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.
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 | : |
|
Registered Address | : | 20a Hamilton House, Amherst Road, Tunbridge Wells, Kent, TN4 9LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20a Hamilton House, Amherst Road, Tunbridge Wells, TN4 9LQ | Secretary | 15 April 2004 | Active |
110 Dene Road, Dene Road, Headington, Oxford, England, OX3 7EG | Director | 12 August 2013 | Active |
Flat 5, 22 Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP | Director | 07 April 2020 | Active |
Flat 3,, 22 Upper Grosvenor Road, Tunbridge Wells, England, TN1 2EP | Director | 10 February 2022 | Active |
Flat 4, 22 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP | Director | 15 April 2004 | Active |
142, Carpenters Lane, Hadlow, Tonbridge, United Kingdom, TN11 0EX | Director | 15 April 2004 | Active |
20a Hamilton House, Amherst Road, Tunbridge Wells, TN4 9LQ | Director | 15 April 2004 | Active |
Maple Barn, Buckham Hill, Uckfield, TN22 5XZ | Director | 15 April 2004 | Active |
Flat 5, 22 Upper Grosvenor Road, Tunbridge Wells, United Kingdom, TN1 2EP | Director | 18 January 2008 | Active |
Flat 5, 22 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP | Director | 15 April 2004 | Active |
Flat 3,22, Upper Grosvenor Road, Tunbridge Wells, United Kingdom, TN1 2EP | Director | 08 November 2007 | Active |
20a Hamilton House, Amherst Road, Tunbridge Wells, Kent, TN4 9LQ | Director | 07 June 2012 | Active |
99, St James' Road, Tunbridge Wells, United Kingdom, TN1 2HH | Director | 29 April 2009 | Active |
Flat 2, 22 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP | Director | 15 April 2004 | Active |
Flat 3, 22 Upper Grosvenor Road, Tunbridge Wells, TN1 2EP | Director | 15 April 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Officers | Appoint person director company with name date. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2021-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Officers | Appoint person director company with name date. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.