8 DENBRIDGE ROAD LIMITED

Register to unlock more data on OkredoRegister

8 DENBRIDGE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04955704

Incorporation date

06/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lygon House, 50 London Road, Bromley, Kent BR1 3RACopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2003)
dot icon14/04/2026
Director's details changed for Paul Tze Kiong Chung How on 2025-01-01
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon11/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/08/2025
Appointment of Mrs Lucy Catherine Bookallil as a director on 2025-08-01
dot icon12/05/2025
Termination of appointment of Mark Bruno Michael Casey as a director on 2025-03-03
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon01/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon07/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/07/2018
Appointment of Mr Mark Bruno Michael Casey as a director on 2018-07-14
dot icon19/07/2018
Appointment of Mrs Lauren Elizabeth Hooper as a director on 2018-07-14
dot icon21/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon17/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon15/11/2016
Termination of appointment of Julia Johanna O'shea as a director on 2016-10-06
dot icon18/07/2016
Termination of appointment of Samuel George Ford as a director on 2016-07-05
dot icon18/07/2016
Termination of appointment of Robin John Hart as a director on 2016-07-01
dot icon04/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/07/2015
Appointment of Mrs Kay Louise Hutley as a director on 2015-07-28
dot icon14/01/2015
Annual return made up to 2014-11-06 with full list of shareholders
dot icon11/11/2014
Termination of appointment of Arm Secretaries Limited as a secretary on 2013-12-01
dot icon29/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/06/2014
Appointment of Mr Samuel George Ford as a director
dot icon28/05/2014
Appointment of Mr Anthony John Humphries as a director
dot icon27/02/2014
Termination of appointment of Pamela Carter as a director
dot icon02/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/04/2013
Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 2013-04-11
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/02/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon02/02/2010
Appointment of Paul Tze Kiong Chung How as a director
dot icon11/12/2009
Termination of appointment of Andrew Christou as a secretary
dot icon11/12/2009
Appointment of Arm Secretaries Limited as a secretary
dot icon11/12/2009
Termination of appointment of Andrew Christou as a director
dot icon11/12/2009
Registered office address changed from Flat 2 Toucans 8 Denbridge Road Bickley Kent on 2009-12-11
dot icon02/12/2009
Appointment of Arm Secretaries Limited as a secretary
dot icon21/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon01/12/2008
Return made up to 06/11/08; full list of members
dot icon24/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon21/05/2008
Appointment terminated director lucy houchin
dot icon17/12/2007
Return made up to 06/11/07; full list of members
dot icon18/06/2007
New director appointed
dot icon26/03/2007
Accounts for a dormant company made up to 2006-11-30
dot icon01/12/2006
Return made up to 06/11/06; full list of members
dot icon20/01/2006
Return made up to 06/11/05; full list of members
dot icon09/12/2005
Accounts for a dormant company made up to 2005-11-30
dot icon25/11/2005
New director appointed
dot icon01/11/2005
Accounts for a dormant company made up to 2004-11-30
dot icon09/12/2004
Return made up to 06/11/04; full list of members
dot icon09/12/2004
Secretary resigned;director resigned
dot icon22/06/2004
Ad 06/11/03--------- £ si 4@1=4 £ ic 2/6
dot icon22/06/2004
Ad 20/04/04--------- £ si 1@1=1 £ ic 1/2
dot icon28/01/2004
Director resigned
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New secretary appointed
dot icon06/11/2003
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 icon-23.04 % *

* during past year

Cash in Bank

£18,204.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
14.03K
-
0.00
23.65K
-
2022
0
14.03K
-
0.00
18.20K
-
2022
0
14.03K
-
0.00
18.20K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

14.03K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.20K £Descended-23.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARM SECRETARIES LIMITED
Corporate Secretary
30/10/2009 - 01/12/2013
229
Hutley, Kay Louise
Director
28/07/2015 - Present
-
Chung How, Paul Tze Kiong
Director
30/10/2009 - Present
-
Humphries, Anthony John
Director
08/05/2014 - Present
-
Casey, Mark Bruno Michael
Director
14/07/2018 - 03/03/2025
-

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+
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 8 DENBRIDGE ROAD LIMITED

8 DENBRIDGE ROAD LIMITED is an(a) Active company incorporated on 06/11/2003 with the registered office located at Lygon House, 50 London Road, Bromley, Kent BR1 3RA. There are currently 5 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 8 DENBRIDGE ROAD LIMITED?

toggle

8 DENBRIDGE ROAD LIMITED is currently Active. It was registered on 06/11/2003 .

Where is 8 DENBRIDGE ROAD LIMITED located?

toggle

8 DENBRIDGE ROAD LIMITED is registered at Lygon House, 50 London Road, Bromley, Kent BR1 3RA.

What does 8 DENBRIDGE ROAD LIMITED do?

toggle

8 DENBRIDGE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 DENBRIDGE ROAD LIMITED?

toggle

The latest filing was on 14/04/2026: Director's details changed for Paul Tze Kiong Chung How on 2025-01-01.