Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARDGROVE LIMITED
Company Information for

CARDGROVE LIMITED

2 CHARTLAND HOUSE, OLD STATION APPROACH, LEATHERHEAD, KT22 7TE,
Company Registration Number
01837521
Private Limited Company
Active

Company Overview

About Cardgrove Ltd
CARDGROVE LIMITED was founded on 1984-08-01 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Cardgrove Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CARDGROVE LIMITED
 
Legal Registered Office
2 CHARTLAND HOUSE
OLD STATION APPROACH
LEATHERHEAD
KT22 7TE
Other companies in SW19
 
Filing Information
Company Number 01837521
Company ID Number 01837521
Date formed 1984-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 24/09/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 07:43:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARDGROVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARDGROVE LIMITED

Current Directors
Officer Role Date Appointed
HUGGINS EDWARDS & SHARP LLP
Company Secretary 2015-11-01
DAVID WILLIAM EVANS
Director 2017-11-28
GABRIELE HILLE COATES
Director 2001-11-01
FREDERICK PIMM
Director 2016-11-21
RICHARD JOHN WILLIS
Director 2002-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN MATTHEW JOHN ASHTON
Director 2015-01-20 2017-09-24
RUPERT CHRISTOPHER JAMES LEVY
Director 2015-01-20 2017-09-24
RAFIK ISHANI
Director 2001-11-01 2015-12-07
LAURISTONS LIMITED
Company Secretary 2014-07-01 2015-11-01
WOOLLENS OF WIMBLEDON LIMITED
Company Secretary 2013-10-15 2014-08-01
KATYANA SIAN APPLETON
Director 2001-11-01 2014-07-24
ANGELA JANE HOWITT
Company Secretary 2008-06-23 2013-10-15
PETER ATTRIDGE
Director 1992-05-07 2011-05-01
FRANCISCO TORRES CASTRO
Director 2004-06-11 2010-07-08
J J HOMES (PROPERTIES) LIMITED
Company Secretary 2007-05-01 2008-06-02
HELEN PATRICIA ANN BLACKMORE
Company Secretary 1992-05-07 2007-05-01
JAMES ANDREW GUY DENT
Director 2001-11-01 2006-07-17
JANE ELIZABETH LEWIS
Director 1995-05-08 2002-04-09
SEAN SALAH MAHDI
Director 1995-05-08 2000-09-01
RICHARD DORMER
Director 1992-05-07 2000-07-01
ELERI WYN ADAMS
Director 1992-01-31 1997-05-01
PAUL HAMILTON
Director 1994-08-02 1997-05-01
JOHN CLARK
Director 1992-05-07 1996-04-06
ELIZABETH GRANT
Director 1992-05-07 1994-08-02
GILLIAN WOOD
Director 1992-05-07 1992-01-31
PAUL MOVEHA
Director 1992-05-07 1991-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGGINS EDWARDS & SHARP LLP BALMORAL MEWS (COBHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-15 CURRENT 1998-11-10 Active
HUGGINS EDWARDS & SHARP LLP MILESTONE HOUSE (FREEHOLD) LIMITED Company Secretary 2017-08-01 CURRENT 2013-07-22 Active
HUGGINS EDWARDS & SHARP LLP MOLE BRIDGE MANAGEMENT LIMITED Company Secretary 2017-05-23 CURRENT 2014-07-23 Active
HUGGINS EDWARDS & SHARP LLP HOLLY LODGE (RAYNES PARK) RESIDENTS COMPANY LIMITED Company Secretary 2016-11-01 CURRENT 1996-11-28 Active
HUGGINS EDWARDS & SHARP LLP BURY STREET RESIDENTS COMPANY LIMITED Company Secretary 2016-09-12 CURRENT 1970-08-18 Active
HUGGINS EDWARDS & SHARP LLP CROWN HOUSE RESIDENCE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-20 CURRENT 2015-11-13 Active
HUGGINS EDWARDS & SHARP LLP THAMES REACH (HAMPTON) MANAGEMENT LIMITED Company Secretary 2016-06-08 CURRENT 1997-09-17 Active
HUGGINS EDWARDS & SHARP LLP ALBURY MILL MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-06 CURRENT 2008-03-19 Active
HUGGINS EDWARDS & SHARP LLP 37 EPSOM ROAD MANAGEMENT LIMITED Company Secretary 2016-02-13 CURRENT 2006-08-10 Active
HUGGINS EDWARDS & SHARP LLP 97 COLLEGE ROAD FREEHOLD LIMITED Company Secretary 2016-01-26 CURRENT 2012-10-10 Active
HUGGINS EDWARDS & SHARP LLP LAVENDER COURT LIMITED Company Secretary 2016-01-25 CURRENT 2007-10-22 Active
HUGGINS EDWARDS & SHARP LLP LEITH HOUSE MANAGEMENT CO. (LEATHERHEAD) LIMITED Company Secretary 2016-01-01 CURRENT 1985-12-17 Active
HUGGINS EDWARDS & SHARP LLP ARONDENE LIMITED Company Secretary 2015-08-01 CURRENT 2001-02-02 Active
RICHARD JOHN WILLIS SOUTHERN INDEPENDENT MEDICAL PRACTICE LTD Director 2006-05-17 CURRENT 2006-05-17 Active
RICHARD JOHN WILLIS BRIDGWATER HOUSE MANAGEMENT COMPANY LIMITED Director 2004-09-22 CURRENT 2003-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-13MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/21
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM EVANS
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE HILLE COATES
2021-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2020-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/19
2020-06-08CH04SECRETARY'S DETAILS CHNAGED FOR HES ESTATE MANAGEMENT LTD on 2020-06-01
2020-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/20 FROM 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA England
2020-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-03-04AP01DIRECTOR APPOINTED MR ARCHIE JAMES HILL
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK PIMM
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-12-16AP04Appointment of Hes Estate Management Ltd as company secretary on 2018-12-14
2018-12-16TM02Termination of appointment of Huggins Edwards & Sharp Llp on 2018-12-14
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/12/17
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2017-12-14AP01DIRECTOR APPOINTED MR DAVID WILLIAM EVANS
