Background WavePink WaveYellow Wave

HERBGROVE LIMITED (03896187)

HERBGROVE LIMITED (03896187) is an active UK company. incorporated on 17 December 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HERBGROVE LIMITED has been registered for 26 years. Current directors include MURPHY, James George, SLANE, Matthew Martin.

Company Number
03896187
Status
active
Type
ltd
Incorporated
17 December 1999
Age
26 years
Address
Winston House, London, N3 1HF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MURPHY, James George, SLANE, Matthew Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERBGROVE LIMITED

HERBGROVE LIMITED is an active company incorporated on 17 December 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HERBGROVE LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03896187

LTD Company

Age

26 Years

Incorporated 17 December 1999

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 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

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

Winston House Dollis Park London, N3 1HF,

Previous Addresses

Balfour House 741 High Road London N12 0BP
From: 27 November 2012To: 12 January 2016
Balfour House 741 High Road London N12 0BP United Kingdom
From: 27 November 2012To: 27 November 2012
Balfour House 741 High Road Finchley London N12 0PQ
From: 22 May 2012To: 27 November 2012
Winston House 2 Dollis Park London Ne 1Hf
From: 17 December 1999To: 22 May 2012
Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Jan 22
Director Joined
Sept 23
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Secretary
Appointed 18 Feb 2004

MURPHY, James George

Active
Dollis Park, LondonN3 1HF
Born April 1991
Director
Appointed 06 Feb 2025

SLANE, Matthew Martin

Active
Dollis Park, LondonN3 1HF
Born May 1950
Director
Appointed 07 Sept 2023

NOSWORTHY, George Edward

Resigned
12 Gills Hill, RadlettWD7 8BZ
Secretary
Appointed 12 Jun 2003
Resigned 18 Feb 2004

WILLIAMS, Paul

Resigned
4 Woodlands, RadlettWD7 7NT
Secretary
Appointed 28 Jan 2000
Resigned 10 Oct 2000

BRUNSWICK COMPANY SECRETARIES LIMITED

Resigned
Turnpike House, EastleighSO53 3TG
Corporate secretary
Appointed 10 Oct 2000
Resigned 16 Jun 2003

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Dec 1999
Resigned 28 Jan 2000

CRITOPH, John Pilgrim

Resigned
2 The Spinney, Potters BarEN6 5HH
Born March 1959
Director
Appointed 10 Oct 2000
Resigned 18 Feb 2004

LEVESON, Louis Edward

Resigned
Dollis Park, LondonN3 1HF
Born December 1965
Director
Appointed 09 Jul 2018
Resigned 31 Jan 2022

MURPHY, Peter Laurence

Resigned
Dollis Park, LondonN3 1HF
Born June 1945
Director
Appointed 18 Feb 2004
Resigned 27 Jan 2025

MURPHY, Peter Laurence

Resigned
42a Totteridge Common, LondonN20
Born June 1945
Director
Appointed 01 Jun 2000
Resigned 10 Oct 2000

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Dec 1999
Resigned 28 Jan 2000

Persons with significant control

1

Mr Peter Laurence Murphy

Active
Dollis Park, LondonN3 1HF
Born July 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
27 May 2009
287Change of Registered Office
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
31 July 2004
395Particulars of Mortgage or Charge
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
287Change of Registered Office
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
287Change of Registered Office
Legacy
18 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
12 November 2001
288cChange of Particulars
Legacy
12 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 October 2001
AAAnnual Accounts
Legacy
5 February 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Legacy
7 November 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
287Change of Registered Office
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
25 October 2000
395Particulars of Mortgage or Charge
Legacy
17 October 2000
395Particulars of Mortgage or Charge
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
287Change of Registered Office
Incorporation Company
17 December 1999
NEWINCIncorporation