Background WavePink WaveYellow Wave

106 EDITH GROVE LIMITED (03015881)

106 EDITH GROVE LIMITED (03015881) is an active UK company. incorporated on 30 January 1995. with registered office in 106 Edith Grove. The company operates in the Real Estate Activities sector, engaged in residents property management. 106 EDITH GROVE LIMITED has been registered for 31 years. Current directors include HULLETT, Kester Andre, MORTARA, Emanuele, SIKKA, Deepak Kumar and 1 others.

Company Number
03015881
Status
active
Type
ltd
Incorporated
30 January 1995
Age
31 years
Address
106 Edith Grove, SW10 0NH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HULLETT, Kester Andre, MORTARA, Emanuele, SIKKA, Deepak Kumar, WEBB, Gary Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

106 EDITH GROVE LIMITED

106 EDITH GROVE LIMITED is an active company incorporated on 30 January 1995 with the registered office located in 106 Edith Grove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 106 EDITH GROVE LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03015881

LTD Company

Age

31 Years

Incorporated 30 January 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

CABINBRIDGE LIMITED
From: 30 January 1995To: 24 October 1995
Contact
Address

106 Edith Grove London , SW10 0NH,

Timeline

3 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Sept 18
Director Joined
Sept 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SIKKA, Deepak Kumar

Active
Basement Flat, LondonSW10 0NH
Secretary
Appointed 31 Oct 2004

HULLETT, Kester Andre

Active
Flat 3 106 Edith Grove, LondonSW10 0NH
Born October 1972
Director
Appointed 15 May 2002

MORTARA, Emanuele

Active
106 Edith Grove, LondonSW10 0NH
Born January 1990
Director
Appointed 07 Sept 2018

SIKKA, Deepak Kumar

Active
Basement Flat, LondonSW10 0NH
Born March 1972
Director
Appointed 31 Oct 2004

WEBB, Gary Mark

Active
Flat 4, LondonSW10 0NH
Born July 1963
Director
Appointed 11 Nov 1996

BELLINGHAM, James

Resigned
Shrubbery Lodge, ChippenhamSN14 8SF
Secretary
Appointed 07 Mar 1995
Resigned 26 Nov 1995

HULLETT, Kester Andre

Resigned
Flat 3 106 Edith Grove, LondonSW10 0NH
Secretary
Appointed 10 Jan 2004
Resigned 16 Feb 2005

KELLOCK, Karen Ann

Resigned
Basement Flat 106 Edith Grove, LondonSW10 0NH
Secretary
Appointed 11 Nov 1996
Resigned 10 Jan 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Jan 1995
Resigned 07 Mar 1995

ADDENBROOKE, Sarah Ann Louise

Resigned
106 Edith Grove, LondonSW10 0NH
Born June 1961
Director
Appointed 07 Mar 1995
Resigned 11 Nov 1996

BELLINGHAM, James

Resigned
Shrubbery Lodge, ChippenhamSN14 8SF
Born March 1944
Director
Appointed 07 Mar 1995
Resigned 26 Nov 1995

GARDNER, Simon Andrew

Resigned
2 Alexander Terrace, CorshamSN13 0BW
Born December 1963
Director
Appointed 07 Mar 1995
Resigned 26 Nov 1995

KELLOCK, Karen Ann

Resigned
Basement Flat 106 Edith Grove, LondonSW10 0NH
Born September 1965
Director
Appointed 11 Nov 1996
Resigned 31 Oct 2004

NUNNEY, Ann Marie

Resigned
Ground Floor Flat 106 Edith Grove, LondonSW10 0NH
Born September 1971
Director
Appointed 11 Nov 1996
Resigned 07 Sept 2018

PANKHURST, Julie Kay

Resigned
413 Fulham Road, LondonSW10 9TU
Born January 1965
Director
Appointed 07 Mar 1995
Resigned 14 May 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Jan 1995
Resigned 07 Mar 1995
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 August 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
10 March 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Legacy
27 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1995
224224
Legacy
23 October 1995
288288
Legacy
5 October 1995
287Change of Registered Office
Legacy
26 September 1995
287Change of Registered Office
Memorandum Articles
20 July 1995
MEM/ARTSMEM/ARTS
Resolution
20 July 1995
RESOLUTIONSResolutions
Legacy
20 July 1995
88(2)R88(2)R
Legacy
20 July 1995
288288
Incorporation Company
30 January 1995
NEWINCIncorporation