UKBizDB.co.uk

11 DUNSTAN ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 11 Dunstan Road Limited. The company was founded 26 years ago and was given the registration number 03438489. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 18 Culverden Park, , Tunbridge Wells, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:11 DUNSTAN ROAD LIMITED
Company Number:03438489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:18 Culverden Park, Tunbridge Wells, England, TN4 9QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Culverden Park, Tunbridge Wells, England, TN4 9QR

Secretary25 March 2017Active
18, Culverden Park, Tunbridge Wells, England, TN4 9QR

Director25 March 2017Active
38, Green Lane, Paddock Wood, Tonbridge, England, TN12 6BF

Director10 June 2021Active
38, Green Lane, Paddock Wood, Tonbridge, England, TN12 6BF

Director01 April 2011Active
11b Dunstan Road, Tunbridge Wells, TN4 9NE

Secretary29 January 2008Active
11a Dunstan Road, Tunbridge Wells, TN4 9NE

Secretary12 February 2004Active
11a Dunstan Road, Tunbridge Wells, TN4 9NE

Secretary23 September 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 September 1997Active
11c Dunstan Road, Tunbridge Wells, TN4 9NE

Director08 June 2005Active
11c Dunstan Road, Tunbridge Wells, TN4 9NE

Director06 March 1998Active
11b Dunstan Road, Dunstan Road, Tunbridge Wells, England, TN4 9NE

Director01 September 2015Active
120 East Road, London, N1 6AA

Nominee Director23 September 1997Active
4 Railway Cottage, Cowden, Edenbridge, TN8 7DR

Director09 February 2003Active
11b Dunstan Road, Tunbridge Wells, TN4 9NE

Director23 May 2007Active
11a Dunstan Road, Tunbridge Wells, TN4 9NE

Director12 February 2004Active
11c, Dunstan Road, Tunbridge Wells, England, TN4 9NE

Director10 April 2012Active
11a Dunstan Road, Tunbridge Wells, TN4 9NE

Director12 December 2007Active
11b Dunstan Road, Tunbridge Wells, TN4 9NE

Director03 January 2002Active
8 Halls Hole Road, Tunbridge Wells, TN2 4UA

Director02 November 1999Active
11b Dunstan Road, Tunbridge Wells, TN4 9NE

Director23 September 1997Active
11b Dunstan Road, Tunbridge Wells, TN4 9NE

Director26 January 2006Active
11a Dunstan Road, Tunbridge Wells, TN4 9NE

Director23 September 1997Active

People with Significant Control

Mr Gareth Mitchell
Notified on:01 November 2016
Status:Active
Date of birth:July 1979
Nationality:English
Country of residence:England
Address:11, Dunstan Road, Tunbridge Wells, England, TN4 9NE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Address

Change registered office address company with date old address new address.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-21Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-14Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Address

Change registered office address company with date old address new address.

Download
2017-08-03Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Officers

Appoint person secretary company with name date.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type micro entity.

Download
2015-11-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.