Background WavePink WaveYellow Wave

145 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (06489570)

145 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (06489570) is an active UK company. incorporated on 31 January 2008. 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. 145 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include TOALSTER, John Raymond.

Company Number
06489570
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 2008
Age
18 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
TOALSTER, John Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

145 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED

145 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 January 2008 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. 145 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06489570

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 31 January 2008

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 27 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

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Owl Lodge Tubwell Lane Crowborough, TN6 3RJ,

Previous Addresses

Unit 12 Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB England
From: 7 February 2018To: 12 October 2020
Mistral Clackhams Lane Crowborough East Sussex TN6 3RN
From: 31 January 2008To: 7 February 2018
Timeline

5 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Aug 18
Director Left
Aug 18
Director Joined
May 22
Director Left
Oct 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SOAR, Graham Burgess

Active
Tubwell Lane, CrowboroughTN6 3RJ
Secretary
Appointed 01 Jan 2010

TOALSTER, John Raymond

Active
Fig Street Farm, SevenoaksTN14 6HP
Born March 1941
Director
Appointed 31 Jan 2008

BAILEY, Dion

Resigned
Clackhams Lane, CrowboroughTN6 3RN
Secretary
Appointed 02 Aug 2017
Resigned 04 Sept 2017

SHEARS, Rachel Jane

Resigned
Oast Cottage, SevenoaksTN14 6HP
Secretary
Appointed 31 Jan 2008
Resigned 01 Jan 2010

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 31 Jan 2008
Resigned 31 Jan 2008

BAILEY, Dion

Resigned
Tubwell Lane, CrowboroughTN6 3RJ
Born May 1976
Director
Appointed 10 May 2022
Resigned 01 Jun 2022

IVEMY, Natalie

Resigned
Upper Grosvenor Road, Tunbridge WellsTN1 2EB
Born April 1969
Director
Appointed 11 Feb 2008
Resigned 01 Oct 2009

JACOBS, Karl

Resigned
145 Upper Grosvenor Road, Tunbridge WellsTN1 2EB
Born November 1974
Director
Appointed 11 Feb 2008
Resigned 01 Aug 2014

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 31 Jan 2008
Resigned 31 Jan 2008

Persons with significant control

1

Mr John Raymond Toalster

Active
Tubwell Lane, CrowboroughTN6 3RJ
Born March 1941

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 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
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
353353
Legacy
23 December 2008
287Change of Registered Office
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Incorporation Company
31 January 2008
NEWINCIncorporation