12 SACKVILLE ROAD RESIDENTS ASSOCIATION LTD.

Register to unlock more data on OkredoRegister

12 SACKVILLE ROAD RESIDENTS ASSOCIATION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03069274

Incorporation date

16/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Unit K, The Brewery, Bells Yew Green, Tunbridge Wells, Kent TN3 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1995)
dot icon10/09/2025
Micro company accounts made up to 2025-06-30
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon24/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon20/06/2025
Withdrawal of a person with significant control statement on 2025-06-20
dot icon20/06/2025
Notification of Fiona Catherine Keeley as a person with significant control on 2022-11-30
dot icon20/06/2025
Notification of Stephen Mark Keeley as a person with significant control on 2022-11-30
dot icon17/12/2024
Micro company accounts made up to 2024-06-30
dot icon26/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon18/06/2024
Director's details changed for Mrs Fiona Catherine Keeley on 2023-07-08
dot icon18/06/2024
Director's details changed for Mr Stephen Mark Keeley on 2023-07-08
dot icon18/06/2024
Secretary's details changed for Mr Stephen Mark Keeley on 2023-07-08
dot icon13/03/2024
Micro company accounts made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon28/04/2023
Micro company accounts made up to 2022-06-30
dot icon18/01/2023
Termination of appointment of Andrew Martin Wale as a director on 2022-11-25
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon10/06/2022
Micro company accounts made up to 2021-06-30
dot icon09/06/2022
Director's details changed for Mrs Fiona Catherine Keeley on 2022-06-01
dot icon09/06/2022
Director's details changed for Mr Stephen Mark Keeley on 2022-06-01
dot icon09/06/2022
Director's details changed for Mr Peter Underwood on 2022-06-01
dot icon09/06/2022
Director's details changed for Mrs Nicola Underwood on 2022-06-01
dot icon09/06/2022
Director's details changed for Mr Jerome Chin Aleong on 2022-06-01
dot icon09/06/2022
Director's details changed for Andrew Martin Wale on 2022-06-01
dot icon05/04/2022
Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England to Unit K, the Brewery Bells Yew Green Tunbridge Wells Kent TN3 9BD on 2022-04-05
dot icon04/08/2021
Termination of appointment of Peter Underwood as a secretary on 2021-07-05
dot icon24/07/2021
Appointment of Mr Stephen Mark Keeley as a secretary on 2021-07-09
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-06-30
dot icon26/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-06-30
dot icon22/08/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon26/06/2019
Micro company accounts made up to 2018-06-30
dot icon28/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon21/06/2018
Registered office address changed from 34 Cobton Drive Hove East Sussex BN3 6WE England to 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF on 2018-06-21
dot icon21/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon02/03/2018
Notification of a person with significant control statement
dot icon04/08/2017
Amended total exemption full accounts made up to 2016-06-30
dot icon31/07/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon21/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon03/11/2016
Amended total exemption full accounts made up to 2015-06-30
dot icon04/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon04/07/2016
Registered office address changed from 12 Sackville Road Hove East Sussex BN3 3FA to 34 Cobton Drive Hove East Sussex BN3 6WE on 2016-07-04
dot icon07/06/2016
Appointment of Mr Peter Underwood as a secretary on 2016-05-25
dot icon22/04/2016
Appointment of Mrs Fiona Catherine Keeley as a director on 2016-04-22
dot icon22/04/2016
Appointment of Mr Stephen Mark Keeley as a director on 2016-04-22
dot icon21/04/2016
Appointment of Mrs Nicola Underwood as a director on 2016-04-20
dot icon21/04/2016
Appointment of Mr Peter Underwood as a director on 2016-04-20
dot icon20/04/2016
Termination of appointment of Karen Elaine Tyrell as a director on 2016-03-31
dot icon19/04/2016
Termination of appointment of Jerome Chin Aleong as a director on 2016-04-19
dot icon09/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon01/03/2016
Appointment of Mr Jerome Chin Aleong as a director on 2016-03-01
dot icon01/03/2016
Termination of appointment of Jerome Chin Aleong as a secretary on 2016-03-01
dot icon28/02/2016
Termination of appointment of Nicola Jane Miliam as a director on 2016-01-29
dot icon28/02/2016
Termination of appointment of Roberto Mirandola as a director on 2015-07-31
dot icon14/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon25/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon20/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon11/06/2014
Amended accounts made up to 2013-06-30
dot icon11/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon30/08/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon19/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon21/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon07/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon23/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon23/07/2010
