UKBizDB.co.uk

DAVID HUSKISSON ASSOCIATES LIMITED

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

This company is commonly known as David Huskisson Associates Limited. The company was founded 31 years ago and was given the registration number 02797095. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 15-17 Upper Grosvenor Road, Upper Grosvenor Road, Tunbridge Wells, Kent. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:DAVID HUSKISSON ASSOCIATES LIMITED
Company Number:02797095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:15-17 Upper Grosvenor Road, Upper Grosvenor Road, Tunbridge Wells, Kent, England, TN1 2DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A Farriers Courtyard, Spelmonden Road, Goudhurst, Cranbrook, England, TN17 1HE

Secretary01 June 2023Active
57 Woodhill Park, Pembury, Tunbridge Wells, TN2 4NP

Director01 August 2007Active
Tollgate, The Green Frant, Tunbridge Wells, TN3 9DS

Secretary08 March 1993Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary08 March 1993Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director08 March 1993Active
50 Cambrian Road, Tunbridge Wells, TN4 9HH

Director01 April 1998Active
15-17 Upper Grosvenor Road, Upper Grosvenor Road, Tunbridge Wells, England, TN1 2DU

Director01 June 2017Active
Tollgate, The Green Frant, Tunbridge Wells, TN3 9DS

Director08 March 1993Active
70 Woodside Road, Rusthall, Tunbridge Wells, TN4 8PZ

Director12 March 1993Active
26 Morley Drive, Horsmonden, Tonbridge, TN12 8JD

Director01 April 1998Active

People with Significant Control

Mrs Nicola Yvonne Baugh
Notified on:30 September 2022
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:Unit A Farriers Courtyard, Spelmonden Road, Cranbrook, England, TN17 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Francis Huskisson
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:Tollgate, The Green, Tunbridge Wells, England, TN3 9DS
Nature of control:
  • Significant influence or control
Mrs Stella Margaret Huskisson
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Tollgate, The Green, Tunbridge Wells, England, TN3 9DS
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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Officers

Appoint person secretary company with name date.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Capital

Capital return purchase own shares.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Address

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

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-04-08Officers

Termination secretary company with name termination date.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Officers

Appoint person director company with name date.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.