23 BROADWATER DOWN (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

23 BROADWATER DOWN (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04603383

Incorporation date

28/11/2002

Size

Dormant

Contacts

Registered address

Registered address

23 Broadwater Down, Tunbridge Wells TN2 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2002)
dot icon14/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon13/02/2026
Registered office address changed from C/O Martin and Co Block Management 11 Vale Road Tunbridge Wells Kent TN1 1BS to 23 Broadwater Down Tunbridge Wells TN2 5NL on 2026-02-13
dot icon13/02/2026
Termination of appointment of Tom Butler as a director on 2025-06-20
dot icon13/02/2026
Termination of appointment of Catherine Mary Mc Donagh as a director on 2025-10-23
dot icon13/02/2026
Appointment of Mr Matt Lukish as a director on 2025-06-20
dot icon13/02/2026
Appointment of Mrs Emma Luksich as a director on 2025-06-20
dot icon13/02/2026
Director's details changed for Mrs Emma Doward on 2023-06-23
dot icon13/02/2026
Appointment of Mr Paul Thomas as a director on 2025-10-23
dot icon14/07/2025
Accounts for a dormant company made up to 2024-11-30
dot icon20/03/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon02/05/2024
Accounts for a dormant company made up to 2023-11-30
dot icon06/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon16/01/2024
Termination of appointment of Desmond Kevin Gordon as a director on 2023-06-26
dot icon16/01/2024
Appointment of Mrs Emma Doward as a director on 2023-06-23
dot icon02/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon12/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon19/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon07/06/2022
Second filing of Confirmation Statement dated 2020-02-02
dot icon06/06/2022
Appointment of Mr Tom Butler as a director on 2019-08-14
dot icon06/06/2022
Termination of appointment of Rosemary Fitzherbert as a director on 2019-08-14
dot icon10/05/2022
Notification of Valcia Loris March as a person with significant control on 2018-01-29
dot icon29/04/2022
Cessation of Valcia Loris March as a person with significant control on 2022-04-25
dot icon14/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon27/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon16/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon27/10/2020
Confirmation statement made on 2020-02-02 with updates
dot icon08/06/2020
Accounts for a dormant company made up to 2019-11-30
dot icon05/05/2020
Appointment of Mr Desmond Kevin Gordon as a director on 2019-09-02
dot icon05/09/2019
Termination of appointment of David Ingleton as a director on 2019-08-28
dot icon02/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon13/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon13/02/2019
Director's details changed for David Ingleton on 2019-02-13
dot icon10/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon05/02/2018
Notification of Valcia Loris March as a person with significant control on 2018-01-29
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon02/02/2018
Cessation of Christine Paveley as a person with significant control on 2018-01-29
dot icon02/02/2018
Cessation of David Ingleton as a person with significant control on 2018-01-29
dot icon24/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon23/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon22/05/2017
Director's details changed for Ms Christine Paveley on 2017-05-21
dot icon21/05/2017
Accounts for a dormant company made up to 2016-11-30
dot icon21/05/2017
Appointment of Ms Christine Paveley as a director on 2017-05-21
dot icon13/03/2017
Termination of appointment of Andrew Halls as a director on 2017-02-22
dot icon12/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon12/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon16/04/2015
Registered office address changed from Flat 2 23Broadwater Down Tunbridge Wells Kent TN2 5NL to C/O Martin and Co Block Management 11 Vale Road Tunbridge Wells Kent TN1 1BS on 2015-04-16
dot icon16/04/2015
Termination of appointment of Dearbhail O'sullivan as a secretary on 2015-03-01
dot icon17/12/2014
Accounts for a dormant company made up to 2014-11-30
dot icon17/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon25/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon25/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon30/06/2013
