11 DUNSTAN ROAD LIMITED

Register to unlock more data on OkredoRegister

11 DUNSTAN ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03438489

Incorporation date

23/09/1997

Size

Micro Entity

Contacts

Registered address

Registered address

38 Green Lane, Paddock Wood, Tonbridge TN12 6BFCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1997)
dot icon26/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon09/08/2025
Cessation of Gareth Mitchell as a person with significant control on 2025-08-09
dot icon09/08/2025
Director's details changed for Mrs Jackalyn Hammond on 2025-08-06
dot icon09/08/2025
Notification of Alexandra Luckett as a person with significant control on 2025-08-09
dot icon09/06/2025
Micro company accounts made up to 2024-09-30
dot icon08/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon04/06/2024
Micro company accounts made up to 2023-09-30
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon31/05/2023
Registered office address changed from 18 Culverden Park Tunbridge Wells TN4 9QR England to 38 Green Lane Paddock Wood Tonbridge TN12 6BF on 2023-05-31
dot icon31/05/2023
Micro company accounts made up to 2022-09-30
dot icon14/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon23/05/2022
Micro company accounts made up to 2021-09-30
dot icon03/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon17/06/2021
Appointment of Miss Alexandra Luckett as a director on 2021-06-10
dot icon17/06/2021
Micro company accounts made up to 2020-09-30
dot icon10/06/2021
Termination of appointment of Launa Fleming as a director on 2021-04-09
dot icon06/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon21/06/2020
Micro company accounts made up to 2019-09-30
dot icon14/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon24/07/2019
Micro company accounts made up to 2018-09-30
dot icon13/12/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon14/04/2018
Micro company accounts made up to 2017-09-30
dot icon09/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon03/08/2017
Registered office address changed from 11C Dunstan Road Tunbridge Wells Kent TN4 9NE to 18 Culverden Park Tunbridge Wells TN4 9QR on 2017-08-03
dot icon03/08/2017
Micro company accounts made up to 2016-09-30
dot icon04/04/2017
Appointment of Mrs Jackalyn Hammond as a secretary on 2017-03-25
dot icon04/04/2017
Appointment of Mrs Jackalyn Hammond as a director on 2017-03-25
dot icon29/03/2017
Termination of appointment of Joanne Kathleen Sorenson as a director on 2017-03-29
dot icon16/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon11/08/2016
Micro company accounts made up to 2015-09-30
dot icon29/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon29/11/2015
Termination of appointment of Jayne Smith as a director on 2015-09-01
dot icon29/11/2015
Appointment of Miss Launa Fleming as a director on 2015-09-01
dot icon28/05/2015
Micro company accounts made up to 2014-09-30
dot icon26/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon28/06/2014
Micro company accounts made up to 2013-09-30
dot icon25/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon31/07/2013
Registered office address changed from 11a Dunstan Road Tunbridge Wells Kent TN4 9NE on 2013-07-31
dot icon23/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/01/2013
Annual return made up to 2012-11-02 with full list of shareholders
dot icon29/10/2012
Appointment of Jayne Smith as a director
dot icon27/10/2012
Termination of appointment of Amy Head as a secretary
dot icon27/10/2012
Termination of appointment of Amy Head as a director
dot icon12/12/2011
Total exemption full accounts made up to 2011-09-30
dot icon03/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon05/10/2011
Appointment of Mr Gareth Mitchell as a director
dot icon03/10/2011
Termination of appointment of Lisa Barnes as a director
dot icon17/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon03/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon03/11/2010
Director's details changed for Amy Megan Rhodda on 2010-11-03
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon10/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon10/11/2009
Director's details changed for Amy Megan Head on 2009-11-04
dot icon09/11/2009
Director's details changed for Joanne Kathleen Sorenson on 2009-11-04
dot icon09/11/2009
