2 GROSVENOR ROAD MANAGEMENT (8007) LIMITED

Register to unlock more data on OkredoRegister

2 GROSVENOR ROAD MANAGEMENT (8007) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08503834

Incorporation date

25/04/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1-8 St Williams Court, 2 Grosvenor Road, West Wickham, Kent BR4 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2013)
dot icon18/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon20/06/2024
Confirmation statement made on 2024-04-25 with updates
dot icon25/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-04-25 with updates
dot icon19/01/2023
Termination of appointment of Ian Burden as a director on 2023-01-20
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Statement of capital following an allotment of shares on 2017-04-25
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon23/06/2021
Confirmation statement made on 2021-04-25 with updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/01/2021
Appointment of Mr Paul Richard Parisi as a director on 2021-01-05
dot icon05/01/2021
Director's details changed for Marc Dowdeswell on 2021-01-05
dot icon13/10/2020
Termination of appointment of Jack Edward Thirkell as a director on 2020-10-08
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon10/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon19/07/2017
Notification of a person with significant control statement
dot icon12/07/2017
Compulsory strike-off action has been discontinued
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon09/07/2017
Confirmation statement made on 2017-04-25 with updates
dot icon26/04/2017
Termination of appointment of Joseph Antony Macedo as a director on 2017-04-10
dot icon26/04/2017
Termination of appointment of Michael Bushore as a director on 2017-04-10
dot icon26/04/2017
Appointment of Mr Ian Burden as a director on 2017-04-10
dot icon26/04/2017
Appointment of Jack Edward Thirkell as a director on 2017-04-10
dot icon26/04/2017
Appointment of Marc Dowdeswell as a director on 2017-04-10
dot icon26/04/2017
Registered office address changed from C/O Nichols & Co 7 Mulberry Place Pinnell Road London SE9 6AR to Flat 1-8 st Williams Court 2 Grosvenor Road West Wickham Kent BR4 9PU on 2017-04-26
dot icon20/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/10/2016
Second filing of the annual return made up to 2016-04-25
dot icon12/10/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon14/06/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon13/06/2016
Appointment of Mr Michael Bushore as a director on 2016-02-23
dot icon09/03/2016
Resolutions
dot icon25/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon17/11/2015
Compulsory strike-off action has been discontinued
dot icon16/11/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon25/08/2015
First Gazette notice for compulsory strike-off
dot icon21/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon30/08/2014
Compulsory strike-off action has been discontinued
dot icon28/08/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon26/08/2014
First Gazette notice for compulsory strike-off
dot icon14/05/2014
Termination of appointment of Simon Hall as a director
dot icon14/05/2014
Appointment of Mr Joseph Macedo as a director
dot icon14/05/2014
Registered office address changed from , 53 Burney Street, London, SE10 8EX, United Kingdom on 2014-05-14
dot icon14/05/2014
Termination of appointment of Avakas Secretary Limited as a secretary
dot icon25/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+43.10 % *

* during past year

Cash in Bank

£11,525.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
7.19K
-
0.00
7.37K
-
2022
0
8.28K
-
0.00
8.05K
-
2023
0
11.51K
-
0.00
11.53K
-
2023
0
11.51K
-
0.00
11.53K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

11.51K £Ascended38.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.53K £Ascended43.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burden, Ian
Director
09/04/2017 - 19/01/2023
2
Parisi, Paul Richard
Director
05/01/2021 - Present
-
Dowdeswell, Marc
Director
10/04/2017 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 GROSVENOR ROAD MANAGEMENT (8007) LIMITED

2 GROSVENOR ROAD MANAGEMENT (8007) LIMITED is an(a) Active company incorporated on 25/04/2013 with the registered office located at Flat 1-8 St Williams Court, 2 Grosvenor Road, West Wickham, Kent BR4 9PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 GROSVENOR ROAD MANAGEMENT (8007) LIMITED?

toggle

2 GROSVENOR ROAD MANAGEMENT (8007) LIMITED is currently Active. It was registered on 25/04/2013 .

Where is 2 GROSVENOR ROAD MANAGEMENT (8007) LIMITED located?

toggle

2 GROSVENOR ROAD MANAGEMENT (8007) LIMITED is registered at Flat 1-8 St Williams Court, 2 Grosvenor Road, West Wickham, Kent BR4 9PU.

What does 2 GROSVENOR ROAD MANAGEMENT (8007) LIMITED do?

toggle

2 GROSVENOR ROAD MANAGEMENT (8007) 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 2 GROSVENOR ROAD MANAGEMENT (8007) LIMITED?

toggle

The latest filing was on 18/07/2025: Total exemption full accounts made up to 2024-12-31.