UKBizDB.co.uk

22 UPPER GROSVENOR ROAD LIMITED

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

This company is commonly known as 22 Upper Grosvenor Road Limited. The company was founded 20 years ago and was given the registration number 05103106. The firm's registered office is in KENT. You can find them at 20a Hamilton House, Amherst Road, Tunbridge Wells, Kent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:22 UPPER GROSVENOR ROAD LIMITED
Company Number:05103106
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20a Hamilton House, Amherst Road, Tunbridge Wells, Kent, TN4 9LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20a Hamilton House, Amherst Road, Tunbridge Wells, TN4 9LQ

Secretary15 April 2004Active
110 Dene Road, Dene Road, Headington, Oxford, England, OX3 7EG

Director12 August 2013Active
Flat 5, 22 Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP

Director07 April 2020Active
Flat 3,, 22 Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP

Director10 February 2022Active
Flat 4, 22 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director15 April 2004Active
142, Carpenters Lane, Hadlow, Tonbridge, United Kingdom, TN11 0EX

Director15 April 2004Active
20a Hamilton House, Amherst Road, Tunbridge Wells, TN4 9LQ

Director15 April 2004Active
Maple Barn, Buckham Hill, Uckfield, TN22 5XZ

Director15 April 2004Active
Flat 5, 22 Upper Grosvenor Road, Tunbridge Wells, United Kingdom, TN1 2EP

Director18 January 2008Active
Flat 5, 22 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director15 April 2004Active
Flat 3,22, Upper Grosvenor Road, Tunbridge Wells, United Kingdom, TN1 2EP

Director08 November 2007Active
20a Hamilton House, Amherst Road, Tunbridge Wells, Kent, TN4 9LQ

Director07 June 2012Active
99, St James' Road, Tunbridge Wells, United Kingdom, TN1 2HH

Director29 April 2009Active
Flat 2, 22 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director15 April 2004Active
Flat 3, 22 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP

Director15 April 2004Active

People with Significant Control

Mr Geoffrey Wood
Notified on:23 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:20a Hamilton House, Amherst Road, Tunbridge Wells, United Kingdom, TN4 9LQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type micro entity.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Accounts

Accounts amended with accounts type total exemption full.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption full.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.