17 PARK ROAD TUNBRIDGE WELLS LIMITED

Register to unlock more data on OkredoRegister

17 PARK ROAD TUNBRIDGE WELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585350

Incorporation date

08/11/2002

Size

Dormant

Contacts

Registered address

Registered address

14 Denehurst Gardens, London NW4 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon25/09/2024
Cessation of Simon Clifford as a person with significant control on 2024-05-09
dot icon25/09/2024
Notification of Danielle Tamar Baron as a person with significant control on 2024-05-09
dot icon25/09/2024
Notification of Talia Jean Bishop as a person with significant control on 2024-05-09
dot icon25/09/2024
Notification of Liora Natalie Coberman as a person with significant control on 2024-05-09
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon18/04/2024
Micro company accounts made up to 2023-12-31
dot icon15/04/2024
Appointment of Mrs Danielle Tamar Baron as a director on 2024-04-15
dot icon15/04/2024
Appointment of Mrs Talia Olivia Jean Bishop as a director on 2024-04-15
dot icon15/04/2024
Appointment of Ms Liora Natalie Coberman as a director on 2024-04-15
dot icon15/04/2024
Termination of appointment of Melanie Coberman as a secretary on 2024-04-15
dot icon15/04/2024
Termination of appointment of Melanie Coberman as a secretary on 2024-04-15
dot icon15/04/2024
Termination of appointment of Simon Clifford as a director on 2024-04-15
dot icon15/04/2024
Termination of appointment of Liora Natalie Coberman as a director on 2024-04-15
dot icon15/04/2024
Appointment of Ms Liora Natalie Coberman as a director on 2024-04-15
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon21/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon19/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon13/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon04/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/11/2017
Appointment of Mrs Melanie Coberman as a secretary on 2017-11-20
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon20/11/2017
Termination of appointment of South East Block Management Ltd South East Block Management Ltd as a secretary on 2017-11-20
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/09/2017
Appointment of South East Block Management Ltd South East Block Management Ltd as a secretary on 2017-09-04
dot icon04/09/2017
Termination of appointment of Dion Bailey as a secretary on 2017-09-04
dot icon03/08/2017
Appointment of Mr Dion Bailey as a secretary on 2017-08-03
dot icon27/01/2017
Appointment of Ms Melanie Coberman as a secretary on 2017-01-27
dot icon27/01/2017
Termination of appointment of Graham Burgess Soar as a secretary on 2017-01-27
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Registered office address changed from Mistral Clackhams Lane Crowborough East Sussex TN6 3RN United Kingdom on 2013-06-13
dot icon15/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon15/11/2012
Appointment of Mr Graham Burgess Soar as a secretary
dot icon15/11/2012
Termination of appointment of Melanie Coberman as a secretary
dot icon05/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/11/2012
Registered office address changed from , 14 Denehurst Gardens, London, NW4 3QT on 2012-11-05
dot icon11/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/09/2011
Appointment of Mrs Melanie Coberman as a secretary
dot icon21/09/2011
Termination of appointment of Janet Clifford as a secretary
dot icon11/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon18/11/2009
Director's details changed for Simon Clifford on 2009-11-01
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/11/2008
Return made up to 08/11/08; full list of members
dot icon17/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/12/2007
Return made up to 08/11/07; full list of members
dot icon16/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/11/2006
Return made up to 08/11/06; full list of members
dot icon12/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 08/11/05; full list of members
dot icon17/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon06/09/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon13/12/2004
Return made up to 08/11/04; full list of members
dot icon10/09/2004
Accounts for a dormant company made up to 2003-11-30
dot icon18/02/2004
Particulars of mortgage/charge
dot icon08/12/2003
Return made up to 08/11/03; full list of members
dot icon27/03/2003
Certificate of change of name
dot icon02/12/2002
New secretary appointed
dot icon02/12/2002
New director appointed
dot icon15/11/2002
Registered office changed on 15/11/02 from: 1ST cert olympic house, 17-19 whitworth street west, manchester, lancashire M1 5WG
dot icon15/11/2002
Secretary resigned
dot icon15/11/2002
Director resigned
dot icon08/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Clifford
Director
08/11/2002 - 15/04/2024
4
1St Cert Formations Ltd
Nominee Secretary
07/11/2002 - 07/11/2002
504
Reportaction Limited
Nominee Director
07/11/2002 - 07/11/2002
499
SOUTH EAST BLOCK MANAGEMENT LTD
Corporate Secretary
03/09/2017 - 19/11/2017
10
Coberman, Melanie
Secretary
20/11/2017 - 15/04/2024
-

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+
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 17 PARK ROAD TUNBRIDGE WELLS LIMITED

17 PARK ROAD TUNBRIDGE WELLS LIMITED is an(a) Active company incorporated on 08/11/2002 with the registered office located at 14 Denehurst Gardens, London NW4 3QT. 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 17 PARK ROAD TUNBRIDGE WELLS LIMITED?

toggle

17 PARK ROAD TUNBRIDGE WELLS LIMITED is currently Active. It was registered on 08/11/2002 .

Where is 17 PARK ROAD TUNBRIDGE WELLS LIMITED located?

toggle

17 PARK ROAD TUNBRIDGE WELLS LIMITED is registered at 14 Denehurst Gardens, London NW4 3QT.

What does 17 PARK ROAD TUNBRIDGE WELLS LIMITED do?

toggle

17 PARK ROAD TUNBRIDGE WELLS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 17 PARK ROAD TUNBRIDGE WELLS LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a dormant company made up to 2024-12-31.