Grosvenor Road Residents Limited MARDEN


Founded in 1991, Grosvenor Road Residents, classified under reg no. 02616557 is an active company. Currently registered at Suite 7 Aspect House TN12 9QJ, Marden the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Penelope M., Sheila N.. Of them, Sheila N. has been with the company the longest, being appointed on 23 September 2010 and Penelope M. has been with the company for the least time - from 5 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Grosvenor Road Residents Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02616557
Date of Incorporation Mon, 3rd Jun 1991
Industry Residents property management
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Penelope M.

Position: Director

Appointed: 05 May 2023

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 03 June 2014

Sheila N.

Position: Director

Appointed: 23 September 2010

Michael H.

Position: Director

Appointed: 11 November 2021

Resigned: 01 November 2022

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 01 March 2011

Resigned: 03 June 2011

Andrew M.

Position: Secretary

Appointed: 06 January 2011

Resigned: 19 November 2014

Oast House Properties Limited

Position: Corporate Director

Appointed: 01 October 2010

Resigned: 02 July 2021

Elmbirch Properties P.l.c.

Position: Corporate Director

Appointed: 05 June 2000

Resigned: 08 October 2010

Moore & Cache Limited

Position: Corporate Secretary

Appointed: 05 June 2000

Resigned: 01 March 2011

Stephanie C.

Position: Director

Appointed: 26 October 1994

Resigned: 05 June 2000

Colin C.

Position: Director

Appointed: 26 October 1994

Resigned: 05 June 2000

Colin C.

Position: Secretary

Appointed: 26 October 1994

Resigned: 05 June 2000

Richard B.

Position: Director

Appointed: 01 October 1993

Resigned: 26 October 1994

Richard B.

Position: Secretary

Appointed: 01 October 1993

Resigned: 26 October 1994

Colin R.

Position: Director

Appointed: 01 October 1993

Resigned: 26 October 1994

Christopher H.

Position: Director

Appointed: 04 March 1993

Resigned: 01 October 1993

Raymond S.

Position: Director

Appointed: 04 March 1993

Resigned: 01 October 1993

Christopher H.

Position: Secretary

Appointed: 04 March 1993

Resigned: 01 October 1993

Trevor S.

Position: Director

Appointed: 04 June 1991

Resigned: 01 September 1991

Lorraine A.

Position: Director

Appointed: 04 June 1991

Resigned: 30 April 1993

Lorraine A.

Position: Secretary

Appointed: 04 June 1991

Resigned: 30 April 1993

Barry D.

Position: Director

Appointed: 04 June 1991

Resigned: 12 October 1992

Anthony S.

Position: Director

Appointed: 04 June 1991

Resigned: 30 April 1993

Howard T.

Position: Nominee Secretary

Appointed: 03 June 1991

Resigned: 04 June 1991

William T.

Position: Nominee Director

Appointed: 03 June 1991

Resigned: 04 June 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand40 37846 25125 875   
Current Assets42 55148 54728 43335 984  
Debtors2 1732 2962 55835 98444 38646 190
Net Assets Liabilities39 06145 25724 80931 67041 29439 684
Other Debtors   33 00840 30342 373
Other
Creditors3 4903 2903 6244 3143 0926 506
Other Creditors7911 5261 7102 3542 1822 737
Prepayments2 0031 9562 1332 4102 7783 401
Trade Creditors Trade Payables2 6991 7641 9141 9609103 769
Trade Debtors Trade Receivables1703404255661 306416

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, May 2023
Free Download (8 pages)

Company search

Advertisements