483 TONBRIDGE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

483 TONBRIDGE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05340614

Incorporation date

24/01/2005

Size

Dormant

Contacts

Registered address

Registered address

483a Tonbridge Road, Maidstone ME16 9LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2005)
dot icon26/01/2026
Termination of appointment of Elsie Christopher as a director on 2026-01-26
dot icon26/01/2026
Termination of appointment of Alice Jemima Sutton as a director on 2026-01-26
dot icon26/01/2026
Confirmation statement made on 2025-12-30 with updates
dot icon19/01/2026
Appointment of Miss Dawn Margaret Benham as a secretary on 2026-01-19
dot icon19/01/2026
Termination of appointment of Elsie Rachel Christopher as a secretary on 2026-01-19
dot icon05/01/2026
Accounts for a dormant company made up to 2026-01-05
dot icon10/08/2025
Appointment of Mrs Dawn Margaret Benham as a director on 2025-08-07
dot icon06/08/2025
Termination of appointment of Adrian Fox as a director on 2025-08-06
dot icon05/01/2025
Accounts for a dormant company made up to 2025-01-05
dot icon30/12/2024
Confirmation statement made on 2024-12-30 with updates
dot icon05/01/2024
Accounts for a dormant company made up to 2024-01-05
dot icon03/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon23/10/2023
Director's details changed for Mr Adrian Smithers on 2023-10-23
dot icon04/01/2023
Accounts for a dormant company made up to 2023-01-04
dot icon30/12/2022
Confirmation statement made on 2022-12-30 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2022-01-05
dot icon11/09/2022
Termination of appointment of Frank Griffin as a director on 2022-09-11
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon13/09/2021
Accounts for a dormant company made up to 2021-01-05
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-01-05
dot icon15/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2019-01-05
dot icon02/09/2019
Notification of a person with significant control statement
dot icon22/04/2019
Appointment of Mr Adrian Smithers as a director on 2019-04-16
dot icon17/04/2019
Termination of appointment of Charlotte Jane Hunter as a director on 2019-04-17
dot icon07/04/2019
Registered office address changed from 483C Tonbridge Road Maidstone ME16 9LH England to 483a Tonbridge Road Maidstone ME16 9LH on 2019-04-07
dot icon07/04/2019
Cessation of Charlotte Jane Hunter as a person with significant control on 2019-04-07
dot icon07/04/2019
Termination of appointment of Charlotte Hunter as a secretary on 2019-04-07
dot icon07/04/2019
Appointment of Miss Elsie Rachel Christopher as a secretary on 2019-04-07
dot icon20/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon08/02/2019
Notification of Charlotte Hunter as a person with significant control on 2019-01-02
dot icon08/02/2019
Cessation of Kerrie Dawn Towers as a person with significant control on 2019-01-04
dot icon14/09/2018
Accounts for a dormant company made up to 2018-01-05
dot icon03/04/2018
Termination of appointment of Kerrie Dawn Towers as a director on 2018-03-28
dot icon03/04/2018
Appointment of Miss Alice Jemima Sutton as a director on 2018-03-28
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon14/09/2017
Accounts for a dormant company made up to 2017-01-05
dot icon11/08/2017
Appointment of Mr Frank Griffin as a director on 2017-08-03
dot icon11/08/2017
Appointment of Miss Elsie Christopher as a director on 2017-08-03
dot icon08/08/2017
Termination of appointment of Rachel Badmin as a director on 2017-08-03
dot icon10/04/2017
Registered office address changed from 483B Tonbridge Road Maidstone Kent ME16 9LH to 483C Tonbridge Road Maidstone ME16 9LH on 2017-04-10
dot icon10/04/2017
Director's details changed for Miss Rachel Bozier on 2017-04-01
dot icon10/04/2017
Appointment of Miss Charlotte Hunter as a secretary on 2017-04-10
dot icon10/04/2017
Termination of appointment of Kerrie Dawn Towers as a secretary on 2017-04-10
dot icon09/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon20/10/2016
Termination of appointment of Laurinaityte Rasuole as a director on 2016-09-23
dot icon20/10/2016
Appointment of Miss Charlotte Jane Hunter as a director on 2016-09-23
dot icon10/09/2016
Accounts for a dormant company made up to 2016-01-05
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon06/09/2015
Accounts for a dormant company made up to 2015-01-05
dot icon18/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon09/03/2014
Termination of appointment of Nigel De Wit as a director
dot icon09/03/2014
Appointment of Miss Kerrie Dawn Towers as a secretary
dot icon09/03/2014
Termination of appointment of Nigel De Wit as a secretary
dot icon09/03/2014
Registered office address changed from 483a Tonbridge Road Maidstone Kent ME16 9LH on 2014-03-09
dot icon09/03/2014
Appointment of Miss Rachel Bozier as a director
dot icon06/02/2014
Accounts for a dormant company made up to 2014-01-05
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon01/11/2013
Registered office address changed from 117 117 Oakdene Road Orpington Kent BR5 2AL United Kingdom on 2013-11-01
dot icon01/11/2013
Appointment of Miss Kerrie Dawn Towers as a director
dot icon01/11/2013
Termination of appointment of Simon Dunk as a director
dot icon01/03/2013
Registered office address changed from 117 Oakdene Road Orpington Kent BR5 2AL United Kingdom on 2013-03-01
dot icon01/03/2013
Accounts for a dormant company made up to 2013-01-05
dot icon01/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon01/03/2013
Appointment of Mrs Laurinaityte Rasuole as a director
dot icon01/03/2013
Registered office address changed from 483a Tonbridge Road Maidstone Kent ME16 9LH on 2013-03-01
dot icon01/03/2013
Termination of appointment of Oliver Birch as a director
dot icon01/03/2013
Appointment of Mr Nigel Alan De Wit as a secretary
dot icon15/02/2013
Termination of appointment of Emma Smith as a secretary
dot icon29/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon29/02/2012
Accounts for a dormant company made up to 2012-01-05
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon08/02/2011
Accounts for a dormant company made up to 2011-01-05
dot icon07/01/2010
Accounts for a dormant company made up to 2010-01-05
dot icon06/01/2010
Previous accounting period shortened from 2010-01-31 to 2010-01-05
dot icon06/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon06/01/2010
Director's details changed for Nigel Alan De Wit on 2010-01-06
dot icon06/01/2010
Director's details changed for Oliver Birch on 2010-01-06
dot icon06/01/2010
Director's details changed for Simon Dunk on 2010-01-06
dot icon10/02/2009
Return made up to 24/01/09; full list of members
dot icon10/02/2009
Accounts for a dormant company made up to 2009-01-31
dot icon14/02/2008
Accounts for a dormant company made up to 2008-01-31
dot icon14/02/2008
Return made up to 24/01/08; full list of members
dot icon23/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon13/02/2007
Return made up to 24/01/07; full list of members
dot icon13/02/2007
Ad 18/01/07--------- £ si 1@1=1 £ ic 2/3
dot icon26/01/2007
New director appointed
dot icon08/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon17/10/2006
Director resigned
dot icon16/02/2006
Return made up to 24/01/06; full list of members
dot icon16/02/2006
New director appointed
dot icon16/02/2006
Ad 14/12/05--------- £ si 1@1=1 £ ic 1/2
dot icon26/01/2006
New secretary appointed
dot icon26/01/2006
Secretary resigned
dot icon23/12/2005
Registered office changed on 23/12/05 from: 8 holgate court western road romford essex RM1 3JS
dot icon09/04/2005
New director appointed
dot icon09/04/2005
New secretary appointed
dot icon09/04/2005
New director appointed
dot icon09/04/2005
Registered office changed on 09/04/05 from: 280 grays inn road london WC1X 8EB
dot icon09/04/2005
Director resigned
dot icon09/04/2005
Secretary resigned
dot icon01/04/2005
Resolutions
dot icon07/03/2005
Certificate of change of name
dot icon24/01/2005
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

