This company is commonly known as 30 Upper Grosvenor Road Limited. The company was founded 23 years ago and was given the registration number 04098872. The firm's registered office is in HEATHFIELD. You can find them at 8 High Street, , Heathfield, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 30 UPPER GROSVENOR ROAD LIMITED |
---|---|---|
Company Number | : | 04098872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 High Street, Heathfield, East Sussex, TN21 8LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 High Street, Heathfield, United Kingdom, TN21 8LS | Corporate Secretary | 15 December 2015 | Active |
8, High Street, Heathfield, TN21 8LS | Director | 01 January 2023 | Active |
Blaven, Roedean Road, Tunbridge Wells, TN2 5JX | Secretary | 05 December 2001 | Active |
Wallside House, 12 Mount Ephram Road, Tunbridge Wells, TN1 1EG | Corporate Secretary | 30 October 2000 | Active |
Hambleton Albion Road, Marden, Tonbridge, TN12 9ED | Director | 19 February 2001 | Active |
8, High Street, Heathfield, TN21 8LS | Director | 19 February 2001 | Active |
Fig Tree Farm, Oak Lane, Sevenoaks, TN12 1UA | Director | 28 February 2006 | Active |
Fig Tree Farm, Oak Lane, Sevenoaks, TN12 1UA | Director | 19 February 2001 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EG | Corporate Director | 30 October 2000 | Active |
8 High Street, Heathfield, United Kingdom, TN21 8LS | Corporate Director | 15 December 2015 | Active |
Miss Eleanor Alice Mott | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Address | : | 8, High Street, Heathfield, TN21 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Officers | Change person director company with change date. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-22 | Officers | Termination director company with name termination date. | Download |
2016-01-21 | Officers | Appoint corporate secretary company with name date. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.