About

Registered Number: 03452387
Date of Incorporation: 20/10/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Owl Lodge Owl Lodge, Tubwell Lane, Crowborough, TN6 3RJ,

 

84/86 Upper Grosvenor Residents Company Ltd was registered on 20 October 1997 and has its registered office in Crowborough, it's status is listed as "Active". Currently we aren't aware of the number of employees at the 84/86 Upper Grosvenor Residents Company Ltd. The current directors of this organisation are listed as Soar, Graham Burgess, Sears, Daren Robert, Bailey, Dion, West, Deborah Jane, Om Property Management Limited, Beevis, Martin Andrew, Fenner, Stephen John, Mansell, Helen, Vincent, Philippe Michael Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEARS, Daren Robert 17 September 2003 - 1
BEEVIS, Martin Andrew 12 May 1998 16 February 2000 1
FENNER, Stephen John 20 October 1997 22 April 2008 1
MANSELL, Helen 22 April 2008 20 October 2013 1
VINCENT, Philippe Michael Peter 12 May 1998 15 August 2013 1
Secretary Name Appointed Resigned Total Appointments
SOAR, Graham Burgess 01 July 2011 - 1
BAILEY, Dion 02 August 2017 04 September 2017 1
WEST, Deborah Jane 27 October 1997 01 July 2011 1
OM PROPERTY MANAGEMENT LIMITED 27 July 2010 21 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
AD01 - Change of registered office address 11 November 2019
CS01 - N/A 09 November 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 11 November 2018
AD01 - Change of registered office address 11 November 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 26 October 2017
TM02 - Termination of appointment of secretary 04 September 2017
AP03 - Appointment of secretary 04 September 2017
AP03 - Appointment of secretary 02 August 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
TM01 - Termination of appointment of director 20 August 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 26 July 2011
AD01 - Change of registered office address 26 July 2011
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 05 July 2011
AD01 - Change of registered office address 16 June 2011
AR01 - Annual Return 28 October 2010
AP04 - Appointment of corporate secretary 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AA - Annual Accounts 22 July 2010
AAMD - Amended Accounts 05 January 2010
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH04 - Change of particulars for corporate secretary 22 October 2009
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 29 August 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 04 December 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 06 May 2005
287 - Change in situation or address of Registered Office 24 February 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 12 November 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
287 - Change in situation or address of Registered Office 02 October 2003
AA - Annual Accounts 30 June 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 12 September 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 20 June 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 28 October 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1998
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.