17A WHITEFIELD ROAD LIMITED

Register to unlock more data on OkredoRegister

17A WHITEFIELD ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05842944

Incorporation date

12/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

17 Whitefield Road, Tunbridge Wells TN4 9UBCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2006)
dot icon19/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon12/08/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon03/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon20/09/2023
Compulsory strike-off action has been discontinued
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon18/09/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/09/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon14/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon23/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon05/06/2019
Satisfaction of charge 2 in full
dot icon24/05/2019
Registration of charge 058429440003, created on 2019-05-24
dot icon08/04/2019
Satisfaction of charge 1 in full
dot icon20/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon15/01/2019
Cessation of Gregoire Godin as a person with significant control on 2018-12-20
dot icon15/01/2019
Notification of Sarah Phelines as a person with significant control on 2018-12-20
dot icon25/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon21/06/2018
Registered office address changed from 20 Eversley Road Bexhill-on-Sea TN40 1HE England to 17 Whitefield Road Tunbridge Wells TN4 9UB on 2018-06-21
dot icon25/05/2018
Termination of appointment of Gregoire Godin as a director on 2018-05-25
dot icon05/03/2018
Registered office address changed from 175 High Street Tonbridge Kent TN9 1BX to 20 Eversley Road Bexhill-on-Sea TN40 1HE on 2018-03-05
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/10/2016
Appointment of Mrs Sarah Phelines as a director on 2016-10-24
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Director's details changed for Gregoire Godin on 2015-09-01
dot icon10/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon08/07/2014
Director's details changed for Gregoire Godin on 2014-05-01
dot icon17/03/2014
Registered office address changed from 1St Floor Crowton House the Broadway Crowborough East Sussex TN6 1DA England on 2014-03-17
dot icon13/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon10/07/2013
Director's details changed for Gregoire Godin on 2013-07-01
dot icon30/05/2013
Director's details changed for Gregoire Godin on 2013-05-05
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/02/2013
Total exemption small company accounts made up to 2011-05-31
dot icon22/02/2013
Termination of appointment of Emma Godin as a director
dot icon22/02/2013
Termination of appointment of Emma Godin as a secretary
dot icon19/02/2013
Director's details changed for Emma Tania Godin on 2013-02-19
dot icon19/02/2013
Secretary's details changed for Emma Tania Godin on 2013-02-19
dot icon19/02/2013
Director's details changed for Gregoire Godin on 2013-02-19
dot icon15/09/2012
Compulsory strike-off action has been discontinued
dot icon14/09/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon05/07/2012
Compulsory strike-off action has been suspended
dot icon29/05/2012
First Gazette notice for compulsory strike-off
dot icon20/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/10/2010
Registered office address changed from Office Unit 7 Park Lane Crowborough TN6 2QN on 2010-10-18
dot icon14/07/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon14/07/2010
Director's details changed for Emma Tania Godin on 2010-06-12
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon26/06/2009
Return made up to 12/06/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/11/2008
Return made up to 12/06/08; full list of members
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/07/2007
Return made up to 12/06/07; full list of members
dot icon26/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Director resigned
dot icon17/05/2007
Secretary resigned;director resigned
dot icon17/05/2007
New secretary appointed
dot icon28/12/2006
Director's particulars changed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
Ad 28/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon19/07/2006
Accounting reference date shortened from 30/06/07 to 31/05/07
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Secretary resigned
dot icon12/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-93.67 % *

* during past year

Cash in Bank

£118.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.56K
-
0.00
1.87K
-
2022
0
18.68K
-
0.00
118.00
-
2022
0
18.68K
-
0.00
118.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

18.68K £Descended-26.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.00 £Descended-93.67 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godin, Gregoire
Director
28/06/2006 - 25/05/2018
-
Mrs Sarah Phelines
Director
24/10/2016 - Present
2
Mrs Sarah Phelines
Director
28/06/2006 - 01/05/2007
2
BRIGHTON SECRETARY LTD
Nominee Secretary
12/06/2006 - 12/06/2006
12343
BRIGHTON DIRECTOR LTD
Nominee Director
12/06/2006 - 12/06/2006
12606

Persons with Significant Control

2
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 17A WHITEFIELD ROAD LIMITED

17A WHITEFIELD ROAD LIMITED is an(a) Active company incorporated on 12/06/2006 with the registered office located at 17 Whitefield Road, Tunbridge Wells TN4 9UB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 17A WHITEFIELD ROAD LIMITED?

toggle

17A WHITEFIELD ROAD LIMITED is currently Active. It was registered on 12/06/2006 .

Where is 17A WHITEFIELD ROAD LIMITED located?

toggle

17A WHITEFIELD ROAD LIMITED is registered at 17 Whitefield Road, Tunbridge Wells TN4 9UB.

What does 17A WHITEFIELD ROAD LIMITED do?

toggle

17A WHITEFIELD ROAD 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 17A WHITEFIELD ROAD LIMITED?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-05-31.