appointment of Mr Adrian Leung as a director on 18 June 2021 (2 pages)
18 June 2021Appointment of Mr Dennis Francis as a director on 18 June 2021 (2 pages)
18 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
19 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 July 2018 (3 pages)
22 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 July 2017 (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 August 2015Annual return made up to 17 July 2015 no member list (2 pages)
14 August 2015Director's details changed for Mrs Tina Kokshui Leung on 14 August 2015 (2 pages)
14 August 2015Annual return made up to 17 July 2015 no member list (2 pages)
14 August 2015Director's details changed for Mrs Tina Kokshui Leung on 14 August 2015 (2 pages)
16 April 2015Registered office address changed from Foresters House 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 16 April 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 April 2015Registered office address changed from Foresters House 25 Winnock Road Colchester Essex CO1 2BG to 127 Chelmsford Road Shenfield Brentwood Essex CM15 8QL on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Ralph Babegan Ramgolan Francis as a director on 13 March 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 April 2015Termination of appointment of Ralph Babegan Ramgolan Francis as a director on 13 March 2015 (1 page)
28 August 2014Annual return made up to 17 July 2014 no member list (3 pages)
28 August 2014Annual return made up to 17 July 2014 no member list (3 pages)
17 July 2013Incorporation (27 pages)
17 July 2013Incorporation (27 pages)