Orchard Grove (upper Grosvenor Road) Management Limited TUNBRIDGE WELLS


Founded in 1979, Orchard Grove (upper Grosvenor Road) Management, classified under reg no. 01448949 is an active company. Currently registered at 5 Birling Road TN2 5LX, Tunbridge Wells the company has been in the business for fourty five years. Its financial year was closed on 31st March and its latest financial statement was filed on March 25, 2023.

The company has one director. Carol M., appointed on 21 March 2019. There are currently no secretaries appointed. 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.

Orchard Grove (upper Grosvenor Road) Management Limited Address / Contact

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

Company Information / Profile

Registration Number 01448949
Date of Incorporation Mon, 17th Sep 1979
Industry Undifferentiated service-producing activities of private households for own use
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Carol M.

Position: Director

Appointed: 21 March 2019

Burkinshaw Block Management

Position: Corporate Secretary

Appointed: 14 July 2008

Jane B.

Position: Director

Appointed: 27 May 2020

Resigned: 07 September 2021

Nicholas H.

Position: Director

Appointed: 05 February 2019

Resigned: 25 October 2019

John C.

Position: Director

Appointed: 16 September 2010

Resigned: 28 July 2017

Jennifer H.

Position: Secretary

Appointed: 01 September 2007

Resigned: 14 July 2008

Peter H.

Position: Director

Appointed: 01 September 2007

Resigned: 24 June 2019

Joel E.

Position: Director

Appointed: 16 January 2002

Resigned: 16 September 2010

Pamela S.

Position: Director

Appointed: 15 April 1999

Resigned: 04 January 2002

Andrew G.

Position: Director

Appointed: 15 April 1999

Resigned: 31 August 2007

Dora S.

Position: Secretary

Appointed: 04 August 1991

Resigned: 31 August 2007

Gordon W.

Position: Director

Appointed: 04 August 1991

Resigned: 14 January 2002

Eric S.

Position: Director

Appointed: 04 August 1991

Resigned: 31 January 1999

Rowland L.

Position: Director

Appointed: 04 August 1991

Resigned: 18 August 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth3131       
Balance Sheet
Debtors313131313131313131
Net Assets Liabilities 3131313131313131
Net Assets Liabilities Including Pension Asset Liability3131       
Other Debtors       3131
Property Plant Equipment 124 590124 590124 590124 590124 590124 590124 590 
Tangible Fixed Assets124 590124 590       
Reserves/Capital
Called Up Share Capital1212       
Shareholder Funds3131       
Other
Creditors 124 590124 590124 590124 590124 590124 590124 590124 590
Creditors Due After One Year124 590124 590       
Net Current Assets Liabilities313131313131313131
Nominal Value Allotted Share Capital   121212121212
Number Shares Allotted 12       
Number Shares Issued Fully Paid  12121212121212
Par Value Share 11111111
Property Plant Equipment Gross Cost 124 590124 590124 590124 590124 590124 590124 590 
Share Capital Allotted Called Up Paid1212       
Share Premium Account1919       
Tangible Fixed Assets Cost Or Valuation124 590        
Total Assets Less Current Liabilities124 621124 621124 621124 621124 621124 621124 621124 621124 621

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to March 25, 2023
filed on: 18th, September 2023
Free Download (7 pages)

Company search

Advertisements