Background WavePink WaveYellow Wave

THERMGROVE LIMITED (02945304)

THERMGROVE LIMITED (02945304) is an active UK company. incorporated on 4 July 1994. with registered office in Southampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THERMGROVE LIMITED has been registered for 31 years. Current directors include ATKINSON, Nigel John Bewley, FIELD, Jason Matthew Dyer.

Company Number
02945304
Status
active
Type
ltd
Incorporated
4 July 1994
Age
31 years
Address
Stag Gates House, Southampton, SO17 1XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ATKINSON, Nigel John Bewley, FIELD, Jason Matthew Dyer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMGROVE LIMITED

THERMGROVE LIMITED is an active company incorporated on 4 July 1994 with the registered office located in Southampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THERMGROVE LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02945304

LTD Company

Age

31 Years

Incorporated 4 July 1994

Size

N/A

Accounts

ARD: 2/10

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 2 July 2027
Period: 1 October 2025 - 2 October 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Stag Gates House 63/64 The Avenue Southampton, SO17 1XS,

Timeline

9 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jul 94
Director Joined
Mar 12
Director Joined
Mar 12
Share Issue
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jan 21
Director Joined
Jan 21
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ATKINSON, Nigel John Bewley

Active
63/64 The Avenue, SouthamptonSO17 1XS
Born December 1953
Director
Appointed 23 Feb 2012

FIELD, Jason Matthew Dyer

Active
Stag Gates House, SouthamptonSO17 1XS
Born September 1977
Director
Appointed 01 Jan 2021

FIELD, Jacqueline Anne

Resigned
Redford Cottage, PulboroughRH20 2EP
Secretary
Appointed 01 Aug 2004
Resigned 30 Jul 2012

FIELD, Jacqueline Anne

Resigned
Redford Cottage, PulboroughRH20 2EP
Secretary
Appointed 13 Sept 1994
Resigned 10 Jul 1999

STRETTON, Jane

Resigned
Rowan, Kirkby In FurnessLA17 7XJ
Secretary
Appointed 07 Jul 1998
Resigned 01 Aug 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Jul 1994
Resigned 13 Sept 1994

BUTT, Michael Edgar Francis

Resigned
South Lodge 79 Glen Eyre Road, SouthamptonSO16 3NN
Born June 1946
Director
Appointed 13 Sept 1994
Resigned 25 Jun 2004

FIELD, Barry John Anthony

Resigned
Redford Cottage, PulboroughRH20 2EP
Born July 1946
Director
Appointed 13 Sept 1994
Resigned 30 Jul 2012

FIELD, Jacqueline Anne

Resigned
Redford Cottage, PulboroughRH20 2EP
Born October 1948
Director
Appointed 01 Aug 2004
Resigned 30 Jul 2012

PURCELL, Roger John

Resigned
63/64 The Avenue, SouthamptonSO17 1XS
Born January 1944
Director
Appointed 23 Feb 2012
Resigned 31 Dec 2020

STRETTON, Wendy Jane

Resigned
Rowan, Kirkby In FurnessLA17 7XJ
Born January 1939
Director
Appointed 01 Aug 2004
Resigned 30 Jul 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Jul 1994
Resigned 13 Sept 1994

Persons with significant control

2

Barry John Anthony Field

Active
Stag Gates House, SouthamptonSO17 1XS
Born July 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Jacqueline Anne Field

Active
Stag Gates House, SouthamptonSO17 1XS
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 March 2013
AA01Change of Accounting Reference Date
Resolution
21 November 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 August 2012
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Resolution
14 August 2012
RESOLUTIONSResolutions
Resolution
14 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 March 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Small
24 April 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
27 April 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Small
15 March 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Accounts With Accounts Type Small
9 March 2005
AAAnnual Accounts
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 July 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 2003
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2002
AAAnnual Accounts
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1999
AAAnnual Accounts
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
224224
Legacy
3 October 1994
288288
Legacy
21 September 1994
288288
Legacy
21 September 1994
287Change of Registered Office
Incorporation Company
4 July 1994
NEWINCIncorporation