8 THE DRIVE (RESIDENTS) LIMITED

Register to unlock more data on OkredoRegister

8 THE DRIVE (RESIDENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867597

Incorporation date

01/11/1993

Size

Micro Entity

Contacts

Registered address

Registered address

8b The Drive, Sevenoaks TN13 3AECopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1993)
dot icon18/12/2025
Appointment of Mr Robert John Cornwell as a director on 2025-12-01
dot icon18/12/2025
Notification of Robert John Cornwell as a person with significant control on 2025-12-01
dot icon08/12/2025
Appointment of Mrs Helen Cornwell as a director on 2025-12-01
dot icon08/12/2025
Notification of Helen Cornwell as a person with significant control on 2025-12-01
dot icon28/11/2025
Cessation of Dudley David Denby Lloyd as a person with significant control on 2025-11-18
dot icon28/11/2025
Termination of appointment of Dudley David Denby Lloyd as a director on 2025-11-18
dot icon17/11/2025
Registered office address changed from , 8a the Drive the Drive, Sevenoaks, TN13 3AE, England to 8B the Drive Sevenoaks TN13 3AE on 2025-11-17
dot icon17/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon18/10/2025
Cessation of Victoria Gill Tucker Smith as a person with significant control on 2024-11-29
dot icon18/10/2025
Notification of Jennifer Grey as a person with significant control on 2024-11-29
dot icon18/10/2025
Change of details for Miss Jennifer Grey as a person with significant control on 2024-11-29
dot icon22/08/2025
Registered office address changed from , 8 the Drive, Sevenoaks, TN13 3AE, England to 8B the Drive Sevenoaks TN13 3AE on 2025-08-22
dot icon22/08/2025
Appointment of Miss Jennifer Grey as a director on 2025-08-22
dot icon22/08/2025
Cessation of Christopher Charles Smith as a person with significant control on 2024-11-29
dot icon07/12/2024
Micro company accounts made up to 2024-10-31
dot icon30/11/2024
Termination of appointment of Victoria Gill Tucker Smith as a director on 2024-11-27
dot icon12/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon05/11/2023
Micro company accounts made up to 2023-10-31
dot icon05/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon09/08/2023
Appointment of Ms Madeleine Gale as a director on 2023-08-06
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon13/12/2022
Cessation of Hugo André-Charles Disant as a person with significant control on 2022-05-31
dot icon13/12/2022
Notification of Madeleine Gale as a person with significant control on 2022-05-31
dot icon13/12/2022
Confirmation statement made on 2022-11-01 with updates
dot icon13/12/2022
Registered office address changed from , 8a the Drive, Sevenoaks, Kent, TN13 3AE, United Kingdom to 8B the Drive Sevenoaks TN13 3AE on 2022-12-13
dot icon02/06/2022
Termination of appointment of Allison Brooke Disant as a secretary on 2022-05-31
dot icon02/06/2022
Termination of appointment of Hugo André-Charles Disant as a director on 2022-05-31
dot icon23/05/2022
Micro company accounts made up to 2021-10-31
dot icon08/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon22/07/2021
Micro company accounts made up to 2020-10-31
dot icon13/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon31/10/2020
Appointment of Mr Dudley David Denby Lloyd as a director on 2020-07-27
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/05/2018
Termination of appointment of Hans Komrad Olsen as a director on 2018-01-10
dot icon21/02/2018
Cessation of Julie-Anne Olsen as a person with significant control on 2018-01-10
dot icon21/02/2018
Notification of Dudley David Denby Lloyd as a person with significant control on 2018-01-10
dot icon21/02/2018
Cessation of Hans Komrad Olsen as a person with significant control on 2018-01-10
dot icon07/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon23/07/2017
Micro company accounts made up to 2016-10-31
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon25/07/2016
Micro company accounts made up to 2015-10-31
dot icon10/05/2016
Appointment of Ms. Victoria Gill Tucker Smith as a director on 2016-05-05
dot icon10/05/2016
Appointment of Ms. Allison Brooke Disant as a secretary on 2016-05-05
dot icon09/05/2016
Appointment of Mr Hugo André-Charles Disant as a director on 2016-05-05
dot icon06/05/2016
Termination of appointment of Jim Black as a director on 2016-05-05
dot icon06/05/2016
Termination of appointment of Nicola Carole Bannister as a secretary on 2016-05-05
dot icon21/04/2016
Registered office address changed from , 8B the Drive, Sevenoaks, Kent, TN13 3AE to 8B the Drive Sevenoaks TN13 3AE on 2016-04-21
dot icon22/03/2016
First Gazette notice for compulsory strike-off
dot icon29/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon24/11/2014
Appointment of Mr Jim Black as a director on 2014-06-01
dot icon23/11/2014
Appointment of Dr Nicola Carole Bannister as a secretary on 2014-06-01
dot icon23/11/2014
Termination of appointment of Penelope Jane Sillitoe as a secretary on 2014-06-01
dot icon23/11/2014
Termination of appointment of Benjamin Sillitoe as a director on 2014-06-01
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon18/08/2012
Termination of appointment of Juan Cajigas as a secretary
dot icon30/07/2012
Appointment of Mrs Penelope Jane Sillitoe as a secretary
dot icon27/07/2012
