Warning: file_put_contents(c/e15e761579efac372a7d82f3378e08dd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
11a Oakdale Road Tunbridge Wells Limited, TN4 8DS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED

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

This company is commonly known as 11a Oakdale Road Tunbridge Wells Limited. The company was founded 20 years ago and was given the registration number 04947375. The firm's registered office is in KENT. You can find them at 11a Oakdale Road, Tunbridge Wells, Kent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED
Company Number:04947375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2003
End of financial year:29 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11a Oakdale Road, Tunbridge Wells, Kent, TN4 8DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Oakdale Road, Tunbridge Wells, England, TN4 8DS

Director25 September 2022Active
Flat 1 Ashdene House, 11a Oakdale Road, Tunbridge Wells, TN4 8DS

Director16 December 2003Active
3122, Glen Haven Boulevard, Houston, United States, TX 772025

Director09 December 2004Active
Flat 2 Ashdene House, 11a Oakdale Road, Tunbridge Wells, TN4 8DS

Secretary16 December 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary29 October 2003Active
11a Oakdale Road, Tunbridge Wells, Kent, TN4 8DS

Director26 May 2017Active
Flat 4, 11a Oakdale Road, Tunbridge Wells, TN4 8DS

Director28 August 2008Active
Flat 4 Ashdene House, 11a Oakdale Road, Tunbridge Wells, TN4 8DS

Director16 December 2003Active
Flat 2, 11a, Oakdale Road, Tunbridge Wells, England, TN4 8DS

Director01 August 2010Active
11a, Oakdale Road, Tunbridge Wells, England, TN4 8DS

Director04 April 2019Active
Harnell Cottage, Queen Street, Paddock Wood, TN12 6PH

Director09 December 2004Active
Flat 2 Ashdene House, 11a Oakdale Road, Tunbridge Wells, TN4 8DS

Director16 December 2003Active
Flat 4, 11a Oakdale Road, Tunbridge Wells, TN4 8DS

Director28 August 2008Active
Dyehurst, Dyehurst Lane, Hever, Great Britain,

Director15 November 2014Active
11a Oakdale Road, Tunbridge Wells, Kent, TN4 8DS

Director26 May 2017Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director29 October 2003Active

People with Significant Control

Miss Rosy Ella Baitup
Notified on:26 May 2017
Status:Active
Date of birth:July 1990
Nationality:British
Address:11a Oakdale Road, Kent, TN4 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Elliott Wood
Notified on:26 May 2017
Status:Active
Date of birth:December 1988
Nationality:British
Address:11a Oakdale Road, Kent, TN4 8DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms Margaret Watts
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Dyehurst, Dyehurst Lane, Hever, England,
Nature of control:
  • Significant influence or control
Dr Paul James Gaisford
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:7 Forest Hall, Lyndhurst Road, Brockenhurst, England, SO42 7QQ
Nature of control:
  • Significant influence or control
Mr John Mcleod Paulus
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:Usa
Address:3122 Glen Haven Boulevard, 3122 Glen Haven Boulevard, Houston, Texas, 77025, Usa,
Nature of control:
  • Significant influence or control
Ms Mary Elizabeth Foulkes
Notified on:06 April 2016
Status:Active
Date of birth:September 1930
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, Ashdene House, Tunbridge Wells, United Kingdom, TN4 8DS
Nature of control:
  • Significant influence or control

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
2024-03-14Officers

Termination director company with name termination date.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-11-03Officers

Change person director company with change date.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Officers

Change person director company with change date.

Download
2022-09-25Officers

Appoint person director company with name date.

Download
2022-06-25Accounts

Accounts with accounts type dormant.

Download
2021-10-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-07Persons with significant control

Cessation of a person with significant control.

Download
2021-08-07Officers

Termination director company with name termination date.

Download
2021-05-26Accounts

Accounts with accounts type dormant.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Persons with significant control

Cessation of a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2019-04-04Persons with significant control

Cessation of a person with significant control.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.