Company Information for 26 LANSDOWNE ROAD (TUNBRIDGE WELLS) LIMITED
26C LANSDOWNE ROAD, TUNBRIDGE WELLS, TN1 2NJ,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
26 LANSDOWNE ROAD (TUNBRIDGE WELLS) LIMITED | |
Legal Registered Office | |
26C LANSDOWNE ROAD TUNBRIDGE WELLS TN1 2NJ Other companies in TN4 | |
Company Number | 03326880 | |
---|---|---|
Company ID Number | 03326880 | |
Date formed | 1997-03-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 03/03/2016 | |
Return next due | 31/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 08:40:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANSCOMBE |
||
DAVID STEPHEN LAVINGTON |
||
NICHOLAS WOODRUFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND BUTLER |
Director | ||
MEGRETTA DULCE ADELE NUTT |
Director | ||
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
VALERIE BRENT |
Director | ||
BRENDA HALSEY |
Director | ||
ALISON MARY MOONEY |
Company Secretary | ||
JULIA MOORE |
Director | ||
SARAH LOUISE FIRTH |
Director | ||
CHARLOTTE ANTHEA LAWRENCE |
Company Secretary | ||
DANIEL JAMES HALES |
Director | ||
MEGRETTA DULCE ADELE NUTT |
Company Secretary | ||
NOMINEE SECRETARIES LTD |
Nominated Secretary | ||
NOMINEE DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COPYTECH LIMITED | Director | 2001-06-01 | CURRENT | 1994-08-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES | ||
Withdrawal of a person with significant control statement on 2023-10-20 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS KIERAN WOODRUFF | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANSCOMBE | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEPHEN LAVINGTON | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/19 FROM Abacus House 19 Manor Close Tunbridge Wells Kent TN4 8YB | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 26A 26A LANSDOWNE ROAD TUNBRIDGE WELLS KENT TN1 2NJ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM MS M NUTT 26A LANSDOWNE ROAD TUNBRIDGE WELLS KENT TN1 2NJ | |
AP01 | DIRECTOR APPOINTED MR DAVID LAVINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEGRETTA NUTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MEGRETTA NUTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND BUTLER | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS WOODRUFF | |
AR01 | 03/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RAYMOND BUTLER | |
AR01 | 03/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/03/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MEGRETTA DULCE ADELE NUTT / 03/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANSCOMBE / 02/03/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 31/03/2010 TO 30/06/2010 | |
AR01 | 03/03/10 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | ANNUAL RETURN MADE UP TO 03/03/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MEGRETTA NUTT / 28/05/2009 | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM PO BOX ` STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR | |
288b | APPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB | |
288a | DIRECTOR APPOINTED PAUL ANSCOMBE | |
363a | ANNUAL RETURN MADE UP TO 03/03/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 03/03/07 | |
RES13 | 2006 ACCOUNTS APPROVED 30/01/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 03/03/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/05 FROM: COUNTY ESTATE MANAGEMENT KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2DU | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 03/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/05 FROM: KELLY HOUSE WARWICK ROAD TUNBRIDGE WELLS KENT TN1 1YL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 03/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 03/03/03 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 03/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 03/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | ANNUAL RETURN MADE UP TO 03/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2011-04-05 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 26 LANSDOWNE ROAD (TUNBRIDGE WELLS) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 26 LANSDOWNE ROAD (TUNBRIDGE WELLS) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 26 LANSDOWNE ROAD (TUNBRIDGE WELLS) LIMITED | Event Date | 2011-04-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 26 LANSDOWNE ROAD (TUNBRIDGE WELLS) LIMITED | Event Date | 2009-05-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |