44 WOODBURY PARK ROAD LIMITED

Register to unlock more data on OkredoRegister

44 WOODBURY PARK ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05799452

Incorporation date

28/04/2006

Size

Dormant

Contacts

Registered address

Registered address

Flat 4, 44 Woodbury Park Road, Flat 4, 44 Woodbury Park Road, Tunbridge Wells TN4 9NGCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2006)
dot icon16/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon06/12/2025
Registered office address changed from C/O C/O Mrs a Shaw Flat 1/ 44 Woodbury Park Road Tunbridge Wells Kent TN4 9NG to Flat 4, 44 Woodbury Park Road Flat 4, 44 Woodbury Park Road Tunbridge Wells TN4 9NG on 2025-12-06
dot icon21/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/12/2024
Appointment of Ms Lucy Mary Powell as a secretary on 2024-11-01
dot icon17/12/2024
Termination of appointment of Stephen Shaw as a director on 2024-11-01
dot icon17/12/2024
Termination of appointment of Adrienne Ann Shaw as a director on 2024-11-01
dot icon17/12/2024
Termination of appointment of Adrienne Ann Shaw as a secretary on 2024-11-01
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon03/12/2024
Second filing of Confirmation Statement dated 2024-11-29
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with updates
dot icon05/09/2024
Appointment of Miss Lucy Mary Powell as a director on 2024-08-30
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon09/07/2024
Termination of appointment of Julia Catherine Bone as a director on 2024-07-01
dot icon24/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon16/01/2023
Micro company accounts made up to 2022-04-30
dot icon22/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon19/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-04-30
dot icon23/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon05/02/2018
Micro company accounts made up to 2017-04-30
dot icon05/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon06/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon29/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon29/04/2016
Director's details changed for Mr Stephen Shaw on 2015-12-11
dot icon29/04/2016
Director's details changed for Mrs Adrienne Ann Shaw on 2015-12-11
dot icon29/04/2016
Director's details changed for Mr Robert Francis Horan on 2016-03-10
dot icon29/04/2016
Register(s) moved to registered office address C/O C/O Mrs a Shaw Flat 1/ 44 Woodbury Park Road Tunbridge Wells Kent TN4 9NG
dot icon07/04/2016
Appointment of Mr Robert Francis Horan as a director on 2016-03-10
dot icon26/10/2015
Total exemption full accounts made up to 2015-04-30
dot icon18/09/2015
Appointment of Mrs Julia Catherine Bone as a director on 2015-09-05
dot icon07/09/2015
Termination of appointment of Mark Andrew Sparrow as a director on 2015-05-22
dot icon25/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon06/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon03/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon27/01/2014
Appointment of Mr Mark Andrew Sparrow as a director
dot icon15/07/2013
Termination of appointment of Kathryn Knight as a director
dot icon25/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon25/04/2012
Register inspection address has been changed from Flat 2 44 Woodbury Park Road Tunbridge Wells Kent TN4 9NG United Kingdom
dot icon02/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon14/11/2011
Appointment of Mrs Adrienne Ann Shaw as a secretary
dot icon12/11/2011
Appointment of Mr Stephen Shaw as a director
dot icon12/11/2011
Registered office address changed from Flat 2 Woodbury Park Road Tunbridge Wells Kent TN4 9NG United Kingdom on 2011-11-12
dot icon12/11/2011
Director's details changed for Mrs Adrianne Shaw on 2011-11-01
dot icon19/10/2011
Appointment of Mrs Adrianne Shaw as a director
dot icon18/10/2011
Termination of appointment of Anda Ponsford as a director
dot icon18/10/2011
Termination of appointment of Peter Duffin as a director
dot icon03/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon03/05/2011
Register inspection address has been changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX United Kingdom
dot icon03/05/2011
Director's details changed for Miss Kate Knight on 2011-05-03
dot icon03/05/2011
Register(s) moved to registered inspection location
dot icon25/03/2011
Appointment of Miss Kate Knight as a director
dot icon25/03/2011
Director's details changed for Miss Anda Moanta on 2011-03-24
dot icon10/03/2011
Registered office address changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX on 2011-03-10
dot icon10/03/2011
Termination of appointment of Burkinshaw Management Ltd as a secretary
dot icon20/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon07/10/2010
Termination of appointment of Mark Swann as a director
dot icon11/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon11/05/2010
Register(s) moved to registered inspection location
dot icon11/05/2010
Director's details changed for Miss Anda Moanta on 2010-04-28
dot icon11/05/2010
Appointment of Burkinshaw Management Ltd as a secretary
dot icon11/05/2010
Director's details changed for Mark Robin Swann on 2010-04-28
dot icon11/05/2010
Register inspection address has been changed
dot icon11/05/2010
Director's details changed for Peter Edward Duffin on 2010-04-28
dot icon11/05/2010
Termination of appointment of Burkinshaw Block Management as a secretary
dot icon01/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon21/01/2010
Termination of appointment of Peter Duffin as a secretary
dot icon28/04/2009
Return made up to 28/04/09; full list of members
dot icon27/03/2009
Director appointed miss anda moanta
dot icon22/01/2009
Return made up to 28/04/08; full list of members
dot icon02/10/2008
Return made up to 28/04/07; full list of members
dot icon02/10/2008
Appointment terminated director michael livings
dot icon02/10/2008
Secretary appointed burkinshaw block management
dot icon02/10/2008
Appointment terminated director angela livings
dot icon02/10/2008
Appointment terminated secretary michael livings
dot icon01/10/2008
Accounts for a dormant company made up to 2008-04-30
dot icon01/10/2008
Director appointed mark robin swann
dot icon01/10/2008
Secretary appointed peter edward duffin
dot icon01/10/2008
Director appointed peter edward duffin
dot icon01/10/2008
Registered office changed on 01/10/2008 from 73 upper grosvenor road tunbridge wells kent TN1 2DZ
dot icon15/01/2008
First Gazette notice for compulsory strike-off
dot icon11/05/2006
New secretary appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Secretary resigned;director resigned
dot icon28/04/2006
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

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURKINSHAW BLOCK MANAGEMENT
Corporate Secretary
25/09/2008 - 28/04/2010
21
SWIFT INCORPORATIONS LIMITED
Corporate Director
28/04/2006 - 28/04/2006
1498
INSTANT COMPANIES LIMITED
Nominee Director
28/04/2006 - 28/04/2006
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/04/2006 - 28/04/2006
99600
BURKINSHAW MANAGEMENT LTD
Corporate Secretary
28/04/2010 - 10/03/2011
79

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 44 WOODBURY PARK ROAD LIMITED

44 WOODBURY PARK ROAD LIMITED is an(a) Active company incorporated on 28/04/2006 with the registered office located at Flat 4, 44 Woodbury Park Road, Flat 4, 44 Woodbury Park Road, Tunbridge Wells TN4 9NG. There are currently 3 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 44 WOODBURY PARK ROAD LIMITED?

toggle

44 WOODBURY PARK ROAD LIMITED is currently Active. It was registered on 28/04/2006 .

Where is 44 WOODBURY PARK ROAD LIMITED located?

toggle

44 WOODBURY PARK ROAD LIMITED is registered at Flat 4, 44 Woodbury Park Road, Flat 4, 44 Woodbury Park Road, Tunbridge Wells TN4 9NG.

What does 44 WOODBURY PARK ROAD LIMITED do?

toggle

44 WOODBURY PARK ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44 WOODBURY PARK ROAD LIMITED?

toggle

The latest filing was on 16/01/2026: Accounts for a dormant company made up to 2025-04-30.