18 LIME HILL ROAD LIMITED

Register to unlock more data on OkredoRegister

18 LIME HILL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05680207

Incorporation date

19/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 18 Lime Hill Road, Tunbridge Wells, Kent TN1 1LLCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2006)
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon14/01/2026
Termination of appointment of Jennifer Melanie Cole as a secretary on 2026-01-12
dot icon12/01/2026
Registered office address changed from 2 the Lions Sparrows Green Wadhurst East Sussex TN5 6st England to Flat 3, 18 Lime Hill Road 18 Lime Hill Road Tunbridge Wells Kent TN1 1LL on 2026-01-12
dot icon12/01/2026
Cessation of Jean Marie Allen as a person with significant control on 2025-12-31
dot icon12/01/2026
Termination of appointment of Jean Marie Allen as a director on 2025-12-31
dot icon12/01/2026
Registered office address changed from Flat 3, 18 Lime Hill Road 18 Lime Hill Road Tunbridge Wells Kent TN1 1LL England to Flat 3 18 Lime Hill Road Tunbridge Wells Kent TN1 1LL on 2026-01-12
dot icon12/01/2026
Appointment of Tania Susan Gonzo as a secretary on 2026-01-12
dot icon04/08/2025
Micro company accounts made up to 2025-01-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon13/01/2025
Change of details for Ms Tarnia Susan Gonzo as a person with significant control on 2025-01-13
dot icon16/10/2024
Micro company accounts made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon29/09/2023
Micro company accounts made up to 2023-01-31
dot icon01/02/2023
Director's details changed for Ms Tarnia Susan Gonzo on 2022-03-01
dot icon01/02/2023
Cessation of Tarnia Gonzo as a person with significant control on 2019-06-01
dot icon01/02/2023
Notification of Tarnia Susan Gonzo as a person with significant control on 2019-06-01
dot icon01/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-01-31
dot icon21/01/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon13/07/2021
Micro company accounts made up to 2021-01-31
dot icon22/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon19/01/2021
Secretary's details changed for Ms Jennifer Melanie Cole on 2020-11-13
dot icon19/01/2021
Director's details changed for Ms Jennifer Melanie Cole on 2020-11-13
dot icon19/01/2021
Change of details for Ms Jennifer Melanie Cole as a person with significant control on 2020-11-13
dot icon19/01/2021
Registered office address changed from Flat 1 18 Lime Hill Road Tunbridge Wells Kent TN1 1LL to 2 the Lions Sparrows Green Wadhurst East Sussex TN5 6st on 2021-01-19
dot icon14/01/2021
Micro company accounts made up to 2020-01-31
dot icon24/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon24/02/2020
Director's details changed for Ms Tarnia Gonzo on 2020-01-18
dot icon24/02/2020
Change of details for Ms Tarnia Gonzo as a person with significant control on 2020-01-18
dot icon15/10/2019
Micro company accounts made up to 2019-01-31
dot icon03/06/2019
Notification of Tarnia Gonzo as a person with significant control on 2019-06-01
dot icon03/06/2019
Appointment of Ms Tarnia Gonzo as a director on 2019-06-01
dot icon03/06/2019
Termination of appointment of Susan Rosemary Robins as a director on 2019-06-01
dot icon03/06/2019
Cessation of Susan Rosemary Robins as a person with significant control on 2019-06-01
dot icon29/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon26/02/2018
Confirmation statement made on 2018-01-19 with no updates
dot icon25/10/2017
Micro company accounts made up to 2017-01-31
dot icon15/03/2017
Confirmation statement made on 2017-01-19 with updates
dot icon20/10/2016
Appointment of Mrs Jean Marie Allen as a director on 2016-03-07
dot icon20/10/2016
Termination of appointment of John Needham Allen as a director on 2016-03-07
dot icon17/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/03/2016
Annual return made up to 2016-01-19 no member list
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/02/2015
Annual return made up to 2015-01-19 no member list
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/03/2014
Annual return made up to 2014-01-19 no member list
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/02/2013
Annual return made up to 2013-01-19 no member list
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/02/2012
Annual return made up to 2012-01-19 no member list
dot icon27/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-19 no member list
dot icon05/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon17/02/2010
Annual return made up to 2010-01-19 no member list
dot icon17/02/2010
Director's details changed for Susan Rosemary Robins on 2010-02-16
dot icon17/02/2010
Director's details changed for John Needham Allen on 2010-02-16
dot icon17/02/2010
Director's details changed for Jennifer Cole on 2010-02-16
dot icon05/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon16/02/2009
Annual return made up to 19/01/09
dot icon28/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon11/08/2008
Memorandum and Articles of Association
dot icon23/06/2008
Resolutions
dot icon07/03/2008
Director appointed susan rosemary robins
dot icon31/01/2008
Annual return made up to 19/01/08
dot icon29/01/2008
New secretary appointed
dot icon29/01/2008
New director appointed
dot icon29/01/2008
Secretary resigned
dot icon11/01/2008
Accounts for a dormant company made up to 2007-01-31
dot icon17/02/2007
Annual return made up to 19/01/07
dot icon15/03/2006
New director appointed
dot icon09/03/2006
New secretary appointed
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Secretary resigned
dot icon19/01/2006
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
31/01/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
225.00
-
0.00
-
-
2022
0
201.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
19/01/2006 - 19/01/2006
4073
SDG REGISTRARS LIMITED
Nominee Director
19/01/2006 - 19/01/2006
4035
Cole, Jennifer Melanie
Secretary
29/01/2008 - 12/01/2026
-
Gonzo, Tania Susan
Secretary
12/01/2026 - Present
-
Lumley, Richard Parker
Secretary
19/01/2006 - 29/01/2008
-

Persons with Significant Control

9
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 18 LIME HILL ROAD LIMITED

18 LIME HILL ROAD LIMITED is an(a) Active company incorporated on 19/01/2006 with the registered office located at Flat 3 18 Lime Hill Road, Tunbridge Wells, Kent TN1 1LL. 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 18 LIME HILL ROAD LIMITED?

toggle

18 LIME HILL ROAD LIMITED is currently Active. It was registered on 19/01/2006 .

Where is 18 LIME HILL ROAD LIMITED located?

toggle

18 LIME HILL ROAD LIMITED is registered at Flat 3 18 Lime Hill Road, Tunbridge Wells, Kent TN1 1LL.

What does 18 LIME HILL ROAD LIMITED do?

toggle

18 LIME HILL 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 18 LIME HILL ROAD LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-14 with no updates.