Background WavePink WaveYellow Wave

ARTESIAN GROVE MANAGEMENT COMPANY LIMITED (03175472)

ARTESIAN GROVE MANAGEMENT COMPANY LIMITED (03175472) is an active UK company. incorporated on 20 March 1996. with registered office in London Colney. The company operates in the Real Estate Activities sector, engaged in residents property management. ARTESIAN GROVE MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include JURADO, Angela Jane.

Company Number
03175472
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 1996
Age
30 years
Address
Berkeley House, London Colney, AL2 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JURADO, Angela Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARTESIAN GROVE MANAGEMENT COMPANY LIMITED

ARTESIAN GROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 March 1996 with the registered office located in London Colney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ARTESIAN GROVE MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03175472

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 20 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

LYTTON ROAD (NEW BARNET) MANAGEMENT CO LIMITED
From: 20 March 1996To: 9 December 1999
Contact
Address

Berkeley House Barnet Road London Colney, AL2 1BG,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 26 April 2010To: 4 March 2022
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 20 March 1996To: 26 April 2010
Timeline

7 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Oct 09
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Mar 17
Director Joined
Mar 18
Director Left
Apr 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JURADO, Angela Jane

Active
Barnet Road, London ColneyAL2 1BG
Secretary
Appointed 03 Sept 2020

JURADO, Angela Jane

Active
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 15 Sept 2017

ALLEN, Roy Malcolm

Resigned
3 Owles Lane, BuntingfordSG9 9JA
Secretary
Appointed 20 Mar 1996
Resigned 11 Mar 1997

DAY, Sheena Yvette

Resigned
1-4 Argyll Street, LondonW1F 7LD
Secretary
Appointed 09 Jun 2000
Resigned 31 Mar 2015

MANNERING, Rachel

Resigned
Barnet Road, London ColneyAL2 1BG
Secretary
Appointed 01 Apr 2015
Resigned 16 Sept 2017

RIALTO (SECRETARIAL) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate secretary
Appointed 11 Mar 1997
Resigned 09 Jun 2000

BRAND, Frances Louise Atkinson

Resigned
3 Bowers Parade, HarpendenAL5 2SH
Born February 1959
Director
Appointed 20 Mar 1996
Resigned 11 Mar 1997

DAY, Sheena Yvette

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born February 1952
Director
Appointed 23 Sept 2009
Resigned 01 Apr 2015

MANNERING, Rachel Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born January 1975
Director
Appointed 01 Apr 2015
Resigned 16 Sept 2017

POTTER, Stephen Conrad

Resigned
The Old School House Bayford Green, HertfordSG13 8PU
Born April 1946
Director
Appointed 20 Mar 1996
Resigned 11 Mar 1997

RIALTO (MANAGEMENT) LIMITED

Resigned
Bayfordbury, HertfordSG13 8EE
Corporate director
Appointed 11 Mar 1997
Resigned 09 Jun 2000

SINCLAIR PROPERTY LIMITED

Resigned
1-4 Argyll Street, LondonW1F 7LD
Corporate director
Appointed 08 Jan 2004
Resigned 30 Oct 2016

SINCLAIR PROPERTY LIMITED

Resigned
Berkeley House, London ColneyAL2 1BG
Corporate director
Appointed 09 Jun 2000
Resigned 08 Jan 2004
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
7 March 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Change Person Secretary Company With Change Date
27 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
26 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 March 2009
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
23 May 2007
363sAnnual Return (shuttle)
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2002
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
16 June 2000
287Change of Registered Office
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
16 June 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
8 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 July 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
9 May 1996
224224
Incorporation Company
20 March 1996
NEWINCIncorporation