UKBizDB.co.uk

1811 (TONBRIDGE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 1811 (tonbridge) Management Company Limited. The company was founded 7 years ago and was given the registration number 10259622. The firm's registered office is in SOUTHEND ON SEA. You can find them at Gateway House, 10 Coopers House, Southend On Sea, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:1811 (TONBRIDGE) MANAGEMENT COMPANY LIMITED
Company Number:10259622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Gateway House, 10 Coopers House, Southend On Sea, Essex, United Kingdom, SS2 5TE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, New Road, Ditton, Aylesford, England, ME20 6AD

Corporate Secretary06 October 2022Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director14 October 2021Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director14 October 2021Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director14 October 2021Active
Gateway House, 10 Coopers House, Southend On Sea, United Kingdom, SS2 5TE

Corporate Secretary25 October 2021Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director14 October 2021Active
Bellway Homes Limited, 30 Tower View, Kings Hill, United Kingdom, ME19 4UX

Director01 July 2016Active
Bellway Homes Limited, 30 Tower View, Kings Hill, United Kingdom, ME19 4UX

Director01 July 2016Active

People with Significant Control

Mr Christopher Patrick Moore
Notified on:01 July 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Bellway Homes Limited, 30 Tower View, Kings Hill, United Kingdom, ME19 4UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Paul Jason Ritchie
Notified on:01 July 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:Bellway Homes Limited, 30 Tower View, Kings Hill, United Kingdom, ME19 4UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Officers

Appoint corporate secretary company with name date.

Download
2022-10-06Address

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

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type dormant.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Appoint corporate secretary company with name date.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.