This company is commonly known as Systemgrand Limited. The company was founded 28 years ago and was given the registration number 03070558. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 30 Warwick Park, Warwick Park, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | SYSTEMGRAND LIMITED |
---|---|---|
Company Number | : | 03070558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Warwick Park, Warwick Park, Tunbridge Wells, Kent, England, TN2 5TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Warwick Park, Warwick Park, Tunbridge Wells, England, TN2 5TB | Secretary | 31 January 2007 | Active |
106a Warriner Gardens, London, United Kingdom, SW11 4DU | Director | 22 June 2021 | Active |
30 Warwick Park, Warwick Park, Tunbridge Wells, England, TN2 5TB | Director | 31 January 2007 | Active |
30 Warwick Park, Warwick Park, Tunbridge Wells, England, TN2 5TB | Director | 01 July 2015 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 20 June 1995 | Active |
Falt 2 106 Warriner Gardens, London, SW11 4DU | Secretary | 25 October 1995 | Active |
Flat 2 106 Warriner Gardens, London, SW11 4DU | Secretary | 09 April 2001 | Active |
Flat 2 106 Warriner Gardens, London, SW11 4DU | Secretary | 28 February 2000 | Active |
Flat 1 106 Warriner Gardens, London, SW11 4DU | Secretary | 01 April 1998 | Active |
Flat 2, 106 Warriner Gardens, London, SW11 4DU | Secretary | 01 January 1999 | Active |
Flat 1, 106 Warriner Gardens, London, SW11 4DU | Director | 08 April 2005 | Active |
Flat 3 106 Warriner Gardens, London, SW11 4DU | Director | 01 April 1998 | Active |
Falt 2 106 Warriner Gardens, London, SW11 4DU | Director | 25 October 1995 | Active |
Flat 2 106 Warriner Gardens, London, SW11 4DU | Director | 09 April 2001 | Active |
Flat 3 106 Warriner Gardens, Battersea Park, London, SW11 4DU | Director | 01 June 1996 | Active |
Flat 1 106 Warriner Gardens, London, SW11 4DU | Director | 25 October 1995 | Active |
Flat 2, 106 Warriner Gardens, London, SW11 4DU | Director | 01 April 1998 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 20 June 1995 | Active |
Mrs Sarah Evans | ||
Notified on | : | 20 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Warwick Park, Tunbridge Wells, United Kingdom, TN2 5TB |
Nature of control | : |
|
Rachel Blythe | ||
Notified on | : | 22 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 106a Warriner Gardens, London, United Kingdom, SW11 4DU |
Nature of control | : |
|
Genefer Anne Archer | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1 106 Warriner Gardens, London, United Kingdom, SW11 4DU |
Nature of control | : |
|
Mr Andrew James Christopher Evans | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Warwick Park, Warwick Park, Tunbridge Wells, England, TN2 5TB |
Nature of control | : |
|
Mr Giles Lawton | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Warwick Park, Warwick Park, Tunbridge Wells, England, TN2 5TB |
Nature of control | : |
|
Mrs Katharine Mary Lawton | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 30 Warwick Park, Warwick Park, Tunbridge Wells, England, TN2 5TB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-31 | Gazette | Gazette filings brought up to date. | Download |
2017-05-30 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.