This company is commonly known as 8 The Drive (residents) Limited. The company was founded 30 years ago and was given the registration number 02867597. The firm's registered office is in SEVENOAKS. You can find them at 8a The Drive, , Sevenoaks, Kent. This company's SIC code is 74990 - Non-trading company.
Name | : | 8 THE DRIVE (RESIDENTS) LIMITED |
---|---|---|
Company Number | : | 02867597 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 1993 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8a The Drive, Sevenoaks, Kent, United Kingdom, TN13 3AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, The Drive, Sevenoaks, England, TN13 3AE | Director | 06 August 2023 | Active |
8, The Drive, Sevenoaks, England, TN13 3AE | Director | 27 July 2020 | Active |
8, The Drive, Sevenoaks, England, TN13 3AE | Director | 05 May 2016 | Active |
8a, The Drive, Sevenoaks, England, TN13 3AE | Secretary | 01 June 2014 | Active |
8b The Drive, Sevenoaks, TN13 3AE | Secretary | 07 June 1996 | Active |
8b The Drive, Sevenoaks, TN13 3AE | Secretary | 01 November 1993 | Active |
8a The Drive, Sevenoaks, TN13 3AE | Secretary | 21 September 2007 | Active |
8a, The Drive, Sevenoaks, England, TN13 3AE | Secretary | 05 May 2016 | Active |
8a The Drive, Sevenoaks, TN13 3AE | Secretary | 28 April 1995 | Active |
8a The Drive, Sevenoaks, TN13 3AE | Secretary | 26 April 2002 | Active |
8b, The Drive, Sevenoaks, United Kingdom, TN13 3AE | Secretary | 27 July 2012 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 01 November 1993 | Active |
8b The Drive, Sevenoaks, TN13 3AE | Director | 05 April 2004 | Active |
8b The Drive, Sevenoaks, TN13 3AE | Director | 28 April 1995 | Active |
8b The Drive, Sevenoaks, TN13 3AE | Director | 01 November 1993 | Active |
8a, The Drive, Sevenoaks, England, TN13 3AE | Director | 01 June 2014 | Active |
8a The Drive, Sevenoaks, TN13 3AE | Director | 21 September 2007 | Active |
8b The Drive, Sevenoaks, TN13 3AE | Director | 31 August 2006 | Active |
8a, The Drive, Sevenoaks, England, TN13 3AE | Director | 05 May 2016 | Active |
8a The Drive, Sevenoaks, TN13 3AE | Director | 01 November 1993 | Active |
Nearly Corner Oast, Heaverham, Sevenoaks, TN15 6NQ | Director | 12 May 1994 | Active |
8a The Drive, Sevenoaks, TN13 3AE | Director | 26 April 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 01 November 1993 | Active |
8 The Drive, Sevenoaks, TN13 3AE | Director | 05 January 2006 | Active |
8a The Drive, Sevenoaks, TN13 3AE | Director | 07 June 1996 | Active |
8b, The Drive, Sevenoaks, United Kingdom, TN13 3AE | Director | 15 October 2011 | Active |
8 The Drive, Sevenoaks, TN13 3AE | Director | 01 November 2002 | Active |
30 Harries Road, Tunbridge Wells, TN2 3TN | Director | 01 November 1993 | Active |
Madeleine Gale | ||
Notified on | : | 31 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2003 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, The Drive, Sevenoaks, England, TN13 3AE |
Nature of control | : |
|
Mr Dudley David Denby Lloyd | ||
Notified on | : | 10 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, The Drive, Sevenoaks, England, TN13 3AE |
Nature of control | : |
|
Mr Hugo André-Charles Disant | ||
Notified on | : | 05 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 8a, The Drive, Sevenoaks, United Kingdom, TN13 3AE |
Nature of control | : |
|
Mr Hans Komrad Olsen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 8a, The Drive, Sevenoaks, United Kingdom, TN13 3AE |
Nature of control | : |
|
Ms Julie-Anne Olsen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 8a, The Drive, Sevenoaks, United Kingdom, TN13 3AE |
Nature of control | : |
|
Ms Victoria Gill Tucker Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, The Drive, Sevenoaks, England, TN13 3AE |
Nature of control | : |
|
Mr Christopher Charles Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, The Drive, Sevenoaks, England, TN13 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-02 | Officers | Termination secretary company with name termination date. | Download |
2022-06-02 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-31 | Officers | Appoint person director company with name date. | Download |
2020-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.