You are here: bizstats.co.uk > a-z index > 1 list > 14 list

143 Upper Grosvenor Road Management Ltd CROWBOROUGH


143 Upper Grosvenor Road Management started in year 2014 as Private Limited Company with registration number 09253242. The 143 Upper Grosvenor Road Management company has been functioning successfully for ten years now and its status is active. The firm's office is based in Crowborough at Owl Lodge. Postal code: TN6 3RJ.

At the moment there are 3 directors in the the company, namely Dion B., John T. and Kevin P.. In addition one secretary - Graham S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Dion B. who worked with the the company until 4 September 2017.

143 Upper Grosvenor Road Management Ltd Address / Contact

Office Address Owl Lodge
Office Address2 Tubwell Lane
Town Crowborough
Post code TN6 3RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09253242
Date of Incorporation Tue, 7th Oct 2014
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Dion B.

Position: Director

Appointed: 10 May 2022

Graham S.

Position: Secretary

Appointed: 06 February 2015

John T.

Position: Director

Appointed: 02 January 2015

Kevin P.

Position: Director

Appointed: 07 October 2014

South East Block Management Ltd

Position: Corporate Secretary

Appointed: 04 September 2017

Resigned: 03 July 2019

Dion B.

Position: Secretary

Appointed: 02 August 2017

Resigned: 04 September 2017

Tania J.

Position: Director

Appointed: 01 August 2015

Resigned: 01 January 2021

Dale N.

Position: Director

Appointed: 02 January 2015

Resigned: 01 June 2016

Sion Properties Ltd

Position: Corporate Director

Appointed: 07 October 2014

Resigned: 01 July 2020

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is John T. This PSC has significiant influence or control over this company,. Another one in the PSC register is Dale N. This PSC has significiant influence or control over the company,.

John T.

Notified on 1 June 2016
Nature of control: significiant influence or control

Dale N.

Notified on 6 April 2016
Ceased on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-3 859-2 0052 539     
Balance Sheet
Current Assets3212 1856 7342 1292 3781 7322 4493 168
Net Assets Liabilities  2 5392 0751 8312 4822 0771 066
Cash Bank In Hand321       
Net Assets Liabilities Including Pension Asset Liability50-2 0052 539     
Reserves/Capital
Called Up Share Capital4       
Profit Loss Account Reserve-3 863       
Shareholder Funds-3 859-2 0052 539     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4444    
Creditors  4 1994 2044 2094 2144 5264 234
Net Current Assets Liabilities46-2 0092 5352 0781 8312 4822 0771 066
Total Assets Less Current Liabilities50-2 0052 5392 0741 8312 4822 0771 066
Creditors Due Within One Year2754 1944 199     
Other Aggregate Reserves3 909       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-10-07
filed on: 13th, November 2023
Free Download (3 pages)

Company search