UKBizDB.co.uk

8 DENBRIDGE ROAD LIMITED

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

This company is commonly known as 8 Denbridge Road Limited. The company was founded 20 years ago and was given the registration number 04955704. The firm's registered office is in BROMLEY. You can find them at Lygon House, 50 London Road, Bromley, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:8 DENBRIDGE ROAD LIMITED
Company Number:04955704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lygon House, 50 London Road, Bromley, Kent, BR1 3RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 8 Denbridge Road, Bickley, United Kingdom, BR1 2AG

Director14 July 2018Active
Flat 2 Toucans, 8 Denbridge Road, Bickley, BR1 2AG

Director30 October 2009Active
Flat 6, 8 Denbridge Road, Bickley, United Kingdom, BR1 2AG

Director14 July 2018Active
Flat 3, 8 Denbridge Road, Bromley, United Kingdom, BR1 2AG

Director08 May 2014Active
Ashwell, Maidstone Road, Sidcup, United Kingdom, DA14 5BD

Director28 July 2015Active
Flat 2 Toucans, 8 Denbridge Road, Bickley, BR1 2AG

Secretary06 November 2003Active
Somers, Mounts Hill, Benenden, TN17 4ET

Corporate Secretary30 October 2009Active
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET

Corporate Secretary06 November 2003Active
Flat 3, 8 Denbridge Road, Bromley, BR1 2AG

Director06 November 2003Active
Flat 2 Toucans, 8 Denbridge Road, Bickley, BR1 2AG

Director16 May 2007Active
Flat 4, 8 Denbridge Road, Bromley, United Kingdom, BR1 2AG

Director08 May 2014Active
Flat 1 Herons, 8 Denbridge Road, Bickley, BR1 2AG

Director06 November 2003Active
Flat 5 Owls, 8 Denbridge Road, Bickley, BR1 2AG

Director08 October 2005Active
Somers, Mounts Hill, Benenden, TN17 4ET

Director06 November 2003Active
Flat 6 Curlews, 8 Denbridge Road, Bickley, BR1 2AG

Director06 November 2003Active
Somers Mounts Hill, Benenden, Cranbrook, TN17 4ET

Corporate Director06 November 2003Active

People with Significant Control

Mr Paul Tze Kiong Chung-How
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, Toucans, 8 Denbridge Road, Bickley, United Kingdom, BR1 2AG
Nature of control:
  • Significant influence or control
Mr Anthony John Humphries
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 8 Denbridge Road, Bromley, United Kingdom, BR1 2AG
Nature of control:
  • Significant influence or control
Mrs Kay Louise Hutley
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:Ashwell, Maidstone Road, Sidcup, United Kingdom, DA14 5BD
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Officers

Appoint person director company with name date.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.