Director's details changed for Lisa Michelle Barnes on 2009-11-04
dot icon04/11/2009
Director's details changed for Amy Megan Rhodda on 2009-11-03
dot icon04/11/2009
Secretary's details changed for Amy Megan Rhodda on 2009-11-03
dot icon23/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon05/11/2008
Return made up to 02/11/08; full list of members
dot icon05/11/2008
Appointment terminated director jacqueline rickard
dot icon05/11/2008
Appointment terminated secretary jacqueline rickard
dot icon24/06/2008
Total exemption full accounts made up to 2007-09-30
dot icon21/02/2008
New director appointed
dot icon05/02/2008
New secretary appointed
dot icon21/11/2007
Return made up to 02/11/07; full list of members
dot icon18/10/2007
New director appointed
dot icon12/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/06/2007
Director resigned
dot icon28/11/2006
Return made up to 02/11/06; full list of members
dot icon28/11/2006
New director appointed
dot icon28/11/2006
Director resigned
dot icon28/09/2006
Total exemption full accounts made up to 2005-09-30
dot icon02/12/2005
Return made up to 02/11/05; full list of members
dot icon31/08/2005
New director appointed
dot icon19/07/2005
Director resigned
dot icon19/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon03/12/2004
Return made up to 02/11/04; full list of members
dot icon18/06/2004
Total exemption full accounts made up to 2003-09-30
dot icon10/05/2004
Secretary resigned
dot icon10/05/2004
New secretary appointed;new director appointed
dot icon25/11/2003
Return made up to 02/11/03; full list of members
dot icon17/03/2003
New director appointed
dot icon27/02/2003
Director resigned
dot icon04/12/2002
Total exemption full accounts made up to 2002-09-30
dot icon20/11/2002
Return made up to 02/11/02; full list of members
dot icon11/11/2002
Director resigned
dot icon28/01/2002
Total exemption full accounts made up to 2001-09-30
dot icon10/01/2002
New director appointed
dot icon20/11/2001
Return made up to 02/11/01; full list of members
dot icon16/10/2001
Registered office changed on 16/10/01 from: 11 dunstan road tunbridge wells kent TN4 9NE
dot icon16/10/2001
Director's particulars changed
dot icon11/06/2001
Full accounts made up to 2000-09-30
dot icon29/11/2000
Return made up to 02/11/00; full list of members
dot icon18/04/2000
Accounts for a dormant company made up to 1999-09-30
dot icon30/11/1999
Ad 23/09/97--------- £ si 1@1
dot icon30/11/1999
Return made up to 02/11/99; full list of members
dot icon30/11/1999
New director appointed
dot icon30/11/1999
New director appointed
dot icon30/11/1999
Location of register of members
dot icon30/11/1999
Location of debenture register
dot icon12/11/1999
Director resigned
dot icon16/06/1999
Accounts for a dormant company made up to 1998-09-30
dot icon16/10/1998
New director appointed
dot icon15/10/1998
Return made up to 23/09/98; full list of members
dot icon01/12/1997
New secretary appointed;new director appointed
dot icon01/12/1997
New director appointed
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
Director resigned
dot icon23/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.40K
-
0.00
-
-
2022
0
1.53K
-
0.00
-
-
2022
0
1.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.53K £Ascended9.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/09/1997 - 22/09/1997
9278
Hallmark Registrars Limited
Nominee Director
22/09/1997 - 22/09/1997
8288
Mr Gareth Mitchell
Director
01/04/2011 - Present
-
Hammond, Jackalyn
Director
25/03/2017 - Present
2
Walker, David Charles
Director
22/09/1997 - 11/02/2004
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 DUNSTAN ROAD LIMITED

11 DUNSTAN ROAD LIMITED is an(a) Active company incorporated on 23/09/1997 with the registered office located at 38 Green Lane, Paddock Wood, Tonbridge TN12 6BF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 DUNSTAN ROAD LIMITED?

toggle

11 DUNSTAN ROAD LIMITED is currently Active. It was registered on 23/09/1997 .

Where is 11 DUNSTAN ROAD LIMITED located?

toggle

11 DUNSTAN ROAD LIMITED is registered at 38 Green Lane, Paddock Wood, Tonbridge TN12 6BF.

What does 11 DUNSTAN ROAD LIMITED do?

toggle

11 DUNSTAN ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 DUNSTAN ROAD LIMITED?

toggle

The latest filing was on 26/10/2025: Confirmation statement made on 2025-10-26 with no updates.