19 - 21 UPPER GROSVENOR ROAD LIMITED

Register to unlock more data on OkredoRegister

19 - 21 UPPER GROSVENOR ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03173388

Incorporation date

15/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Owl Lodge, Tubwell Lane, Crowborough TN6 3RJCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1996)
dot icon21/04/2026
Director's details changed for Mr Stephen John Baker on 2026-04-21
dot icon30/03/2026
Termination of appointment of Leyitia Lucia Sega as a director on 2026-03-01
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/05/2022
Termination of appointment of South East Block Management Ltd as a secretary on 2022-05-18
dot icon29/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon19/10/2020
Micro company accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon29/04/2020
Registered office address changed from Mistral Clackhams Lane Crowborough East Sussex TN6 3RN to Owl Lodge Tubwell Lane Crowborough TN6 3RJ on 2020-04-29
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon18/03/2019
Termination of appointment of Janet Kay Gardiner as a director on 2013-01-01
dot icon18/03/2019
Termination of appointment of Alice Marguerite Yelf as a director on 2017-10-01
dot icon18/03/2019
Termination of appointment of Karene Helen Mary Bloxham as a director on 2017-09-01
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon17/11/2017
Director's details changed for Nicholas David Birchell on 2017-11-17
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/09/2017
Appointment of South East Block Management Ltd South East Block Management Ltd as a secretary on 2017-09-04
dot icon04/09/2017
Termination of appointment of Dion Bailey as a secretary on 2017-09-04
dot icon03/08/2017
Appointment of Mr Dion Bailey as a secretary on 2017-08-03
dot icon21/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2014
Appointment of Mr Stephen John Baker as a director
dot icon25/06/2014
Termination of appointment of Susan Brown as a director
dot icon01/05/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/05/2013
Director's details changed for Mrs Alice Marguerite Relf on 2010-01-01
dot icon30/05/2013
Director's details changed for Alice Marguerite Kinloch on 2010-01-01
dot icon13/05/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon15/03/2010
Director's details changed for Tony Aaron Wood on 2010-03-15
dot icon15/03/2010
Appointment of Mr Graham Soar as a secretary
dot icon15/03/2010
Director's details changed for Paul South on 2010-03-15
dot icon15/03/2010
Director's details changed for Roy Cunnington on 2010-03-15
dot icon15/03/2010
Director's details changed for Myriam Ghislaine Lea Ruelle on 2010-03-15
dot icon15/03/2010
Director's details changed for Nicholas David Birchell on 2010-03-15
dot icon15/03/2010
Director's details changed for Janet Kay Gardiner on 2010-03-15
dot icon15/03/2010
Director's details changed for Susan Kay Brown on 2010-03-15
dot icon15/03/2010
Director's details changed for Alice Marguerite Kinloch on 2010-03-15
dot icon15/03/2010
Registered office address changed from June Cottage Crouch House Road Edenbridge Kent TN8 5EE United Kingdom on 2010-03-15
dot icon15/03/2010
Director's details changed for Karene Helen Mary Bloxham on 2010-03-15
dot icon25/02/2010
Termination of appointment of County Estate Management Secretarial Services Limited as a secretary
dot icon25/02/2010
Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 2010-02-25
dot icon12/10/2009
Appointment of Leyitia Lucia Sega as a director
dot icon21/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/09/2009
Director appointed tony aaron wood
dot icon03/09/2009
Director appointed john raymond toalster
dot icon03/09/2009
Director appointed paul south
dot icon03/09/2009
Director appointed alice marguerite kinloch
dot icon03/09/2009
Director appointed janet kay gardiner
dot icon03/09/2009
Director appointed karene helen mary bloxham
dot icon03/09/2009
Director appointed nicholas david birchell
dot icon04/06/2009
Appointment terminated director mary cunnington
dot icon04/06/2009
Director appointed roy cunnington
dot icon16/03/2009
