Background WavePink WaveYellow Wave

153 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (05689690)

153 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (05689690) is an active UK company. incorporated on 27 January 2006. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in residents property management. 153 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include RAYNER, Michael David Manser, TOALSTER, John Raymond.

Company Number
05689690
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 2006
Age
20 years
Address
Bracken Bishops Down Park, Kent, TN4 8XR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RAYNER, Michael David Manser, TOALSTER, John Raymond
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

153 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED

153 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 January 2006 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 153 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05689690

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 27 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Bracken Bishops Down Park Road Tunbridge Wells Kent, TN4 8XR,

Timeline

2 key events • 2006 - 2012

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Mar 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RAYNER, Michael David Manser

Active
Bracken Bishops Down Park Road, Tunbridge WellsTN4 8XR
Secretary
Appointed 16 Apr 2007

RAYNER, Michael David Manser

Active
Bracken Bishops Down Park Road, Tunbridge WellsTN4 8XR
Born November 1947
Director
Appointed 27 Jan 2006

TOALSTER, John Raymond

Active
Oak Lane, SevenoaksTN14 6HP
Born March 1941
Director
Appointed 26 Jan 2012

SAMUELS & CO

Resigned
3 Locks Yard, SevenoaksTN13 1LT
Corporate secretary
Appointed 27 Jan 2006
Resigned 06 Apr 2007

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 27 Jan 2006
Resigned 27 Jan 2006

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 27 Jan 2006
Resigned 27 Jan 2006
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 January 2008
AAAnnual Accounts
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
287Change of Registered Office
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
8 February 2007
363aAnnual Return
Legacy
16 March 2006
287Change of Registered Office
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Incorporation Company
27 January 2006
NEWINCIncorporation