Founded in 2014, 162 Upper Grosvenor Freeholds, classified under reg no. 08921392 is an active company. Currently registered at 162 Upper Grosvenor Road TN1 2EQ, Tunbridge Wells the company has been in the business for 10 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.
The firm has 3 directors, namely Colin W., Elena R. and Lesley W.. Of them, Lesley W. has been with the company the longest, being appointed on 4 March 2014 and Colin W. and Elena R. have been with the company for the least time - from 23 July 2022. As of 29 April 2024, there were 4 ex directors - Rachel M., Alexander H. and others listed below. There were no ex secretaries.
Office Address | 162 Upper Grosvenor Road |
Town | Tunbridge Wells |
Post code | TN1 2EQ |
Country of origin | United Kingdom |
Registration Number | 08921392 |
Date of Incorporation | Tue, 4th Mar 2014 |
Industry | Dormant Company |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (120 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Fri, 29th Dec 2023 (2023-12-29) |
Last confirmation statement dated | Thu, 15th Dec 2022 |
The register of persons with significant control that own or control the company is made up of 6 names. As BizStats identified, there is Elena R. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Colin W. This PSC owns 25-50% shares. The third one is Lesley W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.
Elena R.
Notified on | 4 June 2021 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Colin W.
Notified on | 19 August 2021 |
Nature of control: |
25-50% shares |
Lesley W.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Alexander H.
Notified on | 9 January 2018 |
Ceased on | 15 December 2022 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Rachel M.
Notified on | 12 March 2018 |
Ceased on | 3 June 2021 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Katherine M.
Notified on | 6 April 2016 |
Ceased on | 27 November 2017 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-06-30 |
Balance Sheet | |||||
Cash Bank On Hand | 2 272 | 1 779 | 2 259 | 4 588 | 6 214 |
Current Assets | 2 272 | 1 779 | 2 259 | 4 588 | 6 214 |
Debtors | 2 259 | 4 588 | |||
Net Assets Liabilities | 3 | 3 | 3 | 3 | 3 |
Other | |||||
Creditors | 2 269 | 1 776 | 2 256 | 4 585 | 6 211 |
Net Current Assets Liabilities | 3 | 3 | 2 259 | 3 | 3 |
Total Assets Less Current Liabilities | 3 | 3 | 3 | 3 | 3 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Accounting reference date changed from Fri, 31st Mar 2023 to Fri, 30th Jun 2023 filed on: 12th, December 2023 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy