About

Registered Number: 05847555
Date of Incorporation: 15/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Rosebank Dale Hill, Ticehurst, Wadhurst, East Sussex, TN5 7DG

 

201 Upper Grosvenor Road Management Company Ltd was registered on 15 June 2006, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of this company are listed as Codd, Susanna Jane, Chambers, Nicholas George, Rossouw, Naude, Brand, Alan Robert, Brand, Geraldine Michelle, Coulson, Stella Mary, Harrison, Philip Leslie, Heselden, Adam Martin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Nicholas George 12 August 2020 - 1
ROSSOUW, Naude 23 June 2016 - 1
BRAND, Alan Robert 11 June 2010 23 June 2016 1
BRAND, Geraldine Michelle 13 April 2012 01 January 2013 1
COULSON, Stella Mary 02 February 2007 11 November 2013 1
HARRISON, Philip Leslie 15 June 2006 11 June 2010 1
HESELDEN, Adam Martin 15 June 2006 21 November 2016 1
Secretary Name Appointed Resigned Total Appointments
CODD, Susanna Jane 15 June 2006 - 1

Filing History

Document Type Date
PSC01 - N/A 12 August 2020
AP01 - Appointment of director 12 August 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 13 July 2017
CS01 - N/A 28 June 2017
AA - Annual Accounts 16 March 2017
TM01 - Termination of appointment of director 07 March 2017
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 30 August 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 22 March 2016
AAMD - Amended Accounts 15 March 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 10 March 2015
AD01 - Change of registered office address 05 March 2015
AR01 - Annual Return 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
TM01 - Termination of appointment of director 24 July 2014
AA - Annual Accounts 04 March 2014
AP01 - Appointment of director 06 February 2014
AR01 - Annual Return 12 July 2013
TM01 - Termination of appointment of director 26 March 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 04 July 2012
AP01 - Appointment of director 04 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 11 July 2011
AP01 - Appointment of director 11 July 2011
TM01 - Termination of appointment of director 11 July 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 29 June 2010
CH03 - Change of particulars for secretary 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 30 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 17 March 2008
288a - Notice of appointment of directors or secretaries 19 November 2007
288a - Notice of appointment of directors or secretaries 19 November 2007
363a - Annual Return 16 July 2007
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.