About

Registered Number: 06055779
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Owl Lodge, Tubwell Lane, Crowborough, TN6 3RJ,

 

45 Upper Grosvenor Road (Tunbridge Wells) Freehold Ltd was registered on 17 January 2007 with its registered office in Crowborough, it has a status of "Active". Currently we aren't aware of the number of employees at the 45 Upper Grosvenor Road (Tunbridge Wells) Freehold Ltd. The current directors of the company are Soar, Graham Burgess, Hackett, Richard Robert, Toalster, John Raymond, Bailey, Dion.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HACKETT, Richard Robert 16 April 2007 - 1
TOALSTER, John Raymond 17 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SOAR, Graham Burgess 01 March 2010 - 1
BAILEY, Dion 02 August 2017 04 September 2017 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 31 October 2019
AD01 - Change of registered office address 31 October 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 20 February 2018
AD01 - Change of registered office address 20 February 2018
AA - Annual Accounts 31 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
CS01 - N/A 23 February 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 24 January 2012
AAMD - Amended Accounts 16 November 2011
AA - Annual Accounts 01 November 2011
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 19 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM02 - Termination of appointment of secretary 29 April 2010
AP03 - Appointment of secretary 29 April 2010
AD01 - Change of registered office address 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AD01 - Change of registered office address 16 February 2010
TM02 - Termination of appointment of secretary 16 February 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 22 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
287 - Change in situation or address of Registered Office 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
287 - Change in situation or address of Registered Office 13 February 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.