Background WavePink WaveYellow Wave

27 TREMLETT GROVE LIMITED (02381702)

27 TREMLETT GROVE LIMITED (02381702) is an active UK company. incorporated on 9 May 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 27 TREMLETT GROVE LIMITED has been registered for 36 years. Current directors include GILCHRIST, Camilla Mari, KOEHLER, Petra Regine, LADIMEJI, Elizabeth Joyce.

Company Number
02381702
Status
active
Type
ltd
Incorporated
9 May 1989
Age
36 years
Address
27 Tremlett Grove, London, N19 5JY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GILCHRIST, Camilla Mari, KOEHLER, Petra Regine, LADIMEJI, Elizabeth Joyce
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 TREMLETT GROVE LIMITED

27 TREMLETT GROVE LIMITED is an active company incorporated on 9 May 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 27 TREMLETT GROVE LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02381702

LTD Company

Age

36 Years

Incorporated 9 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 28 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

27 Tremlett Grove Archway London, N19 5JY,

Timeline

15 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
New Owner
Dec 17
New Owner
Dec 17
Director Joined
Dec 21
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
New Owner
Sept 22
New Owner
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
Jul 24
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

LADIMEJI, Elizabeth

Active
Tremlett Grove, LondonN19 5JY
Secretary
Appointed 01 Jul 2014

GILCHRIST, Camilla Mari

Active
Tremlett Grove, LondonN19 5JY
Born January 1995
Director
Appointed 17 May 2024

KOEHLER, Petra Regine

Active
Tremlett Grove, LondonN19 5JY
Born June 1984
Director
Appointed 12 Sept 2022

LADIMEJI, Elizabeth Joyce

Active
Tremlett Grove, LondonN19 5JY
Born April 1952
Director
Appointed 15 Dec 2021

HILTON, Lindsey Isobel

Resigned
27 Tremlett Grove, LondonN19 5JY
Secretary
Appointed N/A
Resigned 13 Sept 2001

MATTHEWS, Susannah Jane

Resigned
A Tremlett Grove, LondonN19 5JY
Secretary
Appointed 12 May 2008
Resigned 01 Jul 2014

NOTT, Alexandra

Resigned
27c Tremlett Grove, LondonN19 5JY
Secretary
Appointed 31 Aug 2001
Resigned 31 Mar 2011

WATTS, Nicholas Charles

Resigned
27b Tremlett Grove, LondonN19 5JY
Secretary
Appointed 08 May 1997
Resigned 18 Sept 2007

WILSON, Andrew

Resigned
27 Tremlett Grove, LondonN19 5JY
Secretary
Appointed N/A
Resigned 22 Mar 1993

BAKER, Chris

Resigned
27 Tremlett Grove, LondonN19 5JY
Born February 1961
Director
Appointed N/A
Resigned 14 Jul 1993

BURTON, Catherine

Resigned
The Annexe, LondonNW5 2NE
Born January 1962
Director
Appointed 01 Jun 1996
Resigned 18 Sept 2007

GIRARD, Elodie Virginie Louise

Resigned
27 Tremlett Grove, LondonN19 5JY
Born May 1983
Director
Appointed 12 Jul 2016
Resigned 30 Jun 2024

HARRIS, Lili Mary

Resigned
27 Tremlett Grove, LondonN19 5JY
Born June 1984
Director
Appointed 01 Oct 2015
Resigned 12 Sept 2022

SLATER, Janet

Resigned
27a Tremlett Grove, LondonN19 5JY
Born June 1957
Director
Appointed 26 Jul 1993
Resigned 31 May 1996

WATTS, Nicholas Charles

Resigned
27b Tremlett Grove, LondonN19 5JY
Born September 1971
Director
Appointed 18 Sept 2007
Resigned 18 Apr 2016

Persons with significant control

5

3 Active
2 Ceased

Miss Camilla Mari Gilchrist

Active
Tremlett Grove, LondonN19 5JY
Born January 1995

Nature of Control

Voting rights 25 to 50 percent
Notified 17 May 2024

Ms Petra Regine Koehler

Active
Tremlett Grove, LondonN19 5JY
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2022

Ms Elodie Virginie Louise Girard

Ceased
Tremlett Grove, LondonN19 5JY
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2016
Ceased 03 May 2024

Ms Lili Mary Harris

Ceased
27 Tremlett Grove, LondonN19 5JY
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Jul 2016
Ceased 12 Sept 2022

Ms Elizabeth Joyce Ladimeji

Active
27 Tremlett Grove, LondonN19 5JY
Born April 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
20 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 January 2008
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2007
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 April 2005
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1998
AAAnnual Accounts
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
363sAnnual Return (shuttle)
Legacy
9 June 1996
288288
Legacy
9 June 1996
288288
Accounts With Accounts Type Dormant
4 June 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
3 May 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
3 August 1993
288288
Accounts With Accounts Type Dormant
28 May 1993
AAAnnual Accounts
Legacy
28 May 1993
363b363b
Legacy
1 April 1993
288288
Legacy
17 March 1993
363b363b
Accounts With Accounts Type Dormant
15 March 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 1991
AAAnnual Accounts
Resolution
13 May 1991
RESOLUTIONSResolutions
Legacy
27 March 1991
363aAnnual Return
Legacy
22 May 1989
288288
Incorporation Company
9 May 1989
NEWINCIncorporation