UKBizDB.co.uk

56 DUDLEY ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 56 Dudley Road Management Company Limited. The company was founded 31 years ago and was given the registration number 02764048. The firm's registered office is in KENT. You can find them at Flat 3, 56 Dudley Road, Tunbridge Wells, Kent, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:56 DUDLEY ROAD MANAGEMENT COMPANY LIMITED
Company Number:02764048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Flat 3, 56 Dudley Road, Tunbridge Wells, Kent, TN1 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cherrywood, Faircrouch Lane, Wadhurst, England, TN5 6PT

Secretary03 November 2021Active
Cherrywood, Faircrouch Lane, Wadhurst, England, TN5 6PT

Director05 March 2019Active
Flat 3, 56 Dudley Road, Tunbridge Wells, Kent, TN1 1LF

Director03 November 2021Active
Flat 1, 56 Dudley Road, Tunbridge Wells, England, TN1 1LF

Director03 November 2021Active
Flat 3, 56 Dudley Road, Tunbridge Wells, Kent, TN1 1LF

Secretary17 February 2019Active
56 Dudley Road, Tunbridge Wells, TN1 1LF

Secretary12 November 1992Active
56 Dudley Road, Tunbridge Wells, TN1 1LF

Secretary01 November 1996Active
56 Dudley Road, Tunbridge Wells, TN1 1LF

Secretary01 April 2000Active
3, Route De Pujols, Gensac, France, 33890

Secretary06 October 2002Active
Top Floor Flat 56 Dudley Road, Tunbridge Wells, TN1 1LF

Secretary30 April 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary12 November 1992Active
56 Dudley Road, Tunbridge Wells, TN1 1LF

Director24 July 1996Active
Cherry Tree Cottage, Pine Walk, East Horsley, KT24 5AG

Director03 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director12 November 1992Active
Flat 3, 56 Dudley Road, Tunbridge Wells, TN1 1LF

Director10 November 2005Active
56, Dudley Road, Tunbridge Wells, England, TN1 1LF

Director20 October 2018Active
56 Dudley Road, Tunbridge Wells, TN1 1LF

Director12 November 1992Active
Flat 1, 56, Dudley Road, Tunbridge Wells, Great Britain, TN1 1LF

Director15 February 2015Active
56 Dudley Road, Tunbridge Wells, TN1 1LF

Director12 November 1992Active
Flat 1, 56 Dudley Road, Tunbridge Wells, England, TN1 1LF

Director19 August 2019Active
56, Dudley Road, Tunbridge Wells, England, TN1 1LF

Director22 December 2012Active
56 Dudley Road, Tunbridge Wells, TN1 1LF

Director01 April 2000Active
3, Route De Pujols, Gensac, France, 33890

Director06 October 2002Active
Top Floor Flat 56 Dudley Road, Tunbridge Wells, TN1 1LF

Director30 April 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director12 November 1992Active

People with Significant Control

Ms Eve Emmie Ward
Notified on:03 November 2021
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:England
Address:Flat 1, 56 Dudley Road, Tunbridge Wells, England, TN1 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver Alexander Neville Taylor
Notified on:03 November 2021
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:Flat 3, 56 Dudley Road, Tunbridge Wells, England, TN1 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Katherine Macmillan-Scott
Notified on:08 August 2019
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:Flat 1, 56, Dudley Road, Tunbridge Wells, England, TN1 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Faircloth
Notified on:05 March 2019
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:Cherrywood, Faircrouch Lane, Wadhurst, England, TN5 6PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Esther Jade Farrow
Notified on:17 February 2019
Status:Active
Date of birth:October 1988
Nationality:English
Address:Flat 3, 56 Dudley Road, Kent, TN1 1LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fiona Jane Pollard
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:France
Address:3, Route De Pujols, Gensac 33890, France,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Officers

Termination secretary company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Officers

Appoint person secretary company with name date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-08Persons with significant control

Change to a person with significant control.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person secretary company with change date.

Download
2020-10-06Accounts

Accounts with accounts type dormant.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.