Background WavePink WaveYellow Wave

PRESENTGROVE LIMITED (01724664)

PRESENTGROVE LIMITED (01724664) is an active UK company. incorporated on 19 May 1983. with registered office in Chessington. The company operates in the Real Estate Activities sector, engaged in residents property management. PRESENTGROVE LIMITED has been registered for 42 years. Current directors include BIELLA, Kevin.

Company Number
01724664
Status
active
Type
ltd
Incorporated
19 May 1983
Age
42 years
Address
338 Hook Road, Chessington, KT9 1NU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIELLA, Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESENTGROVE LIMITED

PRESENTGROVE LIMITED is an active company incorporated on 19 May 1983 with the registered office located in Chessington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRESENTGROVE LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01724664

LTD Company

Age

42 Years

Incorporated 19 May 1983

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

338 Hook Road Chessington, KT9 1NU,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB
From: 13 October 2010To: 28 September 2021
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 19 May 1983To: 13 October 2010
Timeline

8 key events • 2010 - 2019

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Sept 11
Director Left
Apr 12
Director Joined
May 12
Director Joined
Apr 15
Director Left
Aug 17
Director Left
Feb 19
Director Left
Jul 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

JOSLYN, Dan

Active
Hook Road, ChessingtonKT9 1NU
Secretary
Appointed 01 Oct 2023

BIELLA, Kevin

Active
ChessingtonKT9 1NU
Born January 1955
Director
Appointed 26 Sept 2011

ANDERTON, Richard John Bowman

Resigned
29 Rutland Street, LondonSW7 1EJ
Secretary
Appointed 02 Jan 2001
Resigned 15 Jun 2005

COOPER, Ena Joice

Resigned
2 Chessington Hall Gardens, ChessingtonKT9 2HH
Secretary
Appointed N/A
Resigned 12 Jul 1999

NICHOLS, Elizabeth Grace

Resigned
4 Evelina House, ChessingtonKT9 2HH
Secretary
Appointed 25 Aug 1999
Resigned 02 Jan 2001

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 15 Jun 2005
Resigned 01 Apr 2007

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2007
Resigned 18 Dec 2009

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Dec 2009
Resigned 24 Sept 2021

COOPER, Ena Joice

Resigned
2 Chessington Hall Gardens, ChessingtonKT9 2HH
Born October 1957
Director
Appointed N/A
Resigned 12 Jul 1999

ELLIS, Steven

Resigned
Evelina House, ChessingtonKT9 2HH
Born October 1978
Director
Appointed 18 Mar 2009
Resigned 24 Apr 2012

EVANS, Pauline

Resigned
7 Evelina House, ChessingtonKT9 2HH
Born January 1955
Director
Appointed 01 Sept 1997
Resigned 28 Nov 2001

FERRER HAWKINS, Vanessa

Resigned
Evelina House, SurreyKT9 2HH
Born June 1985
Director
Appointed 21 Mar 2012
Resigned 28 Feb 2019

HARMAN, Janine Mary

Resigned
7 Evelina House, ChessingtonKT9 2HH
Born August 1963
Director
Appointed 03 Sept 2004
Resigned 18 Apr 2017

KING, James Walter Albert

Resigned
8 Culsac Road, SurbitonKT6 7ST
Born May 1950
Director
Appointed 25 Feb 1999
Resigned 11 Jun 2007

KINGSTON, Timothy Mark

Resigned
6 Evelina House, ChessingtonKT9 2HH
Born December 1966
Director
Appointed 19 Apr 2006
Resigned 12 Oct 2010

NICHOLS, Elizabeth Grace

Resigned
4 Evelina House, ChessingtonKT9 2HH
Born September 1972
Director
Appointed 01 Sept 1997
Resigned 20 Mar 2004

PETERS, Gillian

Resigned
Evelina House 2 Chessington Hall Gardens, ChessingtonKT9 2HH
Born March 1959
Director
Appointed N/A
Resigned 18 Aug 1997

POOL, Jacqueline

Resigned
Park Lane, CroydonCR0 1JB
Born July 1955
Director
Appointed 01 May 2015
Resigned 12 Jul 2019

TRAINEE, Pauline

Resigned
Evelina House 2 Chessington Hall Gardens, ChessingtonKT9 2HH
Born January 1955
Director
Appointed N/A
Resigned 21 Nov 1992
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 May 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Change Person Director Company
23 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Appoint Corporate Secretary Company With Name
24 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Legacy
2 October 2007
288cChange of Particulars
Legacy
6 September 2007
363aAnnual Return
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 November 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Legacy
11 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
363aAnnual Return
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Legacy
17 September 1991
288288
Legacy
17 September 1991
363aAnnual Return
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
4 September 1989
287Change of Registered Office
Legacy
4 September 1989
363363
Legacy
14 October 1988
363363
Accounts With Accounts Type Full
13 September 1988
AAAnnual Accounts
Legacy
13 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
18 September 1987
AAAnnual Accounts
Legacy
18 September 1987
363363
Accounts With Accounts Type Full
28 January 1987
AAAnnual Accounts
Legacy
28 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 July 1986
288288
Miscellaneous
19 May 1983
MISCMISC