Musgrove Investments Limited

DataGardener
live
Micro

Musgrove Investments Limited

08338022Private Limited With Share Capital

The Banky Shadows Lane, Congerstone, Nuneaton, CV136NF
Incorporated

20/12/2012

Company Age

13 years

Directors

3

Employees

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Musgrove Investments Limited (08338022) is a private limited with share capital incorporated on 20/12/2012 (13 years old) and registered in nuneaton, CV136NF. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 20/12/2012
CV136NF

Financial Overview

Total Assets

£1.44M

Liabilities

£1.39M

Net Assets

£44.4K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

53
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:08-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-01-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:01-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-07-2013
Termination Director Company With Name
Category:Officers
Date:29-07-2013
Termination Director Company With Name
Category:Officers
Date:29-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:24-01-2013
Change Of Name Notice
Category:Change Of Name
Date:24-01-2013
Incorporation Company
Category:Incorporation
Date:20-12-2012

Risk Assessment

low risk

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date25/07/2025
Latest Accounts31/12/2024

Trading Addresses

Nexus House Rocky Lane, Aston, Birmingham, West Midlands, B65RQ
The Banky, Shadows Lane, Congerstone, Nuneaton, CV136NFRegistered

Contact

The Banky Shadows Lane, Congerstone, Nuneaton, CV136NF