£3.00

Confirmation

dot iconLast made up date
05/01/2026
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
05/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
05/01/2026
dot iconNext account date
05/01/2027
dot iconNext due on
05/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2023
-
3.00
-
0.00
3.00
-
2023
-
3.00
-
0.00
3.00
-

Employees

2023

Employees

-

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christopher, Elsie
Director
03/08/2017 - 26/01/2026
-
Sutton, Alice Jemima
Director
28/03/2018 - 26/01/2026
1
Benham, Dawn Margaret
Director
07/08/2025 - Present
-
Fox, Adrian
Director
16/04/2019 - 06/08/2025
-
Benham, Dawn Margaret
Secretary
19/01/2026 - Present
-

Persons with Significant Control

3
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 483 TONBRIDGE ROAD MANAGEMENT LIMITED

483 TONBRIDGE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 24/01/2005 with the registered office located at 483a Tonbridge Road, Maidstone ME16 9LH. There are currently 2 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 483 TONBRIDGE ROAD MANAGEMENT LIMITED?

toggle

483 TONBRIDGE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 24/01/2005 .

Where is 483 TONBRIDGE ROAD MANAGEMENT LIMITED located?

toggle

483 TONBRIDGE ROAD MANAGEMENT LIMITED is registered at 483a Tonbridge Road, Maidstone ME16 9LH.

What does 483 TONBRIDGE ROAD MANAGEMENT LIMITED do?

toggle

483 TONBRIDGE ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 483 TONBRIDGE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Elsie Christopher as a director on 2026-01-26.