21 BROADWATER DOWN MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

21 BROADWATER DOWN MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07468359

Incorporation date

13/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2010)
dot icon01/04/2026
Termination of appointment of Addita Anne Woods as a director on 2026-03-27
dot icon01/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon19/08/2025
Notification of a person with significant control statement
dot icon13/08/2025
Cessation of Andrew Graham Hoyle as a person with significant control on 2025-08-13
dot icon28/05/2025
Micro company accounts made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon03/09/2024
Change of details for Mr Andrew Graham Hoyle as a person with significant control on 2024-08-31
dot icon02/09/2024
Director's details changed for Ms Zoe Collins on 2024-08-31
dot icon02/09/2024
Director's details changed for Mrs Addita Anne Woods on 2024-08-31
dot icon02/09/2024
Director's details changed for Mr Andrew Graham Hoyle on 2024-08-31
dot icon02/09/2024
Secretary's details changed for Tw Property Block Management on 2024-08-31
dot icon02/09/2024
Director's details changed for Mr Max David Edward Parker on 2024-08-31
dot icon02/09/2024
Registered office address changed from Tw Property 34 Monson Road Tunbridge Wells Kent TN1 1LU England to Tw Block Management 34 Monson Road Tunbridge Wells Kent TN1 1LU on 2024-09-02
dot icon08/05/2024
Notification of Andrew Graham Hoyle as a person with significant control on 2021-08-02
dot icon28/03/2024
Cessation of Zoe Collins as a person with significant control on 2024-03-28
dot icon28/03/2024
Cessation of Addita Anne Woods as a person with significant control on 2024-03-28
dot icon28/03/2024
Cessation of Robin Fletcher as a person with significant control on 2024-03-28
dot icon28/03/2024
Cessation of Andrew Graham Hoyle as a person with significant control on 2024-03-28
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon07/03/2024
Micro company accounts made up to 2023-12-31
dot icon13/09/2023
Appointment of Mr Max David Edward Parker as a director on 2023-09-13
dot icon13/07/2023
Cessation of Corinna Mary Dow as a person with significant control on 2023-07-01
dot icon01/06/2023
Micro company accounts made up to 2022-12-31
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon11/10/2022
Termination of appointment of Corinna Mary Dow as a director on 2022-10-11
dot icon12/07/2022
Termination of appointment of Robin Fletcher as a director on 2022-07-12
dot icon01/06/2022
Micro company accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon06/04/2022
Appointment of Tw Property Block Management as a secretary on 2022-04-06
dot icon06/04/2022
Termination of appointment of Martyn Richard Hudson as a secretary on 2022-04-06
dot icon09/02/2022
Registered office address changed from , Heliting House - 2nd Floor Richmond Hill, Bournemouth, Dorset, BH2 6HT to Tw Property 34 Monson Road Tunbridge Wells Kent TN1 1LU on 2022-02-09
dot icon14/09/2021
Appointment of Mr Robin Fletcher as a director on 2021-09-14
dot icon14/09/2021
Notification of Robin Fletcher as a person with significant control on 2021-09-14
dot icon04/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Appointment of Mr Andrew Graham Hoyle as a director on 2021-08-02
dot icon02/08/2021
Notification of Andrew Graham Hoyle as a person with significant control on 2021-08-02
dot icon07/07/2021
Appointment of Ms Corinna Mary Dow as a director on 2021-07-07
dot icon07/07/2021
Notification of Corinna Mary Dow as a person with significant control on 2021-07-07
dot icon07/07/2021
Appointment of Mrs Addita Anne Woods as a director on 2021-07-07
dot icon07/07/2021
Notification of Addita Anne Woods as a person with significant control on 2021-07-07
dot icon12/05/2021
Termination of appointment of Matthew Brooker as a director on 2021-04-27
dot icon12/05/2021
Termination of appointment of Matt Brooker as a secretary on 2021-04-27
dot icon12/05/2021
Notification of Zoe Collins as a person with significant control on 2021-05-12
dot icon12/05/2021
Cessation of Matthew Brooker as a person with significant control on 2021-04-27
dot icon30/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon28/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon25/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon01/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/04/2018
