Company Information for ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED
Unit T Lakesview International Business Park, Hersden, Canterbury, CT3 4GP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED | |
Legal Registered Office | |
Unit T Lakesview International Business Park Hersden Canterbury CT3 4GP Other companies in GU17 | |
Company Number | 04215444 | |
---|---|---|
Company ID Number | 04215444 | |
Date formed | 2001-05-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-12-31 | |
Account next due | 31/05/2025 | |
Latest return | 2024-05-11 | |
Return next due | 08/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-22 04:11:06 |
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 |
---|---|---|
GLEN RICHARD OBEE |
||
GARY MYLES OBEE |
||
GLEN RICHARD OBEE |
||
THOMAS GILES OBEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE DOCHERTY |
Company Secretary | ||
JANE DOCHERTY |
Director | ||
KENNETH JOHN MCDOUGALL MORRISON |
Director | ||
IAN GEORGE WOOD |
Director | ||
HAL MANAGEMENT LIMITED |
Company Secretary | ||
HAL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOTORLINE (DRIVE NOW) LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active - Proposal to Strike off | |
MOTORLINE TPS LIMITED | Director | 2017-02-24 | CURRENT | 2016-11-11 | Active | |
MOTORLINE (BROAD OAK) LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
WESTLANDS (BROMSGROVE) LIMITED | Director | 2016-07-07 | CURRENT | 2003-01-07 | Active - Proposal to Strike off | |
DEALCAIRN LIMITED | Director | 2016-06-28 | CURRENT | 2000-09-19 | Active | |
ARROW AUTOMOTIVE (WALES) LIMITED | Director | 2015-03-31 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
MOTORLINE HOLDINGS LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-13 | Active | |
OBEE ESTATES LIMITED | Director | 2004-12-17 | CURRENT | 2004-12-17 | Active | |
MOTORLINE (KENT) LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-15 | Active | |
GGT (MOTOR) LIMITED | Director | 2003-07-11 | CURRENT | 2003-07-11 | Active - Proposal to Strike off | |
DRIVELINE LIMITED | Director | 2003-01-02 | CURRENT | 2003-01-02 | Active | |
MOTORLINE LIMITED | Director | 1991-12-12 | CURRENT | 1984-09-17 | Active | |
MOTORLINE TPS LIMITED | Director | 2017-02-24 | CURRENT | 2016-11-11 | Active | |
MOTORLINE (BROAD OAK) LIMITED | Director | 2016-07-11 | CURRENT | 2016-07-11 | Active | |
WESTLANDS (BROMSGROVE) LIMITED | Director | 2016-07-07 | CURRENT | 2003-01-07 | Active - Proposal to Strike off | |
DEALCAIRN LIMITED | Director | 2016-06-28 | CURRENT | 2000-09-19 | Active | |
CLASSICUS ESTATES LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active | |
ARROW AUTOMOTIVE (WALES) LIMITED | Director | 2015-03-31 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
LADYDOWN LIMITED | Director | 2007-03-05 | CURRENT | 2007-03-05 | Active | |
MOTORLINE HOLDINGS LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-13 | Active | |
OBEE ESTATES LIMITED | Director | 2004-12-17 | CURRENT | 2004-12-17 | Active | |
MOTORLINE (KENT) LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-15 | Active | |
GGT (MOTOR) LIMITED | Director | 2003-07-11 | CURRENT | 2003-07-11 | Active - Proposal to Strike off | |
DRIVELINE LIMITED | Director | 2003-01-02 | CURRENT | 2003-01-02 | Active | |
MOTORLINE LIMITED | Director | 1991-12-12 | CURRENT | 1984-09-17 | Active | |
WESTLANDS (BROMSGROVE) LIMITED | Director | 2016-07-07 | CURRENT | 2003-01-07 | Active - Proposal to Strike off | |
DEALCAIRN LIMITED | Director | 2016-06-28 | CURRENT | 2000-09-19 | Active | |
CLASSICUS ESTATES LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active | |
ARROW AUTOMOTIVE (WALES) LIMITED | Director | 2015-03-31 | CURRENT | 2012-10-02 | Active - Proposal to Strike off | |
MACBEE LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Liquidation | |
J. & D. MACKINTOSH (INVESTMENTS) LIMITED | Director | 2013-04-05 | CURRENT | 1973-09-28 | Active | |
MACBEE KENT LIMITED | Director | 2012-05-04 | CURRENT | 2012-05-04 | Dissolved 2014-10-07 | |
MOTORLINE HOLDINGS LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-13 | Active | |
OBEE ESTATES LIMITED | Director | 2004-12-17 | CURRENT | 2004-12-17 | Active | |
MOTORLINE (KENT) LIMITED | Director | 2003-09-15 | CURRENT | 2003-09-15 | Active | |
GGT (MOTOR) LIMITED | Director | 2003-07-11 | CURRENT | 2003-07-11 | Active - Proposal to Strike off | |
DRIVELINE LIMITED | Director | 2003-01-02 | CURRENT | 2003-01-02 | Active | |
MOTORLINE LIMITED | Director | 1991-12-12 | CURRENT | 1984-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Previous accounting period shortened from 31/12/24 TO 31/08/24 | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES | ||
Change of details for Ggt Estates Limited as a person with significant control on 2023-06-01 | ||
REGISTERED OFFICE CHANGED ON 20/06/23 FROM St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom | ||
SECRETARY'S DETAILS CHNAGED FOR GLEN RICHARD OBEE on 2023-06-01 | ||
Director's details changed for Mr Glen Richard Obee on 2023-06-14 | ||
Director's details changed for Mr Thomas Giles Obee on 2023-06-14 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Glen Richard Obee on 2021-11-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GLEN RICHARD OBEE on 2021-11-05 | |
PSC05 | Change of details for Ggt Estates Limited as a person with significant control on 2021-11-05 | |
REGISTERED OFFICE CHANGED ON 07/02/22 FROM Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR England | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/02/22 FROM Motorline House Shalloak Road Broad Oak Canterbury Kent CT2 0PR England | |
Previous accounting period shortened from 31/05/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 31/05/22 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MYLES OBEE | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/05/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/16 FROM Motorline Group Head Office Broad Oak Road Canterbury Kent CT2 7RB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/15 FROM 6 Fernhill Walk Blackwater Camberley Surrey GU17 9HB | |
AP01 | DIRECTOR APPOINTED MR THOMAS GILES OBEE | |
AP01 | DIRECTOR APPOINTED MR GARY MYLES OBEE | |
AP01 | DIRECTOR APPOINTED GLEN RICHARD OBEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE DOCHERTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WOOD | |
AP03 | Appointment of Glen Richard Obee as company secretary on 2014-11-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON | |
TM02 | Termination of appointment of Jane Docherty on 2014-11-07 | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 11/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 11/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
AR01 | 11/05/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 11/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 11/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: VICTORIA HOUSE VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 06/06/01--------- £ SI 2@1=2 £ IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
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 ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED
Called Up Share Capital | 2012-06-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 3 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
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. |