11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED

Register to unlock more data on OkredoRegister

11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04947375

Incorporation date

29/10/2003

Size

Dormant

Contacts

Registered address

Registered address

11a Oakdale Road, Tunbridge Wells, Kent TN4 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon12/11/2025
Confirmation statement made on 2025-10-29 with updates
dot icon18/06/2025
Accounts for a dormant company made up to 2024-09-29
dot icon21/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-09-29
dot icon14/03/2024
Termination of appointment of Catherine Louise Mathias-Williams as a director on 2024-03-14
dot icon03/11/2023
Director's details changed for Ms Alexandra Susan Blowey on 2023-10-29
dot icon03/11/2023
Director's details changed for Mr John Mcleod Paulus on 2023-10-29
dot icon03/11/2023
Change of details for Mr John Mcleod Paulus as a person with significant control on 2023-10-29
dot icon03/11/2023
Director's details changed for Mr John Mcleod Paulus on 2023-10-29
dot icon03/11/2023
Confirmation statement made on 2023-10-29 with updates
dot icon28/06/2023
Accounts for a dormant company made up to 2022-09-29
dot icon23/05/2023
Change of details for Mr John Mcleod Paulus as a person with significant control on 2023-05-23
dot icon23/05/2023
Change of details for Ms Mary Elizabeth Foulkes as a person with significant control on 2023-05-23
dot icon04/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon25/09/2022
Director's details changed for Ms Catherine Louise Mathias-Williams on 2022-09-25
dot icon25/09/2022
Appointment of Ms Alexandra Susan Blowey as a director on 2022-09-25
dot icon25/06/2022
Accounts for a dormant company made up to 2021-09-29
dot icon31/10/2021
Confirmation statement made on 2021-10-29 with updates
dot icon07/08/2021
Cessation of Margaret Watts as a person with significant control on 2021-08-07
dot icon07/08/2021
Termination of appointment of Margaret Watts as a director on 2021-08-07
dot icon26/05/2021
Accounts for a dormant company made up to 2020-09-29
dot icon06/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon04/06/2020
Micro company accounts made up to 2019-09-29
dot icon11/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon11/11/2019
Cessation of Elliott Wood as a person with significant control on 2019-01-05
dot icon27/06/2019
Accounts for a dormant company made up to 2018-09-29
dot icon04/04/2019
Cessation of Rosy Ella Baitup as a person with significant control on 2019-04-04
dot icon04/04/2019
Termination of appointment of Elliott Wood as a director on 2019-04-04
dot icon04/04/2019
Termination of appointment of Rosy Ella Baitup as a director on 2019-04-04
dot icon04/04/2019
Appointment of Ms Catherine Louise Mathias-Williams as a director on 2019-04-04
dot icon07/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-09-29
dot icon21/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon07/11/2017
Appointment of Miss Rosy Ella Baitup as a director on 2017-05-26
dot icon07/11/2017
Appointment of Mr Elliott Wood as a director on 2017-05-26
dot icon07/11/2017
Cessation of Paul James Gaisford as a person with significant control on 2017-05-26
dot icon07/11/2017
Notification of Rosy Ella Baitup as a person with significant control on 2017-05-26
dot icon07/11/2017
Notification of Elliott Wood as a person with significant control on 2017-05-26
dot icon23/06/2017
Termination of appointment of Paul James Gaisford as a director on 2017-06-01
dot icon10/06/2017
Accounts for a dormant company made up to 2016-09-29
dot icon15/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon22/06/2016
Accounts for a dormant company made up to 2015-09-29
dot icon25/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon09/06/2015
Accounts for a dormant company made up to 2014-09-29
dot icon25/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon25/11/2014
Appointment of Ms Margaret Watts as a director on 2014-11-15
dot icon24/11/2014
Termination of appointment of Christopher Paul Roberts as a director on 2014-11-14
dot icon24/11/2014
Director's details changed for Mr Paul James Gaisford on 2010-08-01
dot icon24/11/2014
Termination of appointment of Hannah Fenton-Stevens as a director on 2014-11-14
dot icon24/11/2014
Termination of appointment of Christopher Paul Roberts as a director on 2014-11-14
