UKBizDB.co.uk

EVENSTRABRIDGE LIMITED

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

This company is commonly known as Evenstrabridge Limited. The company was founded 60 years ago and was given the registration number 00772684. The firm's registered office is in TONBRIDGE. You can find them at Capel Cross Grovehurst Lane, Horsmonden, Tonbridge, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:EVENSTRABRIDGE LIMITED
Company Number:00772684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Capel Cross Grovehurst Lane, Horsmonden, Tonbridge, England, TN12 8BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Down House Lamberhurst Down, Lamberhurst, Tunbridge Wells, TN3 8ET

Secretary-Active
The Down House, Lamberhurst, TN3 8EJ

Director20 June 1992Active
The Old Stables, East Park Drive, Bawdsey, Woodbridge, England, IP12 3BH

Director01 June 2021Active
Crown Lodge, Crown Lane, Newnham, Hook, England, RG27 9AN

Director01 June 2021Active
The Down House, Lamberhurst Down, Lamberhurst, Tunbridge Wells, TN3 8ET

Director-Active

People with Significant Control

Mrs Sarah Joanna Mckenzie
Notified on:31 March 2019
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:The Old Stables, Bawdsey, Woodbridge, England, IP12 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Catherine Louise Molloy
Notified on:31 March 2019
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:Crown Lodge, Crown Lane, Hook, England, RG27 9AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher David Ham
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:The Down House, Lamberhurst Down, Tunbridge Wells, England, TN3 8ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dorothy May Ham
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:The Down House, Lamberhurst Down, Tunbridge Wells, England, TN3 8ET
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-06Incorporation

Memorandum articles.

Download
2024-04-06Resolution

Resolution.

Download
2024-04-06Resolution

Resolution.

Download
2024-04-06Capital

Capital name of class of shares.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Address

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

Download

Copyright © 2024. All rights reserved.