This company is commonly known as 26 Lansdowne Road (tunbridge Wells) Limited. The company was founded 27 years ago and was given the registration number 03326880. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 26c Lansdowne Road, , Tunbridge Wells, . This company's SIC code is 98000 - Residents property management.
Name | : | 26 LANSDOWNE ROAD (TUNBRIDGE WELLS) LIMITED |
---|---|---|
Company Number | : | 03326880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1997 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26c Lansdowne Road, Tunbridge Wells, England, TN1 2NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Stafford Road, Tunbridge Wells, TN2 4QZ | Director | 26 March 2008 | Active |
26a, 26a Lansdowne Road,, Tunbridge Wells, England, TN1 2NJ | Director | 01 August 2014 | Active |
14, Pennine Walk, Tunbridge Wells, England, TN2 3NN | Director | 12 March 2014 | Active |
Meadowswell Farm, Downash, Hailsham, BN27 2RL | Secretary | 10 November 1997 | Active |
14 Sunnybank Villas, Godstone Road, Bletchingley, RH1 4LT | Secretary | 14 November 2001 | Active |
26a, Lansdowne Road, Tunbridge Wells, TN1 2NJ | Secretary | 03 March 1997 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 01 August 2005 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 03 March 1997 | Active |
Golford Lodge Tenterden Road, Cranbrook, TN17 3PA | Director | 03 March 1997 | Active |
6, Linden Park Road, Tunbridge Wells, England, TN2 5QL | Director | 10 March 2014 | Active |
26c Lansdowne Road, Tunbridge Wells, TN1 2NJ | Director | 11 October 1999 | Active |
39 Southwood Avenue, Tunbridge Wells, TN4 9PN | Director | 03 March 1997 | Active |
26 Lansdowne Road, Tunbridge Wells, TN1 2NJ | Director | 03 March 1997 | Active |
26c Lansdowne Road, Tunbridge Wells, TN1 2NJ | Director | 15 November 2002 | Active |
3 Garden Walk, London, EC2A 3EQ | Nominee Director | 03 March 1997 | Active |
26a, Lansdowne Road, Tunbridge Wells, TN1 2NJ | Director | 03 March 1997 | Active |
Mr Nicholas Kieran Woodruff | ||
Notified on | : | 20 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26c, Lansdowne Road, Tunbridge Wells, England, TN1 2NJ |
Nature of control | : |
|
Mr Paul Anscombe | ||
Notified on | : | 20 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26c, Lansdowne Road, Tunbridge Wells, England, TN1 2NJ |
Nature of control | : |
|
Mr David Stephen Lavington | ||
Notified on | : | 20 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26c, Lansdowne Road, Tunbridge Wells, England, TN1 2NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-04 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.