Background WavePink WaveYellow Wave

143 UPPER GROSVENOR ROAD MANAGEMENT LTD (09253242)

143 UPPER GROSVENOR ROAD MANAGEMENT LTD (09253242) is an active UK company. incorporated on 7 October 2014. 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. 143 UPPER GROSVENOR ROAD MANAGEMENT LTD has been registered for 11 years. Current directors include BAILEY, Dion, PHAROAH, Kevin John, TOALSTER, John Raymond.

Company Number
09253242
Status
active
Type
ltd
Incorporated
7 October 2014
Age
11 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
BAILEY, Dion, PHAROAH, Kevin John, TOALSTER, John Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

143 UPPER GROSVENOR ROAD MANAGEMENT LTD

143 UPPER GROSVENOR ROAD MANAGEMENT LTD is an active company incorporated on 7 October 2014 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. 143 UPPER GROSVENOR ROAD MANAGEMENT LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09253242

LTD Company

Age

11 Years

Incorporated 7 October 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Owl Lodge Tubwell Lane Crowborough, TN6 3RJ,

Previous Addresses

Unit 12 Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB England
From: 17 October 2017To: 8 November 2019
Mistral Clackhams Lane Crowborough East Sussex TN6 3RN
From: 14 May 2015To: 17 October 2017
82 st. James Road Tunbridge Wells Kent TN1 2HN
From: 7 October 2014To: 14 May 2015
Timeline

11 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Director Joined
Jan 16
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Jun 20
Director Joined
May 22
Director Left
May 22
Director Left
May 22
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SOAR, Graham Burgess

Active
Tubwell Lane, CrowboroughTN6 3RJ
Secretary
Appointed 06 Feb 2015

BAILEY, Dion

Active
Tubwell Lane, CrowboroughTN6 3RJ
Born May 1976
Director
Appointed 10 May 2022

PHAROAH, Kevin John

Active
Humboldt Court, Tunbridge WellsTN2 3PE
Born April 1957
Director
Appointed 07 Oct 2014

TOALSTER, John Raymond

Active
Oak Lane, SevenoaksTN14 6HP
Born March 1941
Director
Appointed 02 Jan 2015

BAILEY, Dion

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

SOUTH EAST BLOCK MANAGEMENT LTD

Resigned
Groombridge Lane, Tunbridge WellsTN3 9LB
Corporate secretary
Appointed 04 Sept 2017
Resigned 03 Jul 2019

JONAS, Tania

Resigned
Tubwell Lane, CrowboroughTN6 3RJ
Born April 1968
Director
Appointed 01 Aug 2015
Resigned 01 Jan 2021

NIXON, Dale Gary

Resigned
Groombridge Lane, Tunbridge WellsTN3 9LB
Born April 1967
Director
Appointed 02 Jan 2015
Resigned 01 Jun 2016

SION PROPERTIES LTD

Resigned
Mt Ephraim, Tunbridge WellsTN4 8BS
Corporate director
Appointed 07 Oct 2014
Resigned 01 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr John Raymond Toalster

Active
Tubwell Lane, CrowboroughTN6 3RJ
Born March 1941

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Mr Dale Gary Nixon

Ceased
Upper Grosvenor Road, Tunbridge WellsTN1 2EB
Born April 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 December 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
19 September 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
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
2 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 May 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Incorporation Company
7 October 2014
NEWINCIncorporation