Background WavePink WaveYellow Wave

19 - 21 UPPER GROSVENOR ROAD LIMITED (03173388)

19 - 21 UPPER GROSVENOR ROAD LIMITED (03173388) is an active UK company. incorporated on 15 March 1996. with registered office in Crowborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 19 - 21 UPPER GROSVENOR ROAD LIMITED has been registered for 30 years. Current directors include BAKER, Stephen John, BIRCHELL, Nicholas David, CUNNINGTON, Roy and 5 others.

Company Number
03173388
Status
active
Type
ltd
Incorporated
15 March 1996
Age
30 years
Address
Owl Lodge, Crowborough, TN6 3RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKER, Stephen John, BIRCHELL, Nicholas David, CUNNINGTON, Roy, RUELLE, Myriam Ghislaine Lea, SEGA, Leyitia Lucia, SOUTH, Paul Graham, TOALSTER, John Raymond, WOOD, Tony Aaron
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19 - 21 UPPER GROSVENOR ROAD LIMITED

19 - 21 UPPER GROSVENOR ROAD LIMITED is an active company incorporated on 15 March 1996 with the registered office located in Crowborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 19 - 21 UPPER GROSVENOR ROAD LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03173388

LTD Company

Age

30 Years

Incorporated 15 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

Owl Lodge Tubwell Lane Crowborough, TN6 3RJ,

Previous Addresses

Mistral Clackhams Lane Crowborough East Sussex TN6 3RN
From: 15 March 2010To: 29 April 2020
June Cottage Crouch House Road Edenbridge Kent TN8 5EE United Kingdom
From: 25 February 2010To: 15 March 2010
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 15 March 1996To: 25 February 2010
Timeline

7 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Oct 09
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

SOAR, Graham

Active
Tubwell Lane, CrowboroughTN6 3RJ
Secretary
Appointed 12 Mar 2010

BAKER, Stephen John

Active
Upper Grosvenor Road, Tunbridge WellsTN1 2DU
Born January 1964
Director
Appointed 31 Oct 2013

BIRCHELL, Nicholas David

Active
Water Lane, CranbrookTN18 5DL
Born January 1971
Director
Appointed 01 Sept 2009

CUNNINGTON, Roy

Active
June Cottage Crouch House Road, EdenbridgeTN8 5EE
Born April 1944
Director
Appointed 26 May 2009

RUELLE, Myriam Ghislaine Lea

Active
19 Upper Grosvenor Road, Tunbridge WellsTN1 2DU
Born November 1967
Director
Appointed 12 Jun 2008

SEGA, Leyitia Lucia

Active
19-21 Upper Grosvenor Road, Tunbridge WellsTN1 2DU
Born December 1969
Director
Appointed 15 Sept 2009

SOUTH, Paul Graham

Active
3 Marlowe Road, CambridgeCB3 9JW
Born June 1956
Director
Appointed 01 Sept 2009

TOALSTER, John Raymond

Active
Fig Street Farm, SevenoaksTN14 6HP
Born March 1941
Director
Appointed 01 Sept 2009

WOOD, Tony Aaron

Active
Upper Grosvenor Road, Tunbridge WellsTN1 2DU
Born November 1960
Director
Appointed 01 Sept 2009

BAILEY, Dion

Resigned
Clackhams Lane, CrowboroughTN6 3RN
Secretary
Appointed 03 Aug 2017
Resigned 04 Sept 2017

LAWRENCE, Robert Adrian

Resigned
Meadowswell Farm, HailshamBN27 2RL
Secretary
Appointed 10 Feb 1997
Resigned 22 Nov 2001

SOUTHWELL, David Robert

Resigned
3 Badgers Wood, ChaldonCR3 5PX
Secretary
Appointed 22 Nov 2002
Resigned 02 Aug 2005

ULLAH, Gaji

Resigned
Flat 12 Block I Peabody Buildings, LondonE1 8LD
Secretary
Appointed 21 Nov 2001
Resigned 22 Nov 2002

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 15 Mar 1996
Resigned 18 Mar 1996

WICKENS, Karen Joan

Resigned
Flat 14, Tunbridge WellsTN1 2EP
Secretary
Appointed 17 Dec 1996
Resigned 10 Feb 1997

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 01 Aug 2005
Resigned 25 Feb 2010

SOUTH EAST BLOCK MANAGEMENT LTD

Resigned
Tubwell Lane, CrowboroughTN6 3RJ
Corporate secretary
Appointed 04 Sept 2017
Resigned 18 May 2022

BLOXHAM, Karene Helen Mary

Resigned
Hastings Road, Tunbridge WellsTN2 4JU
Born August 1958
Director
Appointed 01 Sept 2009
Resigned 01 Sept 2017

BROWN, Susan Kay

Resigned
Flat 12, Tunbridge WellsTN1 2DU
Born February 1948
Director
Appointed 15 Apr 1999
Resigned 31 Oct 2013

CLIFTON, Peter Thomas

Resigned
The Larches, WadhurstTN5 6EF
Born December 1956
Director
Appointed 29 Oct 1999
Resigned 30 Apr 2002

CUNNINGTON, Mary Anne

Resigned
June Cottage Crouch House Road, EdenbridgeTN8 5EE
Born August 1946
Director
Appointed 24 Oct 2007
Resigned 26 May 2009

GARDINER, Janet Kay

Resigned
Holtye Road, EdenbridgeTN8 7EB
Born March 1944
Director
Appointed 01 Sept 2009
Resigned 01 Jan 2013

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 15 Mar 1996
Resigned 18 Mar 1996

WALKER, Charles Geoffrey

Resigned
Flat 9, Tunbridge WellsTN1 2DU
Born May 1961
Director
Appointed 17 Dec 1996
Resigned 07 Sept 1999

WICKENS, Karen Joan

Resigned
Flat 14, Tunbridge WellsTN1 2EP
Born July 1962
Director
Appointed 17 Dec 1996
Resigned 15 Apr 1999

YELF, Alice Marguerite

Resigned
Maidstone Road, MaidstoneME18 5ER
Born August 1966
Director
Appointed 01 Sept 2009
Resigned 01 Oct 2017

Persons with significant control

1

Mr John Raymond Toalster

Active
Tubwell Lane, CrowboroughTN6 3RJ
Born March 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Legacy
26 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 April 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2003
AAAnnual Accounts
Legacy
16 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
18 September 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
287Change of Registered Office
Legacy
19 February 1997
287Change of Registered Office
Gazette Filings Brought Up To Date
4 February 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 February 1997
652C652C
Legacy
4 February 1997
288aAppointment of Director or Secretary
Legacy
3 February 1997
88(2)R88(2)R
Legacy
25 January 1997
288aAppointment of Director or Secretary
Gazette Notice Voluntary
21 January 1997
GAZ1(A)GAZ1(A)
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
652a652a
Incorporation Company
15 March 1996
NEWINCIncorporation