50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05293470

Incorporation date

22/11/2004

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 22/11/2004)
dot icon24/03/2026
Termination of appointment of Dion Bailey as a director on 2026-03-24
dot icon24/03/2026
Termination of appointment of Graham Burgess Soar as a secretary on 2026-03-24
dot icon24/03/2026
Director's details changed for Valerie Margaret Cunningham on 2026-03-24
dot icon24/03/2026
Registered office address changed from Owl Lodge Tubwell Lane Crowborough TN6 3RJ England to Tw Block Management 34 Monson Road Tunbridge Wells Kent TN1 1LU on 2026-03-24
dot icon24/03/2026
Termination of appointment of Amit Varsani as a director on 2026-03-23
dot icon24/03/2026
Appointment of Tw Block Management Ltd as a secretary on 2026-03-24
dot icon24/03/2026
Director's details changed for Mr John Raymond Toalster on 2026-03-24
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon20/08/2025
Micro company accounts made up to 2024-11-30
dot icon31/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon02/07/2024
Micro company accounts made up to 2023-11-30
dot icon27/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon15/08/2023
Micro company accounts made up to 2022-11-30
dot icon15/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon18/05/2022
Appointment of Mr Dion Bailey as a director on 2022-05-10
dot icon18/05/2022
Termination of appointment of South East Block Management Ltd as a secretary on 2022-05-18
dot icon27/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon10/08/2021
Micro company accounts made up to 2020-11-30
dot icon22/01/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon17/08/2020
Micro company accounts made up to 2019-11-30
dot icon03/12/2019
Registered office address changed from Unit 12 Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB England to Owl Lodge Tubwell Lane Crowborough TN6 3RJ on 2019-12-03
dot icon03/12/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon16/01/2019
Confirmation statement made on 2018-11-22 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon28/11/2017
Registered office address changed from Mistral Clackhams Lane Crowborough East Sussex TN6 3RN to Unit 12 Groombridge Lane Eridge Green Tunbridge Wells TN3 9LB on 2017-11-28
dot icon04/09/2017
Appointment of South East Block Management Ltd South East Block Management Ltd as a secretary on 2017-09-04
dot icon04/09/2017
Termination of appointment of Dion Bailey as a secretary on 2017-09-04
dot icon30/08/2017
Micro company accounts made up to 2016-11-30
dot icon03/08/2017
Appointment of Mr Dion Bailey as a secretary on 2017-08-03
dot icon29/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon23/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/08/2011
Appointment of Dr Amit Varsani as a director
dot icon23/08/2011
Termination of appointment of David Cocker as a director
dot icon30/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon30/12/2010
Termination of appointment of Rachel Sears as a secretary
dot icon30/12/2010
Appointment of Mr Graham Burgess Soar as a secretary
dot icon17/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon23/11/2009
Register inspection address has been changed
dot icon23/11/2009
Director's details changed for Valerie Margaret Cunningham on 2009-11-01
dot icon23/11/2009
Director's details changed for David Peter Cocker on 2009-11-01
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/09/2009
Registered office changed on 26/09/2009 from 3 locks yard high street sevenoaks kent TN13 1LT
dot icon24/12/2008
Return made up to 22/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon20/12/2007
Return made up to 22/11/07; full list of members
dot icon20/12/2007
Secretary's particulars changed
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon07/01/2007
Director resigned
dot icon20/12/2006
Return made up to 22/11/06; full list of members
dot icon08/12/2006
Registered office changed on 08/12/06 from: 1 woodfields chipstead sevenoaks kent TN13 2RA
dot icon25/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/01/2006
Return made up to 22/11/05; full list of members
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New director appointed
dot icon03/03/2005
New secretary appointed
dot icon03/03/2005
Director resigned
dot icon03/03/2005
Secretary resigned
dot icon22/11/2004
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
15/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
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
0
129.00
-
0.00
-
-
2022
0
4.03K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Dion
Director
10/05/2022 - 24/03/2026
8
Toalster, John Raymond
Director
22/11/2004 - Present
26
TW BLOCK MANAGEMENT LTD
Corporate Secretary
24/03/2026 - Present
40
Cunningham, Valerie Margaret
Director
22/11/2004 - Present
1
Soar, Graham Burgess
Secretary
01/01/2010 - 24/03/2026
3

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+
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 50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED

50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/11/2004 with the registered office located at Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LU. There are currently 3 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 50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/11/2004 .

Where is 50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED is registered at Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LU.

What does 50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 50 DUDLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Dion Bailey as a director on 2026-03-24.