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT LEVY
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ASHTON
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 7
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-03-27AA24/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25AP01DIRECTOR APPOINTED MR FREDERICK PIMM
2016-08-31AA24/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-11LATEST SOC11/06/16 STATEMENT OF CAPITAL;GBP 7
2016-06-11AR0107/05/16 ANNUAL RETURN FULL LIST
2016-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RAFIK ISHANI
2015-11-16AP04Appointment of Huggins Edwards & Sharp Llp as company secretary on 2015-11-01
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM 217 Kingston Road London SW19 3NL
2015-11-16TM02Termination of appointment of Lauristons Limited on 2015-11-01
2015-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-15AR0107/05/15 ANNUAL RETURN FULL LIST
2015-04-10AP01DIRECTOR APPOINTED MR ROBIN MATTHEW JOHN ASHTON
2015-03-30AP01DIRECTOR APPOINTED MR RUPERT CHRISTOPHER JAMES LEVY
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KATYANA SIAN APPLETON
2014-08-30AA24/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-28TM02Termination of appointment of Woollens of Wimbledon Limited on 2014-08-01
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2014 FROM C/O WOOLLENS OF WIMBLEDON 182 THE BROADWAY WIMBLEDON LONDON SW19 2AX
2014-07-09AP04CORPORATE SECRETARY APPOINTED LAURISTONS LIMITED
2014-07-09TM02TERMINATE SEC APPOINTMENT
2014-07-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOOLLENS OF WIMBLEDON LIMITED / 01/01/2014
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 7
2014-05-28AR0107/05/14 FULL LIST
2014-05-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOOLLENS OF WIMBLEDON LIMITED / 08/11/2013
2013-10-15AP04CORPORATE SECRETARY APPOINTED WOOLLENS OF WIMBLEDON LTD
2013-10-15TM02APPOINTMENT TERMINATED, SECRETARY ANGELA HOWITT
2013-09-24AA24/12/12 TOTAL EXEMPTION SMALL
2013-06-04AR0107/05/13 FULL LIST
2012-08-13AA24/12/11 TOTAL EXEMPTION SMALL
2012-06-18AR0107/05/12 FULL LIST
2011-09-05AA24/12/10 TOTAL EXEMPTION SMALL
2011-05-19AR0107/05/11 FULL LIST
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ATTRIDGE
2010-08-02AA24/12/09 TOTAL EXEMPTION FULL
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO TORRES CASTRO
2010-05-13AR0107/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAFIK ISHANI / 07/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ATTRIDGE / 07/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATYANA SIAN APPLETON / 07/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCO TORRES CASTRO / 07/05/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GABRIELE HILLE COATES / 07/05/2010
2009-10-22AA24/12/08 TOTAL EXEMPTION SMALL
2009-06-05363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / RAFIK ISHANI / 01/05/2009
2008-10-23AA24/12/07 TOTAL EXEMPTION FULL
2008-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/08
2008-07-21363sRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-07-15288aSECRETARY APPOINTED ANGELA JANE HOWITT
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY JJ HOMES PROPERTIES LIMITED
2007-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-10-16288aNEW SECRETARY APPOINTED
2007-10-16288bSECRETARY RESIGNED
2007-06-28363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2007-06-15288bSECRETARY RESIGNED
2007-06-15288aNEW SECRETARY APPOINTED
2006-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2006-08-08288bDIRECTOR RESIGNED
2006-06-02363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2005-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2005-06-27363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-07-01288aNEW DIRECTOR APPOINTED
2004-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03
2004-06-04363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02
2003-05-20363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01
2002-06-19288aNEW DIRECTOR APPOINTED
2002-06-18363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-06-18288bDIRECTOR RESIGNED
2002-06-18363(288)DIRECTOR RESIGNED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-05288aNEW DIRECTOR APPOINTED
2001-11-26288aNEW DIRECTOR APPOINTED
2001-11-23288aNEW DIRECTOR APPOINTED
2001-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/00
2001-05-17288bDIRECTOR RESIGNED
2001-05-17363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
1985-01-30Memorandum articles filed
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CARDGROVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARDGROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARDGROVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARDGROVE LIMITED

Intangible Assets
Patents
We have not found any records of CARDGROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARDGROVE LIMITED
Trademarks
We have not found any records of CARDGROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARDGROVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CARDGROVE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CARDGROVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARDGROVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARDGROVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.