Background WavePink WaveYellow Wave

DE GROOT AGENCIES LIMITED (02880351)

DE GROOT AGENCIES LIMITED (02880351) is an active UK company. incorporated on 14 December 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. DE GROOT AGENCIES LIMITED has been registered for 32 years. Current directors include BRICK, Daniel Philip, DE GROOT, David Ian.

Company Number
02880351
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 years
Address
5 Durweston Street, London, W1H 1EN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BRICK, Daniel Philip, DE GROOT, David Ian
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE GROOT AGENCIES LIMITED

DE GROOT AGENCIES LIMITED is an active company incorporated on 14 December 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. DE GROOT AGENCIES LIMITED was registered 32 years ago.(SIC: 68310)

Status

active

Active since 32 years ago

Company No

02880351

LTD Company

Age

32 Years

Incorporated 14 December 1993

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 18 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

5 Durweston Street London, W1H 1EN,

Previous Addresses

5 Durweston Street London W1H 1EN
From: 14 December 1993To: 21 December 2016
Timeline

2 key events • 1993 - 2010

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
May 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRICK, Daniel Philip

Active
Durweston Street, LondonW1H 1EN
Born September 1976
Director
Appointed 12 Mar 2010

DE GROOT, David Ian

Active
Durweston Street, LondonW1H 1EN
Born May 1950
Director
Appointed 14 Dec 1993

BROWN, David Edward

Resigned
66 Prince George Avenue, LondonN14 4TL
Secretary
Appointed 02 Sept 1995
Resigned 24 Oct 1996

COHEN, Joan

Resigned
83 Marylebone High Street, LondonW1M 3DE
Secretary
Appointed 14 Dec 1993
Resigned 02 Sept 1995

REGAN, Jane Alison

Resigned
Pembury, ChipsteadCR5 3LB
Secretary
Appointed 24 Oct 1996
Resigned 10 Sept 2010

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 14 Dec 1993
Resigned 14 Dec 1993

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 14 Dec 1993
Resigned 14 Dec 1993

Persons with significant control

1

Durweston Street, LondonW1H 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
22 December 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
353353
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
15 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
18 December 1998
363aAnnual Return
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
12 February 1998
225Change of Accounting Reference Date
Legacy
22 January 1998
363aAnnual Return
Legacy
22 January 1998
363(353)363(353)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
24 December 1996
363aAnnual Return
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
12 December 1995
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363x363x
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
287Change of Registered Office
Incorporation Company
14 December 1993
NEWINCIncorporation