20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07515898

Incorporation date

03/02/2011

Size

Micro Entity

Contacts

Registered address

Registered address

48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2011)
dot icon16/10/2025
Termination of appointment of Paul Scott as a director on 2025-01-01
dot icon17/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with updates
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with updates
dot icon29/02/2024
Appointment of Mr Henry Lake as a director on 2024-02-29
dot icon29/02/2024
Appointment of Miss Hannah Elizabeth Grover as a director on 2024-02-29
dot icon14/02/2024
Termination of appointment of Michael Pauls as a director on 2020-12-31
dot icon14/02/2024
Appointment of Mr Christian Gomez as a director on 2024-01-31
dot icon14/02/2024
Appointment of Mr Mark Gadsden as a director on 2024-01-31
dot icon30/01/2024
Termination of appointment of John Arthur Robert Hardy as a director on 2020-10-01
dot icon20/06/2023
Termination of appointment of Resident Property Software Ltd as a secretary on 2023-06-16
dot icon20/06/2023
Appointment of Alexandre Boyes Man Ltd as a secretary on 2023-06-16
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon21/10/2021
Director's details changed for Mr Paul Scott on 2021-10-21
dot icon21/10/2021
Registered office address changed from 20 Lunham Road London SE19 1AA England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2021-10-21
dot icon20/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon18/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/04/2020
Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 20 Lunham Road London SE19 1AA on 2020-04-22
dot icon21/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon08/10/2019
Appointment of Resident Property Software Ltd as a secretary on 2019-10-08
dot icon08/10/2019
Termination of appointment of Urang Property Management Ltd as a secretary on 2019-10-08
dot icon03/05/2019
Appointment of Mr Paul Scott as a director on 2019-05-03
dot icon29/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/04/2019
Confirmation statement made on 2019-04-15 with updates
dot icon29/04/2019
Termination of appointment of Lindsey Richmond as a director on 2019-04-29
dot icon20/04/2018
Confirmation statement made on 2018-04-15 with updates
dot icon15/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/11/2017
Termination of appointment of Vera Bailey Grygerova as a director on 2017-11-17
dot icon22/06/2017
Appointment of Mr Michael Pauls as a director on 2017-06-20
dot icon08/06/2017
Appointment of Miss Lindsey Richmond as a director on 2017-06-08
dot icon20/04/2017
Confirmation statement made on 2017-04-15 with updates
dot icon14/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/05/2016
Annual return made up to 2016-04-15 with full list of shareholders
dot icon15/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/10/2015
Director's details changed for Mr John Arthur Robert Hardy on 2015-09-19
dot icon16/10/2015
Director's details changed for Ms Vera Bailey Grygerova on 2015-09-19
dot icon16/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon14/10/2015
Current accounting period shortened from 2016-02-29 to 2015-12-31
dot icon14/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/10/2015
Appointment of Urang Property Management Ltd as a secretary on 2015-10-05
dot icon05/10/2015
Registered office address changed from C/O the Directors 20 Lunham Road London SE19 1AA to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 2015-10-05
dot icon25/04/2015
Termination of appointment of Odile Francoise Louis-Sidney as a director on 2015-02-10
dot icon25/04/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon24/02/2015
Termination of appointment of Odile Francoise Louis-Sidney as a director on 2015-02-10
dot icon21/01/2015
Accounts for a dormant company made up to 2014-02-28
dot icon26/06/2014
Termination of appointment of Liam O'sullivan as a secretary
dot icon26/06/2014
Termination of appointment of a secretary
dot icon26/06/2014
Termination of appointment of David Enzor as a director
dot icon26/06/2014
Registered office address changed from C/O C/O Gh Property Management Services Limited 1 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 2014-06-26
dot icon05/03/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon16/12/2013
Registered office address changed from 20 Lunham Road London SE19 1AA United Kingdom on 2013-12-16
dot icon16/12/2013
Appointment of Mr. Liam O'sullivan as a secretary
dot icon27/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon04/10/2013
Termination of appointment of Andrew Bowers as a director
dot icon19/02/2013
Appointment of Mr David Edward Enzor as a director
dot icon18/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon30/10/2012
Accounts for a dormant company made up to 2012-02-29
dot icon17/02/2012
Registered office address changed from Flat 4B 20 Lunham Road London SE19 1AA United Kingdom on 2012-02-17
dot icon17/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon29/11/2011
Registered office address changed from the St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom on 2011-11-29
dot icon29/11/2011
Termination of appointment of Clyde Secretaries Limited as a secretary
dot icon19/08/2011
Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 2011-08-19
dot icon19/08/2011
Secretary's details changed for Clyde Secretaries Limited on 2011-08-19
dot icon28/07/2011
Appointment of Ms Odile Francoise Louis-Sidney as a director
dot icon28/07/2011
Appointment of Mr John Arthur Robert Hardy as a director
dot icon27/07/2011
Termination of appointment of David Foskett as a director
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-25
dot icon27/07/2011
Appointment of Ms Vera Bailey Grygerova as a director
dot icon27/07/2011
Appointment of Mr Andrew Charles Bowers as a director
dot icon03/02/2011
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 icon0 % *

* during past year

Cash in Bank

£7.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
7.00
-
0.00
7.00
-
2022
-
7.00
-
0.00
7.00
-
2022
-
7.00
-
0.00
7.00
-

Employees

2022

Employees

-

Net Assets(GBP)

7.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDRE BOYES MAN LTD
Corporate Secretary
16/06/2023 - Present
95
Foskett, David
Director
03/02/2011 - 25/07/2011
1
Gomez, Christian
Director
31/01/2024 - Present
-
URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
05/10/2015 - 08/10/2019
70
Hardy, John Arthur Robert
Director
25/07/2011 - 01/10/2020
-

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 20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED

20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 03/02/2011 with the registered office located at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU. There are currently 5 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 20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED?

toggle

20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 03/02/2011 .

Where is 20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED located?

toggle

20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED is registered at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU.

What does 20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED do?

toggle

20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 20 LUNHAM ROAD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 16/10/2025: Termination of appointment of Paul Scott as a director on 2025-01-01.