This company is commonly known as 74/75 London Road Management Company (tunbridge Wells) Limited. The company was founded 25 years ago and was given the registration number 03677028. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 74b London Road, , Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | 74/75 LONDON ROAD MANAGEMENT COMPANY (TUNBRIDGE WELLS) LIMITED |
---|---|---|
Company Number | : | 03677028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 74b London Road, Tunbridge Wells, Kent, TN1 1DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75a, London Road, Tunbridge Wells, England, TN1 1DX | Director | 21 April 2020 | Active |
74a, London Road, Tunbridge Wells, England, TN1 1DX | Director | 11 August 2022 | Active |
16, Saunders Road, Tunbridge Wells, England, TN4 8LB | Director | 11 December 2015 | Active |
74, London Road, Tunbridge Wells, England, TN1 1DX | Director | 28 June 2023 | Active |
74b, London Road, Tunbridge Wells, England, TN1 1DX | Director | 29 June 2013 | Active |
75b London Road, Tunbridge Wells, TN1 1DX | Director | 01 September 2009 | Active |
75c, London Road, Tunbridge Wells, TN1 1DX | Director | 01 September 2009 | Active |
Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU | Secretary | 01 May 2011 | Active |
1 Brookfield Villas, Horsmonden, TN12 8AL | Secretary | 13 August 2003 | Active |
75b London Road, Tunbridge Wells, TN1 1DX | Secretary | 13 May 2008 | Active |
75b London Road, Tunbridge Wells, TN1 1DX | Secretary | 29 August 2002 | Active |
74c London Road, Tunbridge Wells, TN1 1DX | Secretary | 02 December 1998 | Active |
44, Burslem Road, Tunbridge Wells, TN2 3TT | Corporate Secretary | 26 November 2009 | Active |
27 Apsley Street, Rusthall, Tunbridge Wells, TN4 8NU | Director | 24 July 2000 | Active |
74c London Road, 74-75 London Road, Tunbridge Wells, TN1 1DX | Director | 01 January 2005 | Active |
74c London Road, 74-75 London Road, Tunbridge Wells, TN1 1DX | Director | 31 August 2002 | Active |
74b, London Road, Tunbridge Wells, England, TN1 1DX | Director | 28 April 2011 | Active |
Upper Flat, 75a London Road, Tunbridge Wells, TN1 1DX | Director | 01 March 2001 | Active |
74 London Road, Tunbridge Wells, TN1 1DX | Director | 20 September 2000 | Active |
74c London Road, Tunbridge Wells, TN1 1DX | Director | 02 December 1998 | Active |
74a, London Road, Tunbridge Wells, TN1 1DX | Director | 01 September 2009 | Active |
74a, London Road, Tunbridge Wells, TN1 1DX | Director | 01 October 2007 | Active |
75b London Road, Tunbridge Wells, TN1 1DX | Director | 02 December 1998 | Active |
74a London Road, Tunbridge Wells, TN1 1DX | Director | 02 December 1998 | Active |
1 Mathison House 552 King Road, Chelsea, SW10 0RR | Director | 20 August 2004 | Active |
75a London Road, Tunbridge Wells, TN1 1DX | Director | 02 December 1998 | Active |
74b London Road, Tunbridge Wells, TN1 1DX | Director | 02 December 1998 | Active |
75c London Road, Tunbridge Wells, TN1 1DX | Director | 02 December 1998 | Active |
74c London Road, Tunbridge Wells, TN1 1DX | Director | 02 December 1998 | Active |
75 London Road, Tunbridge Wells, TN1 1DX | Director | 02 December 1998 | Active |
Sovereign House, 14-16, Nelson Street Douglas, Isle Of Man, IM1 2AL | Corporate Director | 08 March 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2019-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-18 | Officers | Termination director company with name termination date. | Download |
2015-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.