Background WavePink WaveYellow Wave

CYGNET GROVE MANAGEMENT COMPANY LIMITED (07083201)

CYGNET GROVE MANAGEMENT COMPANY LIMITED (07083201) is an active UK company. incorporated on 21 November 2009. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. CYGNET GROVE MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include CONWAY, Ben.

Company Number
07083201
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2009
Age
16 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONWAY, Ben
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYGNET GROVE MANAGEMENT COMPANY LIMITED

CYGNET GROVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 November 2009 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CYGNET GROVE MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

07083201

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 21 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB England
From: 16 November 2021To: 25 March 2025
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 April 2019To: 16 November 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 8 March 2018To: 10 April 2019
45 Summer Row Birmingham B3 1JJ
From: 19 November 2014To: 8 March 2018
Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
From: 21 November 2009To: 19 November 2014
Timeline

9 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Sept 10
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jun 17
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 03 Nov 2021

CONWAY, Ben

Active
95 London Road, CroydonCR0 2RF
Born August 1959
Director
Appointed 02 Aug 2021

SIMONDS, Robert

Resigned
Summer Row, BirminghamB3 1JJ
Secretary
Appointed 19 Nov 2014
Resigned 22 Nov 2016

WRIGHT, Benjamin Peter

Resigned
Relay Point, TamworthB77 5PA
Secretary
Appointed 21 Nov 2009
Resigned 19 Nov 2014

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 02 Jan 2019
Resigned 03 Nov 2021

CPBIGWOOD MANAGEMENT LLP

Resigned
BirminghamB3 1JJ
Corporate secretary
Appointed 22 Nov 2016
Resigned 08 Mar 2018

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 08 Mar 2018
Resigned 02 Jan 2019

BEASLEY, Andrew Timothy

Resigned
Relay Point, TamworthB77 5PA
Born April 1959
Director
Appointed 21 Nov 2009
Resigned 19 Nov 2014

SIMONDS, Robert

Resigned
FarehamPO15 5SN
Born May 1958
Director
Appointed 19 Nov 2014
Resigned 02 Aug 2021

WILLIAMS, Brett

Resigned
Summer Row, BirminghamB3 1JJ
Born February 1968
Director
Appointed 19 Nov 2014
Resigned 16 May 2017

WRIGHT, Benjamin Peter

Resigned
80 Mount Street, NottinghamNG1 6HH
Born April 1965
Director
Appointed 28 Sept 2010
Resigned 19 Nov 2014
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
25 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 November 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 March 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 November 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2010
AR01AR01
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Memorandum Articles
9 December 2009
MEM/ARTSMEM/ARTS
Resolution
9 December 2009
RESOLUTIONSResolutions
Incorporation Company
21 November 2009
NEWINCIncorporation