47 Upper Grosvenor Road Management Co. Ltd. TUNBRIDGE WELLS


47 Upper Grosvenor Road Management started in year 2000 as Private Limited Company with registration number 03905474. The 47 Upper Grosvenor Road Management company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Tunbridge Wells at 5 Birling Road. Postal code: TN2 5LX.

The company has 2 directors, namely Mark Y., Sharon T.. Of them, Sharon T. has been with the company the longest, being appointed on 18 August 2006 and Mark Y. has been with the company for the least time - from 19 February 2014. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

47 Upper Grosvenor Road Management Co. Ltd. Address / Contact

Office Address 5 Birling Road
Town Tunbridge Wells
Post code TN2 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03905474
Date of Incorporation Wed, 12th Jan 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Mark Y.

Position: Director

Appointed: 19 February 2014

Burkinshaw Management Ltd

Position: Corporate Secretary

Appointed: 12 January 2010

Sharon T.

Position: Director

Appointed: 18 August 2006

Burkinshaw Management Ltd

Position: Corporate Secretary

Appointed: 10 June 2008

Resigned: 12 January 2010

Jenny S.

Position: Director

Appointed: 01 May 2004

Resigned: 31 October 2008

Julian P.

Position: Secretary

Appointed: 10 March 2003

Resigned: 12 June 2008

Kerry W.

Position: Secretary

Appointed: 01 September 2002

Resigned: 10 March 2003

April P.

Position: Secretary

Appointed: 10 November 2001

Resigned: 30 August 2002

Marilyn D.

Position: Director

Appointed: 10 November 2001

Resigned: 17 July 2006

Jacqueline W.

Position: Director

Appointed: 24 August 2001

Resigned: 31 March 2004

Amanda A.

Position: Director

Appointed: 12 January 2000

Resigned: 10 November 2001

Amanda A.

Position: Secretary

Appointed: 12 January 2000

Resigned: 10 November 2001

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 12 January 2000

Resigned: 17 January 2000

Julian P.

Position: Director

Appointed: 12 January 2000

Resigned: 12 June 2008

Jenny A.

Position: Director

Appointed: 12 January 2000

Resigned: 24 August 2001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 1st, May 2023
Free Download (4 pages)

Company search

Advertisements