Director's details changed for Andrew Martin Wale on 2010-06-16
dot icon23/07/2010
Director's details changed for Karen Elaine Tyrell on 2010-06-16
dot icon23/07/2010
Director's details changed for Nicola Jane Miliam on 2010-06-16
dot icon23/07/2010
Director's details changed for Roberto Mirandola on 2010-06-16
dot icon23/07/2010
Director's details changed for Jerome Chin Aleong on 2010-06-16
dot icon07/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/06/2009
Return made up to 16/06/09; full list of members
dot icon06/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon25/06/2008
Return made up to 16/06/08; full list of members
dot icon24/06/2008
Appointment terminated director martin duffy
dot icon18/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon16/10/2007
New director appointed
dot icon20/09/2007
Return made up to 16/06/07; full list of members
dot icon05/09/2007
New director appointed
dot icon20/08/2007
Director resigned
dot icon20/08/2007
Director resigned
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon30/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon17/07/2006
Return made up to 16/06/06; full list of members
dot icon21/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon18/07/2005
Return made up to 16/06/05; full list of members
dot icon07/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon05/10/2004
New secretary appointed
dot icon23/09/2004
New director appointed
dot icon29/06/2004
Return made up to 16/06/04; full list of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon20/10/2003
New director appointed
dot icon07/09/2003
Director resigned
dot icon23/08/2003
Director resigned
dot icon23/08/2003
New director appointed
dot icon07/07/2003
Return made up to 16/06/03; full list of members
dot icon19/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/06/2002
Return made up to 16/06/02; full list of members
dot icon19/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon11/07/2001
Director resigned
dot icon11/07/2001
New director appointed
dot icon11/07/2001
Return made up to 16/06/01; full list of members
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon05/04/2001
Full accounts made up to 2000-06-30
dot icon22/01/2001
New director appointed
dot icon11/12/2000
Ad 16/06/95-17/10/00 £ si 1@1
dot icon26/10/2000
New director appointed
dot icon26/10/2000
Director resigned
dot icon26/10/2000
Secretary resigned
dot icon04/10/2000
New secretary appointed
dot icon05/09/2000
Return made up to 16/06/00; full list of members
dot icon24/05/2000
New director appointed
dot icon24/05/2000
New secretary appointed
dot icon24/05/2000
Director resigned
dot icon24/05/2000
Secretary resigned
dot icon19/04/2000
Full accounts made up to 1999-06-30
dot icon01/10/1999
Director resigned
dot icon01/10/1999
New director appointed
dot icon23/07/1999
Return made up to 16/06/99; full list of members
dot icon23/03/1999
Full accounts made up to 1998-06-30
dot icon17/06/1998
Return made up to 16/06/98; no change of members
dot icon20/04/1998
Full accounts made up to 1997-06-30
dot icon16/07/1997
Return made up to 16/06/97; no change of members
dot icon18/04/1997
Full accounts made up to 1996-06-30
dot icon15/07/1996
Return made up to 16/06/96; full list of members
dot icon31/08/1995
Resolutions
dot icon31/08/1995
Resolutions
dot icon31/08/1995
Resolutions
dot icon31/08/1995
Resolutions
dot icon16/06/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* 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
30/06/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
16.81K
-
0.00
-
-
2022
6
19.06K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dilworth, Jennifer Susan
Director
15/06/1995 - 27/04/2000
3
Underwood, Peter
Director
20/04/2016 - Present
10
Underwood, Nicola
Director
20/04/2016 - Present
4
Heaver, Dan
Director
28/04/2001 - 03/08/2003
6
Wolsey, Janice Nicola
Director
30/09/2000 - 02/07/2001
3

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+
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 12 SACKVILLE ROAD RESIDENTS ASSOCIATION LTD.

12 SACKVILLE ROAD RESIDENTS ASSOCIATION LTD. is an(a) Active company incorporated on 16/06/1995 with the registered office located at Unit K, The Brewery, Bells Yew Green, Tunbridge Wells, Kent TN3 9BD. There are currently 6 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 12 SACKVILLE ROAD RESIDENTS ASSOCIATION LTD.?

toggle

12 SACKVILLE ROAD RESIDENTS ASSOCIATION LTD. is currently Active. It was registered on 16/06/1995 .

Where is 12 SACKVILLE ROAD RESIDENTS ASSOCIATION LTD. located?

toggle

12 SACKVILLE ROAD RESIDENTS ASSOCIATION LTD. is registered at Unit K, The Brewery, Bells Yew Green, Tunbridge Wells, Kent TN3 9BD.

What does 12 SACKVILLE ROAD RESIDENTS ASSOCIATION LTD. do?

toggle

12 SACKVILLE ROAD RESIDENTS ASSOCIATION LTD. 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 12 SACKVILLE ROAD RESIDENTS ASSOCIATION LTD.?

toggle

The latest filing was on 10/09/2025: Micro company accounts made up to 2025-06-30.