Background WavePink WaveYellow Wave

HENGROVE GREEN LIMITED (04303151)

HENGROVE GREEN LIMITED (04303151) is an active UK company. incorporated on 11 October 2001. with registered office in Oxted. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HENGROVE GREEN LIMITED has been registered for 24 years. Current directors include AGACE, Piers Edward Mackay, NICOL, John Stuart.

Company Number
04303151
Status
active
Type
ltd
Incorporated
11 October 2001
Age
24 years
Address
2 Station Road West, Oxted, RH8 9EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AGACE, Piers Edward Mackay, NICOL, John Stuart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENGROVE GREEN LIMITED

HENGROVE GREEN LIMITED is an active company incorporated on 11 October 2001 with the registered office located in Oxted. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HENGROVE GREEN LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04303151

LTD Company

Age

24 Years

Incorporated 11 October 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

2 Station Road West Oxted, RH8 9EP,

Previous Addresses

14-16 Station Road West Oxted Surrey RH8 9EP
From: 11 October 2001To: 22 August 2014
Timeline

5 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Feb 10
Director Left
Oct 20
Director Left
Oct 21
Director Joined
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

NICOL, John Stuart

Active
Station Road West, OxtedRH8 9EP
Secretary
Appointed 19 Feb 2004

AGACE, Piers Edward Mackay

Active
Station Road West, OxtedRH8 9EP
Born February 1975
Director
Appointed 01 Aug 2024

NICOL, John Stuart

Active
Station Road West, OxtedRH8 9EP
Born August 1945
Director
Appointed 29 Jan 2002

CRUSE, Rodney John

Resigned
Langley Cottage, EdenbridgeTN8 6RG
Secretary
Appointed 29 Jan 2002
Resigned 03 Dec 2002

WIG & PEN SERVICES LIMITED

Resigned
Tenison House 45 Tweedy Road, BromleyBR1 3NF
Corporate secretary
Appointed 03 Dec 2002
Resigned 19 Feb 2004

WIG & PEN SERVICES LIMITED

Resigned
Tenison House 45 Tweedy Road, BromleyBR1 3NF
Corporate secretary
Appointed 11 Oct 2001
Resigned 29 Jan 2002

CRUSE, Rodney John

Resigned
Station Road West, OxtedRH8 9EP
Born August 1945
Director
Appointed 29 Jan 2002
Resigned 11 Apr 2020

GREEN, Grace Margaret

Resigned
The Crest, KenleyCR9 5EJ
Born August 1916
Director
Appointed 29 Jan 2002
Resigned 31 Oct 2009

GREEN AKA CRUSE, Josephine Mary

Resigned
Station Road West, OxtedRH8 9EP
Born December 1944
Director
Appointed 29 Jan 2002
Resigned 14 Jun 2021

SCOTT, Stephen David

Resigned
17 Eardley Road, SevenoaksTN13 1XX
Born July 1952
Director
Appointed 11 Oct 2001
Resigned 25 Nov 2002

SUMMERS, Anthony John

Resigned
Tenison House, BromleyBR1 3NF
Born November 1952
Director
Appointed 11 Oct 2001
Resigned 02 Dec 2002

Persons with significant control

1

High Street, WesterhamTN16 1RQ

Nature of Control

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

Filing History

80

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Dormant
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 February 2007
AAAnnual Accounts
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
287Change of Registered Office
Legacy
8 December 2003
287Change of Registered Office
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 2003
AAAnnual Accounts
Legacy
11 December 2002
287Change of Registered Office
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288bResignation of Director or Secretary
Legacy
29 November 2002
288bResignation of Director or Secretary
Memorandum Articles
30 August 2002
MEM/ARTSMEM/ARTS
Resolution
30 August 2002
RESOLUTIONSResolutions
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
287Change of Registered Office
Incorporation Company
11 October 2001
NEWINCIncorporation