22 Upper Grosvenor Road Limited KENT


Founded in 2004, 22 Upper Grosvenor Road, classified under reg no. 05103106 is an active company. Currently registered at 20a Hamilton House, Amherst Road TN4 9LQ, Kent the company has been in the business for twenty one years. Its financial year was closed on Wednesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 6 directors in the the firm, namely Milly F., Luke C. and Caroline B. and others. In addition one secretary - Geoffrey W. - is with the company. As of 9 July 2025, there were 8 ex directors - Michelle P., Malcolm R. and others listed below. There were no ex secretaries.

22 Upper Grosvenor Road Limited Address / Contact

Office Address 20a Hamilton House, Amherst Road
Office Address2 Tunbridge Wells
Town Kent
Post code TN4 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05103106
Date of Incorporation Thu, 15th Apr 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (525 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Milly F.

Position: Director

Appointed: 10 February 2022

Luke C.

Position: Director

Appointed: 07 April 2020

Caroline B.

Position: Director

Appointed: 12 August 2013

Geoffrey W.

Position: Secretary

Appointed: 15 April 2004

Geoffrey W.

Position: Director

Appointed: 15 April 2004

Carole-Jean H.

Position: Director

Appointed: 15 April 2004

Hemal W.

Position: Director

Appointed: 15 April 2004

Michelle P.

Position: Director

Appointed: 07 June 2012

Resigned: 12 August 2013

Malcolm R.

Position: Director

Appointed: 29 April 2009

Resigned: 07 June 2012

Jozsef G.

Position: Director

Appointed: 18 January 2008

Resigned: 07 April 2020

Benjamin L.

Position: Director

Appointed: 08 November 2007

Resigned: 10 February 2022

Mary S.

Position: Director

Appointed: 15 April 2004

Resigned: 29 April 2009

Tracy S.

Position: Director

Appointed: 15 April 2004

Resigned: 08 November 2007

Karen K.

Position: Director

Appointed: 15 April 2004

Resigned: 18 January 2008

Claire C.

Position: Director

Appointed: 15 April 2004

Resigned: 19 April 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Geoffrey W. The abovementioned PSC has significiant influence or control over the company,.

Geoffrey W.

Notified on 23 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Current Assets  755277  
Net Assets Liabilities6 8132 857761283735262
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset666666
Net Current Assets Liabilities6 8072 851755277729256
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal6 8072 851755 729256
Total Assets Less Current Liabilities6 8132 857761283735262

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 30th April 2024
filed on: 27th, November 2024
Free Download (3 pages)

Company search

Advertisements