UKBizDB.co.uk

117/119 QUEENS ROAD TUNBRIDGE WELLS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 117/119 Queens Road Tunbridge Wells Management Company Limited. The company was founded 21 years ago and was given the registration number 04723731. The firm's registered office is in SEVENOAKS. You can find them at Longmede, Linden Chase, Sevenoaks, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:117/119 QUEENS ROAD TUNBRIDGE WELLS MANAGEMENT COMPANY LIMITED
Company Number:04723731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Longmede, Linden Chase, Sevenoaks, Kent, England, TN13 3JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Canvey Road, Leigh-On-Sea, England, SS9 2NN

Secretary26 September 2022Active
Flat 119a, Queens Road, Tunbridge Wells, England, TN4 9JY

Director05 October 2021Active
117, Queens Road, Tunbridge Wells, England, TN4 9JY

Director14 March 2022Active
52 New Town, Uckfield, TN22 5DE

Secretary04 April 2003Active
4, Crocodile Cottages, London Road, Danehill, England, RH17 7HS

Secretary01 August 2022Active
Small Acre New Road, Rotherfield, Crowborough, TN6 3JS

Secretary07 April 2003Active
53, Beulah Road, Tunbridge Wells, England, TN1 2NS

Director25 February 2021Active
4, Crocodile Cottages, London Road, Danehill, England, RH17 7HS

Director01 April 2018Active
Small Acre New Road, Rotherfield, Crowborough, TN6 3JS

Director07 April 2003Active
35 Welbeck Avenue, Tunbridge Wells, TN4 9BD

Director07 April 2003Active
52 New Town, Uckfield, TN22 5DE

Director04 April 2003Active
Longmede, Linden Chase, Sevenoaks, England, TN13 3JU

Director18 May 2017Active
Longmede, Linden Chase, Sevenoaks, England, TN13 3JU

Corporate Director18 April 2017Active

People with Significant Control

Mr David Arthur Fraser
Notified on:01 April 2018
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:33, Canvey Road, Leigh-On-Sea, England, SS9 2NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hsi Resources Llp
Notified on:21 December 2016
Status:Active
Country of residence:England
Address:Longmede, Linden Chase, Sevenoaks, England, TN13 3JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Address

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

Download
2022-09-28Officers

Appoint person secretary company with name date.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Appoint person secretary company with name date.

Download
2022-06-10Accounts

Accounts with accounts type micro entity.

Download
2022-04-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-01-26Officers

Change person director company with change date.

Download
2022-01-02Officers

Termination director company with name termination date.

Download
2022-01-02Persons with significant control

Change to a person with significant control.

Download
2022-01-02Address

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

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-06-07Address

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

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.