Background WavePink WaveYellow Wave

225 UPPER GROSVENOR ROAD (FREEHOLD) COMPANY LIMITED (10146091)

225 UPPER GROSVENOR ROAD (FREEHOLD) COMPANY LIMITED (10146091) is an active UK company. incorporated on 25 April 2016. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. 225 UPPER GROSVENOR ROAD (FREEHOLD) COMPANY LIMITED has been registered for 9 years. Current directors include CLARKE, Lewis, HARPER, Lee, JONES, Robert and 1 others.

Company Number
10146091
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 April 2016
Age
9 years
Address
Park Lodge, Tunbridge Wells, TN4 8XR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARKE, Lewis, HARPER, Lee, JONES, Robert, THOMAS, Claire Renee
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

225 UPPER GROSVENOR ROAD (FREEHOLD) COMPANY LIMITED

225 UPPER GROSVENOR ROAD (FREEHOLD) COMPANY LIMITED is an active company incorporated on 25 April 2016 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 225 UPPER GROSVENOR ROAD (FREEHOLD) COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10146091

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 25 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Park Lodge Bishops Down Park Road Tunbridge Wells, TN4 8XR,

Timeline

6 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Nov 17
Director Left
Nov 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

THOMAS, Claire Renee

Active
Bishops Down Park Road, Tunbridge WellsTN4 8XR
Secretary
Appointed 25 Apr 2016

CLARKE, Lewis

Active
225 Upper Grosvenor Road, Tunbridge WellsTN1 2EJ
Born August 1990
Director
Appointed 14 Nov 2017

HARPER, Lee

Active
Bishops Down Park Road, Tunbridge WellsTN4 8XR
Born April 1963
Director
Appointed 25 Apr 2016

JONES, Robert

Active
Bishops Down Park Road, Tunbridge WellsTN4 8XR
Born September 1966
Director
Appointed 25 Apr 2016

THOMAS, Claire Renee

Active
Bishops Down Park Road, Tunbridge WellsTN4 8XR
Born April 1963
Director
Appointed 25 Apr 2016

HARPER, Victoria

Resigned
Bishops Down Park Road, Tunbridge WellsTN4 8XR
Born January 1967
Director
Appointed 25 Apr 2016
Resigned 28 Apr 2017

JONES, Nadia

Resigned
Bishops Down Park Road, Tunbridge WellsTN4 8XR
Born February 1968
Director
Appointed 25 Apr 2016
Resigned 28 Apr 2017

MURARJI, Jessal

Resigned
Bishops Down Park Road, Tunbridge WellsTN4 8XR
Born October 1979
Director
Appointed 25 Apr 2016
Resigned 14 Nov 2017

THOMAS, Hamish Andrew Douglas

Resigned
Bishops Down Park Road, Tunbridge WellsTN4 8XR
Born July 1970
Director
Appointed 25 Apr 2016
Resigned 28 Apr 2017

Persons with significant control

1

Mr Lee Harper

Active
Culverden Park Road, Tunbridge WellsTN4 9RB
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Incorporation Company
25 April 2016
NEWINCIncorporation