This company is commonly known as 5 Grove Road (surbiton) Limited. The company was founded 9 years ago and was given the registration number 09393409. The firm's registered office is in COBHAM. You can find them at Easter House, Miles Lane, Cobham, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 5 GROVE ROAD (SURBITON) LIMITED |
---|---|---|
Company Number | : | 09393409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2015 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Easter House, Miles Lane, Cobham, Surrey, England, KT11 2EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 5 Grove Road, Surbiton, England, KT6 4BS | Secretary | 07 August 2023 | Active |
Flat 2, 5 Grove Road, Surbiton, England, KT6 4BS | Director | 29 December 2021 | Active |
2, Mary's Place, Edinburgh, Scotland, EH4 1JH | Director | 29 December 2021 | Active |
Flat 2, 5 Grove Road, Surbiton, England, KT6 4BS | Director | 29 December 2021 | Active |
34, Chadwick Place, Long Ditton, Surbiton, England, KT6 5RZ | Director | 29 December 2021 | Active |
Flat 3, Grove Road, Surbiton, United Kingdom, KT6 4BS | Secretary | 16 January 2015 | Active |
Flat 1, Grove Road, Surbiton, United Kingdom, KT6 4BS | Director | 16 January 2015 | Active |
Flat 2, 5 Grove Road, Surbiton, England, KT6 4BS | Director | 27 April 2018 | Active |
Flat 3, Grove Road, Surbiton, United Kingdom, KT6 4BS | Director | 16 January 2015 | Active |
Flat 2, Grove Road, Surbiton, United Kingdom, KT6 4BS | Director | 16 January 2015 | Active |
Flat 1, Grove Road, Surbiton, United Kingdom, KT6 4BS | Director | 16 January 2015 | Active |
Mrs Angeliki Komianou | ||
Notified on | : | 29 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | Flat 2, 5 Grove Road, Surbiton, England, KT6 4BS |
Nature of control | : |
|
Mr James Alexander Lang | ||
Notified on | : | 29 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 5 Grove Road, Surbiton, England, KT6 4BS |
Nature of control | : |
|
Mr Eleftherios Nikoltsios | ||
Notified on | : | 29 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | Flat 2, 5 Grove Road, Surbiton, England, KT6 4BS |
Nature of control | : |
|
Mr James Hitchmough | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 5 Grove Road, Surbiton, England, KT6 4BS |
Nature of control | : |
|
Mrs Aimi Giovanna Josephine Paton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Easter House, Miles Lane, Cobham, England, KT11 2EF |
Nature of control | : |
|
Mr Christopher Campbell Wickens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 5 Grove Road, Surbiton, United Kingdom, KT6 4BS |
Nature of control | : |
|
Miss Lucy Rebecca Mae Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 5 Grove Road, Surbiton, United Kingdom, KT6 4BS |
Nature of control | : |
|
Mrs Gemma Kathryn Stevenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 5 Grove Road, Surbiton, United Kingdom, KT6 4BS |
Nature of control | : |
|
Mr Hui Yang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34, Chadwick Place, Surbiton, United Kingdom, KT6 5RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Address | Change registered office address company with date old address new address. | Download |
2024-01-19 | Address | Change registered office address company with date old address new address. | Download |
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Address | Change registered office address company with date old address new address. | Download |
2023-08-07 | Officers | Appoint person secretary company with name date. | Download |
2023-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Termination secretary company with name termination date. | Download |
2023-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-12-29 | Officers | Appoint person director company with name date. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.