11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED - KENT


Company Profile Company Filings

Overview

11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED is a Private Limited Company from KENT and has the status: Active.
11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED was incorporated 20 years ago on 29/10/2003 and has the registered number: 04947375. The accounts status is DORMANT and accounts are next due on 29/06/2024.

11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED - KENT

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 9 29/09/2022 29/06/2024

Registered Office

11A OAKDALE ROAD
KENT
TN4 8DS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/10/2023 12/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ALEXANDRA SUSAN BLOWEY Jun 1995 British Director 2022-09-25 CURRENT
MR JOHN MCLEOD PAULUS Oct 1961 British Director 2004-12-09 CURRENT
MARY ELIZABETH FOULKES Sep 1930 British Director 2003-12-16 CURRENT
BRIGHTON DIRECTOR LTD Corporate Nominee Director 2003-10-29 UNTIL 2003-11-04 RESIGNED
BRIGHTON SECRETARY LTD Corporate Nominee Secretary 2003-10-29 UNTIL 2003-11-04 RESIGNED
MR ELLIOTT WOOD Dec 1988 British Director 2017-05-26 UNTIL 2019-04-04 RESIGNED
MS MARGARET WATTS Aug 1957 British Director 2014-11-15 UNTIL 2021-08-07 RESIGNED
MR CHRISTOPHER PAUL ROBERTS May 1972 British Director 2008-08-28 UNTIL 2014-11-14 RESIGNED
MR ANDREW RACKHAM British Director 2003-12-16 UNTIL 2010-06-30 RESIGNED
MRS SARAH LOUISE PAULUS Jun 1963 British Director 2004-12-09 UNTIL 2010-08-01 RESIGNED
MS CATHERINE LOUISE MATHIAS-WILLIAMS Jan 1986 British Director 2019-04-04 UNTIL 2024-03-14 RESIGNED
MISS HANNAH FENTON-STEVENS Feb 1982 British Director 2008-08-28 UNTIL 2014-11-14 RESIGNED
MISS ROSY ELLA BAITUP Jul 1990 British Director 2017-05-26 UNTIL 2019-04-04 RESIGNED
SUSAN JANET FINCH Jul 1964 British Director 2003-12-16 UNTIL 2008-08-28 RESIGNED
MR PAUL JAMES GAISFORD Sep 1977 British Director 2010-08-01 UNTIL 2017-06-01 RESIGNED
MR ANDREW RACKHAM British Secretary 2003-12-16 UNTIL 2010-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Miss Rosy Ella Baitup 2017-05-26 - 2019-04-04 7/1990 Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Mr Elliott Wood 2017-05-26 - 2019-01-05 12/1988 Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Ms Margaret Watts 2016-04-06 - 2021-08-07 8/1957 Hever   Kent Significant influence or control
Dr Paul James Gaisford 2016-04-06 - 2017-05-26 9/1977 Brockenhurst   Significant influence or control
Mr John Mcleod Paulus 2016-04-06 10/1961 Houston, Texas, 77025   Usa Significant influence or control
Ms Mary Elizabeth Foulkes 2016-04-06 9/1930 Tunbridge Wells   Kent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOMSON SNELL & PASSMORE TRUST CORPORATION LIMITED TUNBRIDGE WELLS ENGLAND Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-06-29 29-09-2022 4 equity
Dormant Company Accounts - 11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED 2022-06-28 29-09-2021 £1,142 Cash £1,146 equity
Dormant Company Accounts - 11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED 2021-05-27 29-09-2020 £6,088 Cash £6,088 equity
Micro-entity Accounts - 11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED 2020-06-05 29-09-2019 £4,921 equity
Micro-entity Accounts - 11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED 2018-06-27 29-09-2017 £4,038 equity
Dormant Company Accounts - 11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED 2017-06-13 29-09-2016 £2,800 Cash £2,800 equity
Dormant Company Accounts - 11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED 2016-06-23 29-09-2015 £842 equity
Dormant Company Accounts - 11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED 2015-06-10 29-09-2014 £957 Cash £957 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NO.1 OAKDALE ROAD LIMITED KENT Active MICRO ENTITY 98000 - Residents property management
EFC LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
OAKDALE MEDIA LIMITED TUNBRIDGE WELLS Active MICRO ENTITY 58142 - Publishing of consumer and business journals and periodicals
CORPORATE TRANSFORMATION SERVICES LTD TUNBRIDGE WELLS ENGLAND Active DORMANT 62020 - Information technology consultancy activities