11 LONDON ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

11 LONDON ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10494130

Incorporation date

24/11/2016

Size

Micro Entity

Contacts

Registered address

Registered address

73 Woodhill Park, Pembury, Tunbridge Wells TN2 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2016)
dot icon16/01/2026
Termination of appointment of Harriet Turner as a director on 2026-01-10
dot icon16/01/2026
Confirmation statement made on 2025-11-22 with updates
dot icon07/10/2025
Notification of a person with significant control statement
dot icon10/09/2025
Cessation of Amberley Homes (Kent) Ltd as a person with significant control on 2025-09-01
dot icon10/09/2025
Cessation of John Barry Barton as a person with significant control on 2025-09-01
dot icon10/09/2025
Cessation of Michelle Crew as a person with significant control on 2025-09-01
dot icon26/05/2025
Termination of appointment of Daniele Principato as a director on 2025-05-26
dot icon12/05/2025
Appointment of Mr John Labrum as a secretary on 2025-05-12
dot icon12/05/2025
Registered office address changed from , Stonemead House 95 London Road, Croydon, Surrey, CR0 2RF, England to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP on 2025-05-12
dot icon12/05/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-05-12
dot icon31/03/2025
Director's details changed for Mrs Harriet Turner on 2025-03-28
dot icon31/03/2025
Director's details changed for Mr Daniele Principato on 2025-03-31
dot icon31/03/2025
Director's details changed for Mrs Harriet Turner on 2025-03-31
dot icon31/03/2025
Director's details changed for Mr Edward James Hampson on 2025-03-31
dot icon31/03/2025
Director's details changed for Mr Mark David Crawford Steeves on 2025-03-31
dot icon28/03/2025
Director's details changed for Mr Mark David Crawford Steeves on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr Edward James Hampson on 2025-03-28
dot icon28/03/2025
Director's details changed for Mrs Harriet Turner on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr Daniele Principato on 2025-03-28
dot icon28/03/2025
Director's details changed for Mr Mark David Crawford Steeves on 2025-03-28
dot icon25/03/2025
Change of details for Mr John Barry Barton as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Ms Michelle Crew as a person with significant control on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Daniele Principato on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Edward James Hampson on 2025-03-25
dot icon25/03/2025
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB, United Kingdom to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP on 2025-03-25
dot icon17/12/2024
Termination of appointment of Angela Janousek as a director on 2024-11-21
dot icon26/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon13/05/2024
Micro company accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon30/08/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon03/05/2023
Micro company accounts made up to 2022-11-30
dot icon03/01/2023
Registered office address changed from , 94 Park Lane Park Lane, Croydon, CR0 1JB, England to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP on 2023-01-03
dot icon03/01/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-11-14
dot icon03/01/2023
Confirmation statement made on 2022-11-23 with updates
dot icon07/11/2022
Registered office address changed from , C/O Sennen Property Management Ltd London Road, Camberley, GU15 3HL, England to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP on 2022-11-07
dot icon07/11/2022
Termination of appointment of Sennen Property Management Limited as a secretary on 2022-11-07
dot icon13/04/2022
Appointment of Harriet Turner as a director on 2022-03-13
dot icon23/03/2022
Appointment of Mr Mark David Crawford Steeves as a director on 2022-03-03
dot icon10/03/2022
Termination of appointment of Mei Ying Yem as a director on 2022-03-03
dot icon08/03/2022
Registered office address changed from , Kings Lodge London Road, West Kingsdown, Sevenoaks, TN15 6AR, United Kingdom to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP on 2022-03-08
dot icon11/01/2022
Accounts for a dormant company made up to 2021-11-30
dot icon29/12/2021
Termination of appointment of Michelle Crew as a director on 2021-12-29
dot icon29/12/2021
Termination of appointment of John Barry Barton as a director on 2021-12-29
dot icon29/12/2021
Appointment of Mr Daniele Principato as a director on 2021-12-29
dot icon29/12/2021
Appointment of Mrs Angela Janousek as a director on 2021-12-29
dot icon29/12/2021
Appointment of Mr Edward James Hampson as a director on 2021-12-29
dot icon29/12/2021
Appointment of Ms Mei Ying Yem as a director on 2021-12-29
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon04/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon09/01/2020
Accounts for a dormant company made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-23 with updates
dot icon20/02/2019
Accounts for a dormant company made up to 2018-11-30
dot icon23/11/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon24/10/2018
Secretary's details changed for Sennen Property Management Ltd on 2018-10-24
dot icon13/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon15/12/2017
Appointment of Sennen Property Management Ltd as a secretary on 2017-12-15
dot icon23/11/2017
Notification of Amberley Homes (Kent) Ltd as a person with significant control on 2016-11-24
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon03/03/2017
Resolutions
dot icon24/11/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
9.00
-
2022
0
9.00
-
0.00
-
-
2023
0
9.00
-
0.00
-
-
2023
0
9.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

9.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SENNEN PROPERTY MANAGEMENT LIMITED
Corporate Secretary
15/12/2017 - 07/11/2022
289
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/11/2022 - 12/05/2025
157
Crew, Michelle
Director
24/11/2016 - 29/12/2021
7
Hampson, Edward James
Director
29/12/2021 - Present
-
Steeves, Mark David Crawford
Director
03/03/2022 - Present
18

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 LONDON ROAD MANAGEMENT LIMITED

11 LONDON ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 24/11/2016 with the registered office located at 73 Woodhill Park, Pembury, Tunbridge Wells TN2 4NP. There are currently 3 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 LONDON ROAD MANAGEMENT LIMITED?

toggle

11 LONDON ROAD MANAGEMENT LIMITED is currently Active. It was registered on 24/11/2016 .

Where is 11 LONDON ROAD MANAGEMENT LIMITED located?

toggle

11 LONDON ROAD MANAGEMENT LIMITED is registered at 73 Woodhill Park, Pembury, Tunbridge Wells TN2 4NP.

What does 11 LONDON ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 11 LONDON ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 16/01/2026: Termination of appointment of Harriet Turner as a director on 2026-01-10.