19 - 21 UPPER GROSVENOR ROAD LIMITED
Overview
Company Name | 19 - 21 UPPER GROSVENOR ROAD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03173388 |
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 19 - 21 UPPER GROSVENOR ROAD LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is 19 - 21 UPPER GROSVENOR ROAD LIMITED located?
Registered Office Address | Owl Lodge Tubwell Lane TN6 3RJ Crowborough England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 19 - 21 UPPER GROSVENOR ROAD LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 19 - 21 UPPER GROSVENOR ROAD LIMITED?
Last Confirmation Statement Made Up To | Mar 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 15, 2025 |
Overdue | No |
What are the latest filings for 19 - 21 UPPER GROSVENOR ROAD LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 15, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of South East Block Management Ltd as a secretary on May 18, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Mar 15, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Mistral Clackhams Lane Crowborough East Sussex TN6 3RN to Owl Lodge Tubwell Lane Crowborough TN6 3RJ on Apr 29, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janet Kay Gardiner as a director on Jan 01, 2013 | 1 pages | TM01 | ||
Termination of appointment of Alice Marguerite Yelf as a director on Oct 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Karene Helen Mary Bloxham as a director on Sep 01, 2017 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Mar 15, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Nicholas David Birchell on Nov 17, 2017 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Appointment of South East Block Management Ltd South East Block Management Ltd as a secretary on Sep 04, 2017 | 2 pages | AP03 | ||
Termination of appointment of Dion Bailey as a secretary on Sep 04, 2017 | 1 pages | TM02 | ||
Appointment of Mr Dion Bailey as a secretary on Aug 03, 2017 | 2 pages | AP03 | ||
Who are the officers of 19 - 21 UPPER GROSVENOR ROAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SOAR, Graham | Secretary | Tubwell Lane TN6 3RJ Crowborough Owl Lodge England | 149715930001 | |||||||
BAKER, Stephen John | Director | Upper Grosvenor Road TN1 2DU Tunbridge Wells Flat 8 19-21 Kent England | Gb | British | Manager | 188850730001 | ||||
BIRCHELL, Nicholas David | Director | Water Lane Hawkhurst TN18 5DL Cranbrook Steam Cottage Home Farm England | United Kingdom | British | Builder | 65515550005 | ||||
CUNNINGTON, Roy | Director | June Cottage Crouch House Road TN8 5EE Edenbridge Kent | United Kingdom | British | Retired | 15792530001 | ||||
RUELLE, Myriam Ghislaine Lea | Director | 19 Upper Grosvenor Road TN1 2DU Tunbridge Wells Flat 11 Kent | United Kingdom | Belgian | Accounting | 131487000001 | ||||
SEGA, Leyitia Lucia | Director | 19-21 Upper Grosvenor Road TN1 2DU Tunbridge Wells Flat 14 Kent | United Kingdom | British | Travel Agent | 146070030001 | ||||
SOUTH, Paul Graham | Director | 3 Marlowe Road CB3 9JW Cambridge Cambridgeshire | England | British | Civil Servant | 122083670001 | ||||
TOALSTER, John Raymond | Director | Fig Street Farm Oak Lane TN14 6HP Sevenoaks Kent | England | British | Investor | 24719330001 | ||||
WOOD, Tony Aaron | Director | Upper Grosvenor Road TN1 2DU Tunbridge Wells Flat 10 19-21 Kent | United Kingdom | British | It | 140582200001 | ||||
BAILEY, Dion | Secretary | Clackhams Lane TN6 3RN Crowborough Mistral East Sussex | 236368680001 | |||||||
LAWRENCE, Robert Adrian | Secretary | Meadowswell Farm Downash BN27 2RL Hailsham East Sussex | British | 42081130001 | ||||||
SOUTHWELL, David Robert | Secretary | 3 Badgers Wood CR3 5PX Chaldon Surrey | British | 76644360001 | ||||||
ULLAH, Gaji | Secretary | Flat 12 Block I Peabody Buildings John Fisher Street E1 8LD London | British | 116807990002 | ||||||
WATKINS, Margaret Mary | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006760001 | ||||||
WICKENS, Karen Joan | Secretary | Flat 14 Upper Grosvenor Road TN1 2EP Tunbridge Wells Kent | British | Nurse Care Manager | 51290420001 | |||||
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Secretary | 79 New Cavendish Street W1W 6XB London | 107720410001 | |||||||
SOUTH EAST BLOCK MANAGEMENT LTD | Secretary | Tubwell Lane TN6 3RJ Crowborough Owl Lodge England | 237498330001 | |||||||
BLOXHAM, Karene Helen Mary | Director | Hastings Road Pembury TN2 4JU Tunbridge Wells 135 Kent | United Kingdom | British | Nurse | 140582060001 | ||||
BROWN, Susan Kay | Director | Flat 12 19-21 Upper Grosvenor Road TN1 2DU Tunbridge Wells Kent | United Kingdom | British | Librarian | 64187970001 | ||||
CLIFTON, Peter Thomas | Director | The Larches Pell Green TN5 6EF Wadhurst East Sussex | British | Retired | 67258470001 | |||||
CUNNINGTON, Mary Anne | Director | June Cottage Crouch House Road TN8 5EE Edenbridge Kent | British | Retired | 3458900001 | |||||
GARDINER, Janet Kay | Director | Holtye Road Cowden TN8 7EB Edenbridge Chandlers Farm Kent | United Kingdom | British | Retired | 140582080001 | ||||
MCCOLLUM, Angela Jean | Nominee Director | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006750001 | ||||||
WALKER, Charles Geoffrey | Director | Flat 9 19/21 Upper Grosvenor Road TN1 2DU Tunbridge Wells Kent | British | Landscape Gardener | 51150190001 | |||||
WICKENS, Karen Joan | Director | Flat 14 Upper Grosvenor Road TN1 2EP Tunbridge Wells Kent | British | Nurse Care Manager | 51290420001 | |||||
YELF, Alice Marguerite | Director | Maidstone Road Wateringbury ME18 5ER Maidstone 13 Kings Cottages Kent | United Kingdom | British | Musician | 140582120003 |
Who are the persons with significant control of 19 - 21 UPPER GROSVENOR ROAD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Raymond Toalster | Apr 06, 2016 | Tubwell Lane TN6 3RJ Crowborough Owl Lodge England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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