Background WavePink WaveYellow Wave

CARDGROVE LIMITED (01837521)

CARDGROVE LIMITED (01837521) is an active UK company. incorporated on 1 August 1984. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. CARDGROVE LIMITED has been registered for 41 years. Current directors include HILL, Archie James.

Company Number
01837521
Status
active
Type
ltd
Incorporated
1 August 1984
Age
41 years
Address
2 Chartland House, Leatherhead, KT22 7TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HILL, Archie James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDGROVE LIMITED

CARDGROVE LIMITED is an active company incorporated on 1 August 1984 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CARDGROVE LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01837521

LTD Company

Age

41 Years

Incorporated 1 August 1984

Size

N/A

Accounts

ARD: 24/12

Up to Date

1y 6m left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 20 March 2026 (Just now)
Period: 25 December 2024 - 24 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 September 2027
Period: 25 December 2025 - 24 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

2 Chartland House Old Station Approach Leatherhead, KT22 7TE,

Previous Addresses

11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA England
From: 16 November 2015To: 17 May 2020
217 Kingston Road London SW19 3NL
From: 28 August 2014To: 16 November 2015
C/O Woollens of Wimbledon 182 the Broadway Wimbledon London SW19 2AX
From: 1 August 1984To: 28 August 2014
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Jul 10
Director Left
May 11
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Feb 22
Director Left
Jun 22
Director Left
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

HES ESTATE MANAGEMENT LIMITED

Active
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 14 Dec 2018

HILL, Archie James

Active
Old Station Approach, LeatherheadKT22 7TE
Born May 1992
Director
Appointed 08 Jan 2020

BLACKMORE, Helen Patricia Ann

Resigned
5 Sussex Road, CarshaltonSM5 3LT
Secretary
Appointed N/A
Resigned 01 May 2007

HOWITT, Angela Jane

Resigned
Tower House, HytheCT21 5EU
Secretary
Appointed 23 Jun 2008
Resigned 15 Oct 2013

HUGGINS EDWARDS & SHARP LLP

Resigned
High Street, LeatherheadKT23 4AA
Corporate secretary
Appointed 01 Nov 2015
Resigned 14 Dec 2018

J J HOMES (PROPERTIES) LIMITED

Resigned
146 Stanley Park Road, CarshaltonSM5 3JG
Corporate secretary
Appointed 01 May 2007
Resigned 02 Jun 2008

LAURISTONS LIMITED

Resigned
217 Kingston Road, LondonSW19 3NL
Corporate secretary
Appointed 01 Jul 2014
Resigned 01 Nov 2015

WOOLLENS OF WIMBLEDON LIMITED

Resigned
Kingston Road, LomdonSW19 3NL
Corporate secretary
Appointed 15 Oct 2013
Resigned 01 Aug 2014

ADAMS, Eleri Wyn, Doctor

Resigned
2 Parkland Gardens, LondonSW19 6DT
Born August 1967
Director
Appointed 31 Jan 1992
Resigned 01 May 1997

APPLETON, Katyana Sian

Resigned
16 Hardwicks Square, LondonSW18 4LP
Born September 1972
Director
Appointed 01 Nov 2001
Resigned 24 Jul 2014

ASHTON, Robin Matthew John

Resigned
217 Kingston Road, LondonSW19 3NL
Born June 1973
Director
Appointed 20 Jan 2015
Resigned 24 Sept 2017

ATTRIDGE, Peter

Resigned
Tibbets Close, LondonSW19 6EF
Born March 1930
Director
Appointed N/A
Resigned 01 May 2011

CLARK, John

Resigned
The Manor House Parkland Gardens 7 Inner Park Road, LondonSW19 6DY
Born January 1963
Director
Appointed N/A
Resigned 06 Apr 1996

DENT, James Andrew Guy

Resigned
1 Parkland Gardens, LondonSW19 6DT
Born June 1971
Director
Appointed 01 Nov 2001
Resigned 17 Jul 2006

DORMER, Richard

Resigned
6 The Manor House, WimbledonSW19
Born February 1913
Director
Appointed N/A
Resigned 01 Jul 2000

EVANS, David William

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born August 1975
Director
Appointed 28 Nov 2017
Resigned 30 May 2022

GRANT, Elizabeth

Resigned
5 The Manor House, WimbledonSW19 1RA
Born May 1963
Director
Appointed N/A
Resigned 02 Aug 1994

HAMILTON, Paul

Resigned
5 Parkland Gardens, LondonSW19 6DT
Born March 1967
Director
Appointed 02 Aug 1994
Resigned 01 May 1997

HILLE COATES, Gabriele

Resigned
Hainholzweg 34a, Goettingen
Born November 1970
Director
Appointed 01 Nov 2001
Resigned 10 Feb 2022

ISHANI, Rafik

Resigned
Percy Laurie House, LondonSW15 6SY
Born July 1980
Director
Appointed 01 Nov 2001
Resigned 07 Dec 2015

LEVY, Rupert Christopher James

Resigned
Parkland Gardens, LondonSW19 6DT
Born August 1986
Director
Appointed 20 Jan 2015
Resigned 24 Sept 2017

LEWIS, Jane Elizabeth

Resigned
7 Parkland Gardens, LondonSW19 6DT
Born February 1960
Director
Appointed 08 May 1995
Resigned 09 Apr 2002

MAHDI, Sean Salah

Resigned
1 Parkland Gardens, LondonSW19 6DT
Born June 1964
Director
Appointed 08 May 1995
Resigned 01 Sept 2000

MOVEHA, Paul

Resigned
7 The Manor Hse, 7 Inner Park RdSW19
Born December 1960
Director
Appointed N/A
Resigned 23 Dec 1991

PIMM, Frederick

Resigned
High Street, LeatherheadKT23 4AA
Born July 1990
Director
Appointed 21 Nov 2016
Resigned 03 Mar 2020

TORRES CASTRO, Francisco

Resigned
6 Parkland Gardens, WimbledonSW19 6DT
Born March 1943
Director
Appointed 11 Jun 2004
Resigned 08 Jul 2010

WILLIS, Richard John

Resigned
Felthams, SalisburySP5 4LE
Born May 1948
Director
Appointed 19 Apr 2002
Resigned 19 Nov 2024

WOOD, Gillian

Resigned
2 The Manor Hse Portland Garden, WimbledonSW19
Born September 1951
Director
Appointed N/A
Resigned 31 Jan 1992
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 June 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
16 November 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
9 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company
9 July 2014
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 July 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
15 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2010
AAAnnual Accounts
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
21 July 2008
363sAnnual Return (shuttle)
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2006
AAAnnual Accounts
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Legacy
1 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 June 2004
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 October 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 September 2002
AAAnnual Accounts
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1999
AAAnnual Accounts
Legacy
15 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
5 September 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
27 June 1995
288288
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
12 June 1992
288288
Legacy
22 May 1992
363b363b
Legacy
5 December 1991
288288
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
12 July 1991
363b363b
Legacy
5 July 1990
363363
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
10 August 1989
363363
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
3 April 1989
288288
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
31 October 1988
288288
Legacy
31 October 1988
288288
Legacy
20 September 1988
287Change of Registered Office
Legacy
17 November 1987
363363
Legacy
20 August 1987
288288
Legacy
19 August 1987
287Change of Registered Office
Legacy
30 June 1987
287Change of Registered Office
Legacy
18 May 1987
225(1)225(1)
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
30 January 1985
MAMA