dot icon24/11/2014
Termination of appointment of Hannah Fenton-Stevens as a director on 2014-11-14
dot icon27/06/2014
Accounts for a dormant company made up to 2013-09-29
dot icon23/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-29
dot icon19/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon19/11/2012
Director's details changed for Mr Paul James Gaisford on 2012-11-17
dot icon18/06/2012
Accounts for a dormant company made up to 2011-09-29
dot icon11/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2010-09-29
dot icon22/03/2011
Annual return made up to 2010-10-29 with full list of shareholders
dot icon06/01/2011
Appointment of Mr Paul James Gaisford as a director
dot icon06/01/2011
Termination of appointment of Sarah Paulus as a director
dot icon01/07/2010
Termination of appointment of Andrew Rackham as a director
dot icon01/07/2010
Termination of appointment of Andrew Rackham as a secretary
dot icon26/05/2010
Total exemption small company accounts made up to 2009-09-29
dot icon29/10/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon29/10/2009
Director's details changed for Christopher Paul Roberts on 2009-10-29
dot icon29/10/2009
Director's details changed for Andrew Rackham on 2009-10-29
dot icon29/10/2009
Director's details changed for Sarah Louise Paulus on 2009-10-29
dot icon29/10/2009
Director's details changed for John Mcleod Paulus on 2009-10-29
dot icon29/10/2009
Director's details changed for Mary Elizabeth Foulkes on 2009-10-29
dot icon29/10/2009
Director's details changed for Hannah Fenton-Stevens on 2009-10-29
dot icon02/07/2009
Accounts for a dormant company made up to 2008-09-29
dot icon07/11/2008
Return made up to 29/10/08; full list of members
dot icon03/09/2008
Director appointed christopher paul roberts
dot icon03/09/2008
Director appointed hannah fenton-stevens
dot icon03/09/2008
Appointment terminated director susan finch
dot icon10/07/2008
Accounts for a dormant company made up to 2007-09-29
dot icon30/10/2007
Return made up to 29/10/07; full list of members
dot icon12/07/2007
Accounts for a dormant company made up to 2006-09-29
dot icon06/11/2006
Return made up to 29/10/06; full list of members
dot icon26/05/2006
Accounts for a dormant company made up to 2005-09-29
dot icon01/11/2005
Return made up to 29/10/05; full list of members
dot icon18/05/2005
Accounts for a dormant company made up to 2004-09-29
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon16/11/2004
Return made up to 29/10/04; full list of members
dot icon25/01/2004
Accounting reference date shortened from 31/10/04 to 29/09/04
dot icon09/01/2004
Ad 16/12/03--------- £ si 3@1=3 £ ic 1/4
dot icon09/01/2004
New secretary appointed;new director appointed
dot icon09/01/2004
New director appointed
dot icon09/01/2004
New director appointed
dot icon04/11/2003
Director resigned
dot icon04/11/2003
Secretary resigned
dot icon29/10/2003
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.15K
-
0.00
1.14K
-
2022
4
4.00
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blowey, Alexandra Susan
Director
25/09/2022 - Present
3
Ms Margaret Watts
Director
14/11/2014 - 06/08/2021
-
Mr Elliott Wood
Director
25/05/2017 - 03/04/2019
-
BRIGHTON SECRETARY LTD
Nominee Secretary
28/10/2003 - 03/11/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
28/10/2003 - 03/11/2003
12606

Persons with Significant Control

6
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 11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED

11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED is an(a) Active company incorporated on 29/10/2003 with the registered office located at 11a Oakdale Road, Tunbridge Wells, Kent TN4 8DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED?

toggle

11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED is currently Active. It was registered on 29/10/2003 .

Where is 11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED located?

toggle

11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED is registered at 11a Oakdale Road, Tunbridge Wells, Kent TN4 8DS.

What does 11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED do?

toggle

11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 11A OAKDALE ROAD TUNBRIDGE WELLS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-10-29 with updates.