Return made up to 15/03/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon27/06/2008
Director appointed myriam ghislaine lea ruelle
dot icon26/03/2008
Return made up to 15/03/08; full list of members
dot icon26/11/2007
New director appointed
dot icon26/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/03/2007
Return made up to 15/03/07; full list of members
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 15/03/06; full list of members
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon17/08/2005
Registered office changed on 17/08/05 from: kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2EL
dot icon22/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 15/03/05; full list of members
dot icon24/02/2005
Registered office changed on 24/02/05 from: kelly house warwick road tunbridge wells kent TN1 1YL
dot icon16/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon06/04/2004
Return made up to 15/03/04; full list of members
dot icon27/06/2003
Return made up to 15/03/03; full list of members
dot icon26/06/2003
New secretary appointed
dot icon02/04/2003
Secretary resigned
dot icon01/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/01/2003
Director resigned
dot icon31/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/04/2002
Return made up to 15/03/02; full list of members
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
New secretary appointed
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 15/03/01; full list of members
dot icon21/04/2000
Full accounts made up to 1999-12-31
dot icon12/04/2000
Return made up to 15/03/00; full list of members
dot icon30/11/1999
New director appointed
dot icon28/09/1999
Director resigned
dot icon20/05/1999
New director appointed
dot icon05/05/1999
Director resigned
dot icon26/03/1999
Full accounts made up to 1998-12-31
dot icon26/03/1999
Return made up to 15/03/99; no change of members
dot icon18/05/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
Return made up to 15/03/98; no change of members
dot icon18/09/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon05/09/1997
Full accounts made up to 1997-03-31
dot icon08/06/1997
Return made up to 15/03/97; full list of members
dot icon03/03/1997
New secretary appointed
dot icon03/03/1997
Secretary resigned
dot icon03/03/1997
Registered office changed on 03/03/97 from: flat 14 19-21 upper grosvenor street tunbridge wells kent
dot icon19/02/1997
Registered office changed on 19/02/97 from: 3 falmer court london road uckfield east sussex TN22 1HX
dot icon04/02/1997
Compulsory strike-off action has been discontinued
dot icon04/02/1997
Withdrawal of application for striking off
dot icon04/02/1997
New secretary appointed;new director appointed
dot icon03/02/1997
Ad 16/12/96--------- £ si 1@1=1 £ ic 1/2
dot icon25/01/1997
New director appointed
dot icon21/01/1997
First Gazette notice for voluntary strike-off
dot icon07/11/1996
Director resigned
dot icon07/11/1996
Secretary resigned
dot icon07/11/1996
Application for striking-off
dot icon15/03/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/07/2005 - 24/02/2010
187
Toalster, John Raymond
Director
01/09/2009 - Present
25
South, Paul Graham
Director
01/09/2009 - Present
5
Birchell, Nicholas David
Director
01/09/2009 - Present
4
Mccollum, Angela Jean
Nominee Director
14/03/1996 - 17/03/1996
493

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 - 21 UPPER GROSVENOR ROAD LIMITED

19 - 21 UPPER GROSVENOR ROAD LIMITED is an(a) Active company incorporated on 15/03/1996 with the registered office located at Owl Lodge, Tubwell Lane, Crowborough TN6 3RJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 19 - 21 UPPER GROSVENOR ROAD LIMITED?

toggle

19 - 21 UPPER GROSVENOR ROAD LIMITED is currently Active. It was registered on 15/03/1996 .

Where is 19 - 21 UPPER GROSVENOR ROAD LIMITED located?

toggle

19 - 21 UPPER GROSVENOR ROAD LIMITED is registered at Owl Lodge, Tubwell Lane, Crowborough TN6 3RJ.

What does 19 - 21 UPPER GROSVENOR ROAD LIMITED do?

toggle

19 - 21 UPPER GROSVENOR ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 19 - 21 UPPER GROSVENOR ROAD LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Mr Stephen John Baker on 2026-04-21.