UKBizDB.co.uk

GEOGRAPHERS' A-Z MAP COMPANY LIMITED

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

This company is commonly known as Geographers' A-z Map Company Limited. The company was founded 56 years ago and was given the registration number 00930098. The firm's registered office is in SEVENOAKS. You can find them at 2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:GEOGRAPHERS' A-Z MAP COMPANY LIMITED
Company Number:00930098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1968
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, England, TN15 6NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, England, TN15 6NL

Secretary01 April 2002Active
2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, England, TN15 6NL

Director01 January 2008Active
2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, England, TN15 6NL

Director01 November 2009Active
Foxhole Barn, Foxhole Lane Hawkhurst, Cranbrook, TN18 5NJ

Secretary-Active
Willowbank, Farm Lane, Tonbridge,

Director-Active
5 Kendal Drive, Tonbridge, TN9 1LZ

Director01 May 1997Active
30 The Butts, Otford, Sevenoaks, TN14 5PR

Director-Active
Fairfield Road, Borough Green, Sevenoaks, TN15 8PP

Director08 November 2010Active
Foxhole Barn, Foxhole Lane Hawkhurst, Cranbrook, TN18 5NJ

Director-Active
5 Quarry Bank, Tonbridge, TN9 2QZ

Director01 May 1997Active
2 Lynwood Corseley Road, Groombridge, Tunbridge Wells, TN3 9LX

Director-Active
11 Baywell, Leybourne, West Malling, ME19 5QQ

Director01 January 2004Active
Dunster Cottage 187 Ashford Road, Bearsted, Maidstone, ME14 4NG

Director-Active
5 Atlantic Court, Shoreham By Sea, BN43 5YJ

Director-Active
4, Stattion Parade, North Station Approach South Nutfield, Redhill, RH1 4JF

Director01 January 2004Active
Beau Vue 9 Phoenix Drive, Wateringbury, Maidstone, ME18 5DR

Director-Active
Badgers Hill House, Tidebrook, TN5 6PE

Director-Active
Oaklea 33 Wrotham Road, Borough Green, Sevenoaks, TN15 8DD

Director23 May 1996Active

People with Significant Control

Mr Steven Peter Berger
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:2 Lakeview Stables, St. Clere, Sevenoaks, England, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Stephen John Egleton
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:2 Lakeview Stables, St. Clere, Sevenoaks, England, TN15 6NL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-03-04Accounts

Accounts with accounts type micro entity.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Accounts

Change account reference date company previous shortened.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Change account reference date company previous extended.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Address

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

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.