GROSVENOR ROAD RESIDENTS LIMITED
Overview
Company Name | GROSVENOR ROAD RESIDENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02616557 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GROSVENOR ROAD RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GROSVENOR ROAD RESIDENTS LIMITED located?
Registered Office Address | Suite 7 Aspect House Pattenden Lane TN12 9QJ Marden Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GROSVENOR ROAD RESIDENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GROSVENOR ROAD RESIDENTS LIMITED?
Last Confirmation Statement Made Up To | Jun 03, 2025 |
---|---|
Next Confirmation Statement Due | Jun 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 03, 2024 |
Overdue | No |
What are the latest filings for GROSVENOR ROAD RESIDENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 03, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jun 03, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Appointment of Mrs Penelope Jane Mcgill as a director on May 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Ernest Hardy as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 03, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Appointment of Mr Michael Ernest Hardy as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Oast House Properties Limited as a director on Jul 02, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 03, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jun 03, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Annual return made up to Jun 03, 2016 no member list | 3 pages | AR01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 6 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2014 | 6 pages | AA | ||
Annual return made up to Jun 03, 2015 no member list | 3 pages | AR01 | ||
Who are the officers of GROSVENOR ROAD RESIDENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DMG PROPERTY MANAGEMENT LIMITED | Secretary | Aspect House Pattenden Lane TN12 9QJ Marden Suite 7 Kent |
| 169299710001 | ||||||||||
MCGILL, Penelope Jane | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | United Kingdom | British | Director | 106361400005 | ||||||||
NASH, Sheila Katherine | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | United Kingdom | British | None | 154597820002 | ||||||||
ALDRIDGE, Lorraine | Secretary | 81 Coggeshall Road Marks Tey CO6 1LS Colchester Essex | British | Sales Manager | 10064910001 | |||||||||
BARRACLOUGH, Richard | Secretary | Hedgerley Ferry Lane Aston RG9 3DH Henley On Thames Oxfordshire | British | Company Secretary | 10196150001 | |||||||||
CHANDLER, Colin Lewis | Secretary | 105 The Borough Downton SP5 3LU Salisbury Wiltshire | British | Director | 24112930001 | |||||||||
HARRINGTON, Christopher James Malcolm | Secretary | 35 Beldams Lane CM23 5LF Bishops Stortford Hertfordshire | British | Accountant | 61880310001 | |||||||||
MCGILL, Andrew Ryder | Secretary | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | British | 158157720001 | ||||||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||||||
DMG PROPERTY MANAGEMENT LIMITED | Secretary | c/o Cenex House Maidstone Road Marden TN12 9AB Tonbridge The Old Bakery Kent England |
| 169299710001 | ||||||||||
MOORE & CACHE LIMITED | Secretary | c/o C/O Church & Co Floor Burleigh House 357 Strand WC2R 0HS London 1st |
| 81070220003 | ||||||||||
ALDRIDGE, Lorraine | Director | 81 Coggeshall Road Marks Tey CO6 1LS Colchester Essex | England | British | Field Sales Manager | 10064910001 | ||||||||
BARRACLOUGH, Richard | Director | Hedgerley Ferry Lane Aston RG9 3DH Henley On Thames Oxfordshire | United Kingdom | British | Company Secretary | 10196150001 | ||||||||
CHANDLER, Colin Lewis | Director | 105 The Borough Downton SP5 3LU Salisbury Wiltshire | England | British | Director | 24112930001 | ||||||||
CHANDLER, Stephanie Roxanne | Director | 105 The Borough Downton SP5 3LU Salisbury Wiltshire | England | British | Director | 13617660001 | ||||||||
DEAN, Barry | Director | 31 Taylor Drive Lawford CO11 2HU Manningtree Essex | British | Commercial Manager | 38944730001 | |||||||||
HARDY, Michael Ernest | Director | Pattenden Lane TN12 9QJ Marden Suite 7 Aspect House Kent | England | British | Retired | 289687110001 | ||||||||
HARRINGTON, Christopher James Malcolm | Director | 35 Beldams Lane CM23 5LF Bishops Stortford Hertfordshire | British | Accountant | 61880310001 | |||||||||
ROBINSON, Colin Richard | Director | 4 Old School Close Birdham PO20 7ER Chichester West Sussex | British | Director | 5049210001 | |||||||||
SAMME, Trevor Edward | Director | 11 Aldington Close Walderslade ME5 7NF Chatham Kent | British | Sales Manager | 10064900001 | |||||||||
STRADLING, Raymond Neale | Director | Black Barn White Notley CM8 1RQ Witham Essex | England | British | Company Director | 82765810001 | ||||||||
SWABY, Anthony Robert | Director | Copperfield 4 Ridgeway Hutton CM13 2LS Brentwood Essex | British | Company Director | 60934050001 | |||||||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||||||
ELMBIRCH PROPERTIES P.L.C. | Director | 14 Wilton Road SP2 7EE Salisbury Wiltshire |
| 67323280001 | ||||||||||
OAST HOUSE PROPERTIES LIMITED | Director | Shernfold Park Farm Frant TN3 9DL Tunbridge Wells The Oast House Kent England |
| 154735640001 |
What are the latest statements on persons with significant control for GROSVENOR ROAD RESIDENTS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0