UKBizDB.co.uk

8 THE DRIVE (RESIDENTS) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:8a The Drive, Sevenoaks, Kent, United Kingdom, TN13 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, The Drive, Sevenoaks, England, TN13 3AE

Director06 August 2023Active
8, The Drive, Sevenoaks, England, TN13 3AE

Director27 July 2020Active
8, The Drive, Sevenoaks, England, TN13 3AE

Director05 May 2016Active
8a, The Drive, Sevenoaks, England, TN13 3AE

Secretary01 June 2014Active
8b The Drive, Sevenoaks, TN13 3AE

Secretary07 June 1996Active
8b The Drive, Sevenoaks, TN13 3AE

Secretary01 November 1993Active
8a The Drive, Sevenoaks, TN13 3AE

Secretary21 September 2007Active
8a, The Drive, Sevenoaks, England, TN13 3AE

Secretary05 May 2016Active
8a The Drive, Sevenoaks, TN13 3AE

Secretary28 April 1995Active
8a The Drive, Sevenoaks, TN13 3AE

Secretary26 April 2002Active
8b, The Drive, Sevenoaks, United Kingdom, TN13 3AE

Secretary27 July 2012Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary01 November 1993Active
8b The Drive, Sevenoaks, TN13 3AE

Director05 April 2004Active
8b The Drive, Sevenoaks, TN13 3AE

Director28 April 1995Active
8b The Drive, Sevenoaks, TN13 3AE

Director01 November 1993Active
8a, The Drive, Sevenoaks, England, TN13 3AE

Director01 June 2014Active
8a The Drive, Sevenoaks, TN13 3AE

Director21 September 2007Active
8b The Drive, Sevenoaks, TN13 3AE

Director31 August 2006Active
8a, The Drive, Sevenoaks, England, TN13 3AE

Director05 May 2016Active
8a The Drive, Sevenoaks, TN13 3AE

Director01 November 1993Active
Nearly Corner Oast, Heaverham, Sevenoaks, TN15 6NQ

Director12 May 1994Active
8a The Drive, Sevenoaks, TN13 3AE

Director26 April 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director01 November 1993Active
8 The Drive, Sevenoaks, TN13 3AE

Director05 January 2006Active
8a The Drive, Sevenoaks, TN13 3AE

Director07 June 1996Active
8b, The Drive, Sevenoaks, United Kingdom, TN13 3AE

Director15 October 2011Active
8 The Drive, Sevenoaks, TN13 3AE

Director01 November 2002Active
30 Harries Road, Tunbridge Wells, TN2 3TN

Director01 November 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-11-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-05Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Address

Change registered office address company with date old address new address.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-02Officers

Termination secretary company with name termination date.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Officers

Appoint person director company with name date.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-05-15Officers

Termination director company with name termination date.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.