UKBizDB.co.uk

19 - 21 UPPER GROSVENOR ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 19 - 21 Upper Grosvenor Road Limited. The company was founded 28 years ago and was given the registration number 03173388. The firm's registered office is in CROWBOROUGH. You can find them at Owl Lodge, Tubwell Lane, Crowborough, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:19 - 21 UPPER GROSVENOR ROAD LIMITED
Company Number:03173388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Owl Lodge, Tubwell Lane, Crowborough, England, TN6 3RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Owl Lodge, Tubwell Lane, Crowborough, England, TN6 3RJ

Secretary12 March 2010Active
Flat 8 19-21, Upper Grosvenor Road, Tunbridge Wells, England, TN1 2DU

Director31 October 2013Active
Steam Cottage Home Farm, Water Lane, Hawkhurst, Cranbrook, England, TN18 5DL

Director01 September 2009Active
June Cottage Crouch House Road, Edenbridge, TN8 5EE

Director26 May 2009Active
Flat 11, 19 Upper Grosvenor Road, Tunbridge Wells, TN1 2DU

Director12 June 2008Active
Flat 14, 19-21 Upper Grosvenor Road, Tunbridge Wells, TN1 2DU

Director15 September 2009Active
3 Marlowe Road, Cambridge, CB3 9JW

Director01 September 2009Active
Fig Street Farm, Oak Lane, Sevenoaks, TN14 6HP

Director01 September 2009Active
Flat 10 19-21, Upper Grosvenor Road, Tunbridge Wells, TN1 2DU

Director01 September 2009Active
Mistral, Clackhams Lane, Crowborough, TN6 3RN

Secretary03 August 2017Active
Meadowswell Farm, Downash, Hailsham, BN27 2RL

Secretary10 February 1997Active
3 Badgers Wood, Chaldon, CR3 5PX

Secretary22 November 2002Active
Flat 12 Block I Peabody Buildings, John Fisher Street, London, E1 8LD

Secretary21 November 2001Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary15 March 1996Active
Flat 14, Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Secretary17 December 1996Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary01 August 2005Active
Owl Lodge, Tubwell Lane, Crowborough, England, TN6 3RJ

Corporate Secretary04 September 2017Active
135, Hastings Road, Pembury, Tunbridge Wells, TN2 4JU

Director01 September 2009Active
Flat 12, 19-21 Upper Grosvenor Road, Tunbridge Wells, TN1 2DU

Director15 April 1999Active
The Larches, Pell Green, Wadhurst, TN5 6EF

Director29 October 1999Active
June Cottage Crouch House Road, Edenbridge, TN8 5EE

Director24 October 2007Active
Chandlers Farm, Holtye Road, Cowden, Edenbridge, TN8 7EB

Director01 September 2009Active
52 New Town, Uckfield, TN22 5DE

Nominee Director15 March 1996Active
Flat 9, 19/21 Upper Grosvenor Road, Tunbridge Wells, TN1 2DU

Director17 December 1996Active
Flat 14, Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director17 December 1996Active
13 Kings Cottages, Maidstone Road, Wateringbury, Maidstone, ME18 5ER

Director01 September 2009Active

People with Significant Control

Mr John Raymond Toalster
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:Owl Lodge, Tubwell Lane, Crowborough, England, TN6 3RJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-05-18Officers

Termination secretary company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Address

Change registered office address company with date old address new address.

Download
2019-09-06Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Officers

Change person director company with change date.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-04Officers

Appoint person secretary company with name date.

Download
2017-09-04Officers

Termination secretary company with name termination date.

Download
2017-08-03Officers

Appoint person secretary company with name date.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.