Warning: file_put_contents(c/23c15524f7221360d073874dd5c28a5a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Systemgrand Limited, TN2 5TB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYSTEMGRAND LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
30 Warwick Park, Warwick Park, Tunbridge Wells, England, TN2 5TB

Secretary31 January 2007Active
106a Warriner Gardens, London, United Kingdom, SW11 4DU

Director22 June 2021Active
30 Warwick Park, Warwick Park, Tunbridge Wells, England, TN2 5TB

Director31 January 2007Active
30 Warwick Park, Warwick Park, Tunbridge Wells, England, TN2 5TB

Director01 July 2015Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary20 June 1995Active
Falt 2 106 Warriner Gardens, London, SW11 4DU

Secretary25 October 1995Active
Flat 2 106 Warriner Gardens, London, SW11 4DU

Secretary09 April 2001Active
Flat 2 106 Warriner Gardens, London, SW11 4DU

Secretary28 February 2000Active
Flat 1 106 Warriner Gardens, London, SW11 4DU

Secretary01 April 1998Active
Flat 2, 106 Warriner Gardens, London, SW11 4DU

Secretary01 January 1999Active
Flat 1, 106 Warriner Gardens, London, SW11 4DU

Director08 April 2005Active
Flat 3 106 Warriner Gardens, London, SW11 4DU

Director01 April 1998Active
Falt 2 106 Warriner Gardens, London, SW11 4DU

Director25 October 1995Active
Flat 2 106 Warriner Gardens, London, SW11 4DU

Director09 April 2001Active
Flat 3 106 Warriner Gardens, Battersea Park, London, SW11 4DU

Director01 June 1996Active
Flat 1 106 Warriner Gardens, London, SW11 4DU

Director25 October 1995Active
Flat 2, 106 Warriner Gardens, London, SW11 4DU

Director01 April 1998Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director20 June 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type dormant.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type dormant.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type dormant.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-20Persons with significant control

Notification of a person with significant control.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2020-07-01Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type dormant.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Persons with significant control

Notification of a person with significant control.

Download
2017-05-31Gazette

Gazette filings brought up to date.

Download
2017-05-30Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.