Appointment of Ms Dearbhail O'sullivan as a secretary
dot icon28/06/2013
Accounts for a dormant company made up to 2012-11-30
dot icon13/05/2013
Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU United Kingdom on 2013-05-13
dot icon10/05/2013
Termination of appointment of Kate Boyes as a secretary
dot icon18/12/2012
Appointment of Ms Kate Boyes as a secretary
dot icon18/12/2012
Termination of appointment of Derval O'sullivan as a secretary
dot icon18/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon09/07/2012
Registered office address changed from Flat 2 the Maples 23 Broadwater Down Tunbridge Wells Kent TN2 5NL on 2012-07-09
dot icon05/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon05/12/2011
Director's details changed for Catherine Mary Mc Donagh on 2011-12-05
dot icon05/12/2011
Director's details changed for David Ingleton on 2011-12-05
dot icon05/12/2011
Director's details changed for Rosemary Fitzherbert on 2011-12-05
dot icon05/12/2011
Director's details changed for Andrew Halls on 2011-12-05
dot icon05/12/2011
Accounts for a dormant company made up to 2011-11-30
dot icon21/01/2011
Annual return made up to 2010-11-30
dot icon14/01/2011
Accounts for a dormant company made up to 2010-11-30
dot icon28/10/2010
Accounts for a dormant company made up to 2009-11-28
dot icon10/06/2010
Registered office address changed from C/O Jcm Services Ltd 44 Burslem Road Tunbridge Wells Kent TN2 3TT on 2010-06-10
dot icon09/04/2010
Appointment of Derval Ingleton O'sullivan as a secretary
dot icon18/03/2010
Termination of appointment of John Chappell as a secretary
dot icon02/03/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon30/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon20/04/2009
Return made up to 28/11/08; no change of members
dot icon23/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon12/06/2008
Return made up to 28/11/07; no change of members
dot icon23/04/2008
Registered office changed on 23/04/2008 from ward mackenzie mackenzie house coach & horses passage the pantiles tunbridge wells kent TN2 5NP
dot icon20/04/2007
Accounts for a dormant company made up to 2006-11-30
dot icon09/01/2007
Return made up to 28/11/06; full list of members
dot icon16/08/2006
Secretary resigned
dot icon16/05/2006
New secretary appointed
dot icon01/03/2006
Registered office changed on 01/03/06 from: flat 4 23 broadwater down tunbridge wells kent TN2 5NL
dot icon21/02/2006
Return made up to 28/11/05; full list of members
dot icon14/02/2006
Accounts for a dormant company made up to 2005-11-30
dot icon23/12/2005
New director appointed
dot icon17/01/2005
Accounts for a dormant company made up to 2004-11-30
dot icon06/01/2005
Return made up to 28/11/04; full list of members
dot icon20/12/2004
New director appointed
dot icon24/01/2004
Accounts for a dormant company made up to 2003-11-30
dot icon11/12/2003
Return made up to 28/11/03; full list of members
dot icon13/04/2003
Registered office changed on 13/04/03 from: 23 broadwater down tunbridge wells kent TN2 5NL
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
Director resigned
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New secretary appointed;new director appointed
dot icon26/03/2003
Ad 19/12/02--------- £ si 98@1=98 £ ic 2/100
dot icon28/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Paul
Director
23/10/2025 - Present
-
Luksich, Emma
Director
20/06/2025 - Present
-
Lukish, Matt
Director
20/06/2025 - Present
-
Butler, Tom
Director
14/08/2019 - 20/06/2025
-
Paveley, Christine
Director
21/05/2017 - Present
-

Persons with Significant Control

5
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 23 BROADWATER DOWN (MANAGEMENT) LIMITED

23 BROADWATER DOWN (MANAGEMENT) LIMITED is an(a) Active company incorporated on 28/11/2002 with the registered office located at 23 Broadwater Down, Tunbridge Wells TN2 5NL. 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 23 BROADWATER DOWN (MANAGEMENT) LIMITED?

toggle

23 BROADWATER DOWN (MANAGEMENT) LIMITED is currently Active. It was registered on 28/11/2002 .

Where is 23 BROADWATER DOWN (MANAGEMENT) LIMITED located?

toggle

23 BROADWATER DOWN (MANAGEMENT) LIMITED is registered at 23 Broadwater Down, Tunbridge Wells TN2 5NL.

What does 23 BROADWATER DOWN (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for 23 BROADWATER DOWN (MANAGEMENT) LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-02 with no updates.