You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 Grove Avenue Limited TUNBRIDGE WELLS


Founded in 1999, 9 Grove Avenue, classified under reg no. 03837645 is an active company. Currently registered at 9 Grove Avenue TN1 1UP, Tunbridge Wells the company has been in the business for twenty five years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Kathryn W., Peter B. and Nigel M.. In addition one secretary - Kathryn W. - is with the firm. 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.

9 Grove Avenue Limited Address / Contact

Office Address 9 Grove Avenue
Office Address2 9 Grove Avenue
Town Tunbridge Wells
Post code TN1 1UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03837645
Date of Incorporation Tue, 7th Sep 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Kathryn W.

Position: Secretary

Appointed: 30 January 2023

Kathryn W.

Position: Director

Appointed: 09 March 2007

Peter B.

Position: Director

Appointed: 20 June 2003

Nigel M.

Position: Director

Appointed: 15 November 2002

Peter B.

Position: Secretary

Appointed: 20 June 2003

Resigned: 30 January 2023

Sion Holdings Plc

Position: Corporate Secretary

Appointed: 14 April 2003

Resigned: 01 January 2004

Sarah B.

Position: Director

Appointed: 10 February 2000

Resigned: 15 November 2002

Sion Holdings Plc

Position: Director

Appointed: 08 September 1999

Resigned: 01 January 2004

Sara W.

Position: Secretary

Appointed: 08 September 1999

Resigned: 15 April 2003

Sara W.

Position: Director

Appointed: 08 September 1999

Resigned: 20 June 2003

Carolyn S.

Position: Director

Appointed: 08 September 1999

Resigned: 11 February 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 07 September 1999

Resigned: 08 September 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1999

Resigned: 08 September 1999

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Peter B. This PSC and has 25-50% shares. Another one in the PSC register is Nigel M. This PSC owns 25-50% shares.

Peter B.

Notified on 12 June 2016
Nature of control: 25-50% shares

Nigel M.

Notified on 9 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3333     
Balance Sheet
Cash Bank On Hand     3333
Net Assets Liabilities   333333
Cash Bank In Hand333      
Net Assets Liabilities Including Pension Asset Liability3333     
Reserves/Capital
Shareholder Funds3333     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  3333   
Number Shares Allotted 33333333
Par Value Share 11111111
Share Capital Allotted Called Up Paid3333     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to September 30, 2022
filed on: 23rd, May 2023
Free Download (2 pages)

Company search