Termination of appointment of Lynn Margaret Silvester as a director on 2018-04-01
dot icon03/04/2018
Cessation of Lynn Margaret Silvester as a person with significant control on 2018-04-01
dot icon28/03/2018
Cessation of Zoe Collins as a person with significant control on 2018-03-28
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon31/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/08/2017
Notification of Zoe Collins as a person with significant control on 2017-08-15
dot icon15/08/2017
Appointment of Ms Zoe Collins as a director on 2017-08-15
dot icon05/07/2017
Cessation of Ian Collins as a person with significant control on 2017-07-05
dot icon05/07/2017
Termination of appointment of Harry Ian Collins as a director on 2017-07-05
dot icon05/07/2017
Cessation of Ian Collins as a person with significant control on 2017-07-05
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with no updates
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon13/12/2016
Termination of appointment of Janet Lucy Hogwood as a director on 2016-11-02
dot icon27/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-13 no member list
dot icon06/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-13 no member list
dot icon16/12/2014
Director's details changed for Mr Harry Ian Collins on 2014-09-29
dot icon16/12/2014
Director's details changed for Janet Lucy Hogwood on 2014-09-29
dot icon23/10/2014
Appointment of Mr Martyn Richard Hudson as a secretary on 2014-09-29
dot icon23/10/2014
Termination of appointment of Hgw Secretarial Limited as a secretary on 2014-09-29
dot icon23/10/2014
Registered office address changed from , 27 Vicarage Road, Verwood, Dorset, BH31 6DR to Tw Property 34 Monson Road Tunbridge Wells Kent TN1 1LU on 2014-10-23
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-13 no member list
dot icon08/01/2014
Director's details changed for Mrs Lynn Margaret Silvester on 2013-02-28
dot icon08/01/2014
Director's details changed for Matthew Brooker on 2013-02-28
dot icon08/01/2014
Secretary's details changed for Matt Brooker on 2013-02-28
dot icon08/01/2014
Secretary's details changed for Hgw Secretarial Limited on 2013-02-28
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/03/2013
Appointment of Mr Harry Collins as a director
dot icon20/02/2013
Appointment of Janet Lucy Hogwood as a director
dot icon19/02/2013
Registered office address changed from , 21 Oxford Road, Bournemouth, Dorset, BH8 8ET, United Kingdom on 2013-02-19
dot icon24/01/2013
Appointment of Matthew Brooker as a director
dot icon24/01/2013
Appointment of Matt Brooker as a secretary
dot icon08/01/2013
Annual return made up to 2012-12-13 no member list
dot icon22/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-13 no member list
dot icon13/12/2010
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
28/03/2026
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
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
Mrs Addita Anne Woods
Director
07/07/2021 - 27/03/2026
-
Hudson, Martyn Richard
Secretary
29/09/2014 - 06/04/2022
-
Parker, Max David Edward
Director
13/09/2023 - Present
-
Brooker, Matt
Secretary
05/12/2012 - 27/04/2021
-
Mr Andrew Graham Hoyle
Director
02/08/2021 - Present
4

Persons with Significant Control

15
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 21 BROADWATER DOWN MANAGEMENT COMPANY LIMITED

21 BROADWATER DOWN MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/12/2010 with the registered office located at Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LU. There are currently 4 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 21 BROADWATER DOWN MANAGEMENT COMPANY LIMITED?

toggle

21 BROADWATER DOWN MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/12/2010 .

Where is 21 BROADWATER DOWN MANAGEMENT COMPANY LIMITED located?

toggle

21 BROADWATER DOWN MANAGEMENT COMPANY LIMITED is registered at Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LU.

What does 21 BROADWATER DOWN MANAGEMENT COMPANY LIMITED do?

toggle

21 BROADWATER DOWN MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 BROADWATER DOWN MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Addita Anne Woods as a director on 2026-03-27.