Termination of appointment of Juan Cajigas as a director
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon27/07/2012
Secretary's details changed for Dr Juan Pablo Cajigas on 2012-07-27
dot icon27/07/2012
Registered office address changed from , 8a the Drive, Sevenoaks, Kent, TN13 3AE on 2012-07-27
dot icon14/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon26/10/2011
Appointment of Mr Benjamin Sillitoe as a director
dot icon24/10/2011
Termination of appointment of Ian Catchpole as a director
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon08/11/2010
Director's details changed for Dr Juan Pablo Cajigas on 2010-11-08
dot icon09/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon10/11/2009
Director's details changed for Ian Thomas Catchpole on 2009-11-09
dot icon10/11/2009
Director's details changed for Dr Juan Pablo Cajigas on 2009-11-09
dot icon10/11/2009
Director's details changed for Hans Komrad Olsen on 2009-11-09
dot icon13/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon18/11/2008
Return made up to 01/11/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon04/12/2007
Return made up to 01/11/07; full list of members
dot icon04/12/2007
Director resigned
dot icon04/12/2007
Secretary resigned
dot icon26/11/2007
New secretary appointed;new director appointed
dot icon10/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/02/2007
Return made up to 01/11/06; full list of members
dot icon22/02/2007
New director appointed
dot icon02/10/2006
New director appointed
dot icon14/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon06/03/2006
Director resigned
dot icon15/11/2005
Return made up to 01/11/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/10/2004
Return made up to 01/11/04; full list of members
dot icon10/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon05/08/2004
Secretary resigned;director resigned
dot icon05/08/2004
New director appointed
dot icon10/01/2004
Return made up to 01/11/03; full list of members
dot icon23/12/2003
Director resigned
dot icon30/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon18/02/2003
Return made up to 01/11/02; full list of members
dot icon20/12/2002
New director appointed
dot icon29/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon28/05/2002
Secretary resigned;director resigned
dot icon28/05/2002
New secretary appointed;new director appointed
dot icon16/11/2001
Return made up to 01/11/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-10-31
dot icon06/11/2000
Return made up to 01/11/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-10-31
dot icon16/11/1999
Return made up to 01/11/99; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1998-10-31
dot icon25/11/1998
Return made up to 01/11/98; no change of members
dot icon27/07/1998
Accounts for a small company made up to 1997-10-31
dot icon20/11/1997
Return made up to 01/11/97; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1996-10-31
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
New director appointed
dot icon11/02/1997
Return made up to 01/11/96; full list of members
dot icon11/02/1997
Secretary resigned;director resigned
dot icon03/09/1996
Accounts for a small company made up to 1995-10-31
dot icon21/11/1995
Return made up to 01/11/95; full list of members
dot icon21/11/1995
New director appointed
dot icon21/11/1995
New secretary appointed
dot icon25/09/1995
Director resigned
dot icon25/09/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a dormant company made up to 1994-10-31
dot icon23/12/1994
Resolutions
dot icon23/12/1994
Return made up to 01/11/94; full list of members
dot icon19/05/1994
Ad 12/05/94--------- £ si 1@1=1 £ ic 2/3
dot icon19/05/1994
Director resigned;new director appointed
dot icon07/03/1994
Accounting reference date notified as 31/10
dot icon18/11/1993
Secretary resigned;new director appointed
dot icon18/11/1993
New director appointed
dot icon18/11/1993
New director appointed
dot icon18/11/1993
Secretary resigned;new secretary appointed
dot icon01/11/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
307.00
-
0.00
-
-
2022
0
748.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Ms Madeleine Gale
Director
06/08/2023 - Present
1
Mr Dudley David Denby Lloyd
Director
27/07/2020 - 18/11/2025
-
Smith, Victoria Gill Tucker
Director
05/05/2016 - 27/11/2024
2
Cornwell, Robert John
Director
01/12/2025 - Present
-
Miss Jennifer Grey
Director
22/08/2025 - Present
-

Persons with Significant Control

13
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 8 THE DRIVE (RESIDENTS) LIMITED

8 THE DRIVE (RESIDENTS) LIMITED is an(a) Active company incorporated on 01/11/1993 with the registered office located at 8b The Drive, Sevenoaks TN13 3AE. There are currently 4 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 8 THE DRIVE (RESIDENTS) LIMITED?

toggle

8 THE DRIVE (RESIDENTS) LIMITED is currently Active. It was registered on 01/11/1993 .

Where is 8 THE DRIVE (RESIDENTS) LIMITED located?

toggle

8 THE DRIVE (RESIDENTS) LIMITED is registered at 8b The Drive, Sevenoaks TN13 3AE.

What does 8 THE DRIVE (RESIDENTS) LIMITED do?

toggle

8 THE DRIVE (RESIDENTS) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 8 THE DRIVE (RESIDENTS) LIMITED?

toggle

The latest filing was on 18/12/2025: Appointment of Mr Robert John Cornwell as a director on 2025-12-01.