163/165 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

163/165 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02284058

Incorporation date

04/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

163-165 Queens Road, Tunbridge Wells, Kent TN4 9JXCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1988)
dot icon29/07/2025
Confirmation statement made on 2025-07-02 with updates
dot icon10/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/08/2024
Confirmation statement made on 2024-07-02 with updates
dot icon10/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-02 with updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon08/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon24/06/2021
Termination of appointment of Jeffrey David Care as a director on 2021-06-24
dot icon23/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon02/07/2020
Director's details changed for Mr Philip Mark Buss on 2018-01-18
dot icon29/04/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon09/05/2019
Micro company accounts made up to 2019-03-31
dot icon24/09/2018
Micro company accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon18/05/2018
Termination of appointment of Matthew David Richards as a secretary on 2012-10-05
dot icon26/10/2017
Micro company accounts made up to 2017-03-31
dot icon09/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon14/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Appointment of Philip Mark Buss as a director
dot icon13/02/2013
Appointment of Mr Philip Mark Buss as a director
dot icon13/02/2013
Termination of appointment of Karen Hart as a secretary
dot icon13/02/2013
Termination of appointment of Karen Hart as a director
dot icon13/02/2013
Termination of appointment of Karen Hart as a secretary
dot icon13/02/2013
Termination of appointment of Karen Hart as a director
dot icon09/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon11/06/2012
Director's details changed for Paul Andrew Irvine on 2012-06-11
dot icon11/06/2012
Director's details changed for Jeffrey David Care on 2012-06-11
dot icon11/06/2012
Director's details changed for Karen Suzanne Hart on 2012-06-01
dot icon08/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon15/07/2011
Director's details changed for Paul Andrew Irvine on 2010-08-12
dot icon29/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon03/02/2010
Appointment of Karen Suzanne Hart as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon31/07/2009
Secretary appointed mrs karen suzanne hart
dot icon31/07/2009
Return made up to 08/07/09; full list of members
dot icon27/07/2009
Appointment terminated secretary katharine cooper
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/07/2008
Return made up to 08/07/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/11/2007
Return made up to 08/07/07; no change of members
dot icon12/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/01/2007
New secretary appointed
dot icon21/01/2007
Return made up to 08/07/06; full list of members
dot icon19/12/2006
New director appointed
dot icon12/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/03/2006
Return made up to 08/07/05; full list of members
dot icon03/11/2005
New secretary appointed
dot icon08/12/2004
Return made up to 08/07/04; full list of members
dot icon29/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/10/2003
Secretary resigned;director resigned
dot icon29/10/2003
New secretary appointed;new director appointed
dot icon29/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/07/2003
Return made up to 08/07/03; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/07/2002
Return made up to 08/07/02; full list of members
dot icon20/05/2002
New secretary appointed;new director appointed
dot icon20/05/2002
Secretary resigned;director resigned
dot icon21/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/09/2001
Return made up to 08/07/01; full list of members
dot icon25/06/2001
Return made up to 08/07/00; full list of members
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Director resigned
dot icon08/06/2001
Return made up to 08/07/99; no change of members
dot icon27/07/2000
Accounts for a small company made up to 2000-03-31
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon05/01/1999
Return made up to 08/07/98; full list of members
dot icon05/01/1999
Accounts for a small company made up to 1998-03-31
dot icon10/07/1998
Location of register of members
dot icon10/07/1998
Return made up to 08/07/97; full list of members
dot icon10/07/1998
Secretary resigned;director resigned
dot icon10/07/1998
New secretary appointed;new director appointed
dot icon10/07/1998
Accounts for a small company made up to 1997-03-31
dot icon16/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon09/11/1996
Return made up to 08/07/96; full list of members
dot icon09/11/1996
Director's particulars changed
dot icon29/08/1996
New secretary appointed
dot icon14/08/1996
New director appointed
dot icon14/08/1996
New director appointed
dot icon03/01/1996
Secretary resigned
dot icon07/08/1995
Return made up to 08/07/95; no change of members
dot icon07/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon06/07/1994
Return made up to 08/07/94; no change of members
dot icon06/07/1994
Accounts for a dormant company made up to 1994-03-31
dot icon14/07/1993
Return made up to 08/07/93; full list of members
dot icon14/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon03/08/1992
Return made up to 19/07/92; no change of members
dot icon10/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon31/10/1991
New secretary appointed
dot icon31/10/1991
Return made up to 24/10/91; change of members
dot icon03/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon28/11/1990
New secretary appointed;new director appointed
dot icon28/11/1990
Return made up to 24/10/90; full list of members
dot icon28/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon28/11/1990
Accounts for a dormant company made up to 1989-03-31
dot icon15/11/1990
Location of register of members
dot icon15/11/1990
Resolutions
dot icon15/11/1990
Registered office changed on 15/11/90 from: napier house 14-16 mount ephraim road tunbridge wells kent TN1 1EE
dot icon30/09/1988
Resolutions
dot icon21/09/1988
Certificate of change of name
dot icon04/08/1988
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon+21.01 % *

* during past year

Cash in Bank

£4,954.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
6.00
-
0.00
2.64K
-
2023
-
6.00
-
0.00
4.09K
-
2024
-
6.05K
-
0.00
4.95K
-
2024
-
6.05K
-
0.00
4.95K
-

Employees

2024

Employees

-

Net Assets(GBP)

6.05K £Ascended100.68K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.95K £Ascended21.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Mark
Director
07/07/1996 - 04/06/1999
15
Hart, Karen Suzanne
Director
24/01/2010 - 04/10/2012
-
Jenkins, Claire Elizabeth
Director
20/10/2003 - 31/03/2005
-
Stronghill, Lyn Kirstin
Director
30/04/2002 - 20/10/2003
-
Topping, Richard Ernest
Director
20/03/1997 - 30/04/2002
-

Persons with Significant Control

1
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 163/165 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED

163/165 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 04/08/1988 with the registered office located at 163-165 Queens Road, Tunbridge Wells, Kent TN4 9JX. There are currently 2 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 163/165 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

163/165 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 04/08/1988 .

Where is 163/165 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

163/165 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED is registered at 163-165 Queens Road, Tunbridge Wells, Kent TN4 9JX.

What does 163/165 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

163/165 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for 163/165 QUEENS ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-02 with updates.