20 YORK ROAD LIMITED

Register to unlock more data on OkredoRegister

20 YORK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06641279

Incorporation date

09/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Tw Block Management, 34 Monson Road, Tunbridge Wells TN1 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2008)
dot icon29/08/2025
Micro company accounts made up to 2025-06-24
dot icon11/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon17/03/2025
Notification of a person with significant control statement
dot icon13/03/2025
Micro company accounts made up to 2024-06-24
dot icon10/03/2025
Appointment of Mr Shibu Joy as a director on 2025-03-10
dot icon10/03/2025
Cessation of Emma Louise Slaughter as a person with significant control on 2025-03-10
dot icon12/02/2025
Registered office address changed from Le Grys 69D London Road Southborough Tunbridge Wells Kent TN4 0PA England to Tw Block Management 34 Monson Road Tunbridge Wells TN1 1LU on 2025-02-12
dot icon12/02/2025
Termination of appointment of William Legrys as a secretary on 2025-02-07
dot icon12/02/2025
Appointment of Tw Block Management as a secretary on 2025-02-07
dot icon12/02/2025
Director's details changed for Mr Sebastian Gillies on 2025-02-07
dot icon15/08/2024
Termination of appointment of Nadeem Michel Bibby as a director on 2024-07-22
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-06-24
dot icon07/07/2023
Appointment of Mr Sebastian Gillies as a director on 2023-06-30
dot icon07/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon05/07/2023
Termination of appointment of Stuart Michael Bates as a director on 2021-01-01
dot icon01/11/2022
Micro company accounts made up to 2022-06-24
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon26/01/2022
Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to Le Grys 69D London Road Southborough Tunbridge Wells Kent TN4 0PA on 2022-01-26
dot icon24/11/2021
Appointment of Mr William Legrys as a secretary on 2021-11-15
dot icon24/11/2021
Termination of appointment of Alexandre Boyes Man Ltd as a secretary on 2021-11-14
dot icon21/10/2021
Director's details changed for Mr Nadeem Michel Bibby on 2021-10-21
dot icon21/09/2021
Micro company accounts made up to 2021-06-24
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon05/11/2020
Micro company accounts made up to 2020-06-24
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon27/04/2020
Micro company accounts made up to 2019-06-24
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon21/03/2019
Micro company accounts made up to 2018-06-24
dot icon27/07/2018
Appointment of Mr Stuart Michael Bates as a director on 2018-07-27
dot icon11/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon09/03/2018
Micro company accounts made up to 2017-06-24
dot icon02/03/2018
Termination of appointment of Emma Louise Slaughter as a director on 2018-02-03
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon24/03/2017
Current accounting period shortened from 2017-07-31 to 2017-06-24
dot icon24/03/2017
Registered office address changed from Saxon House Pembury Road Tunbridge Wells Kent TN2 3rd to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2017-03-24
dot icon24/03/2017
Appointment of Alexandre Boyes Man Ltd as a secretary on 2017-03-24
dot icon24/03/2017
Director's details changed for Mr Nadeem Michel Bibby on 2017-03-24
dot icon24/03/2017
Director's details changed for Mr Ian Dumbleton Connell on 2017-03-24
dot icon09/03/2017
Total exemption full accounts made up to 2016-07-31
dot icon05/12/2016
Appointment of Miss Emma Louise Slaughter as a director on 2016-12-05
dot icon05/12/2016
Termination of appointment of Michele Connell as a director on 2016-12-05
dot icon05/12/2016
Appointment of Mr Nadeem Michel Bibby as a director on 2016-12-05
dot icon05/12/2016
Appointment of Mr Ian Dumbleton Connell as a director on 2016-12-05
dot icon15/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon15/07/2016
Termination of appointment of Ray Anderson as a director on 2016-03-21
dot icon05/02/2016
Total exemption full accounts made up to 2015-07-31
dot icon17/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon19/04/2015
Total exemption full accounts made up to 2014-07-31
dot icon20/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon20/07/2014
Termination of appointment of Christopher Michael Dowling as a director on 2014-07-08
dot icon10/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon11/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon11/07/2013
Director's details changed for Michele Connell on 2012-09-17
dot icon29/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon13/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon04/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon05/08/2011
Director's details changed for Michele Connell on 2011-03-24
dot icon05/08/2011
Registered office address changed from Tanglewood Glenmore Road East Crowborough East Sussex TN6 1RE Uk on 2011-08-05
dot icon03/05/2011
Total exemption full accounts made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon24/07/2010
Director's details changed for Michele Connell on 2010-07-09
dot icon24/07/2010
Director's details changed for Ray Anderson on 2010-07-09
dot icon24/07/2010
Director's details changed for Christopher Michael Dowling on 2010-07-09
dot icon08/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon30/07/2009
Capitals not rolled up
dot icon22/07/2009
Return made up to 09/07/09; full list of members
dot icon20/07/2009
Location of register of members
dot icon25/11/2008
Director appointed michele connell
dot icon25/11/2008
Director appointed christopher michael dowling
dot icon04/09/2008
Ad 30/08/08\gbp si 2@1=2\gbp ic 1/3\
dot icon21/07/2008
Director appointed ray anderson
dot icon18/07/2008
Appointment terminated director sdg registrars LIMITED
dot icon09/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.85K
-
0.00
-
-
2022
0
12.85K
-
0.00
-
-
2023
0
12.85K
-
0.00
-
-
2023
0
12.85K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

12.85K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALEXANDRE BOYES (MANAGEMENT) LTD
Corporate Secretary
24/03/2017 - 14/11/2021
13
Dowling, Christopher Michael
Director
13/11/2008 - 08/07/2014
4
Miss Emma Louise Slaughter
Director
05/12/2016 - 03/02/2018
-
Connell, Michele
Director
13/11/2008 - 05/12/2016
1
TW BLOCK MANAGEMENT LTD
Corporate Secretary
07/02/2025 - Present
40

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+
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 YORK ROAD LIMITED

20 YORK ROAD LIMITED is an(a) Active company incorporated on 09/07/2008 with the registered office located at Tw Block Management, 34 Monson Road, Tunbridge Wells TN1 1LU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 20 YORK ROAD LIMITED?

toggle

20 YORK ROAD LIMITED is currently Active. It was registered on 09/07/2008 .

Where is 20 YORK ROAD LIMITED located?

toggle

20 YORK ROAD LIMITED is registered at Tw Block Management, 34 Monson Road, Tunbridge Wells TN1 1LU.

What does 20 YORK ROAD LIMITED do?

toggle

20 YORK ROAD LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 20 YORK ROAD LIMITED?

toggle

The latest filing was on 29/08/2025: Micro company accounts made up to 2025-06-24.