81 LONDON ROAD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

81 LONDON ROAD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04184407

Incorporation date

21/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

105a St Johns Road, Tunbridge Wells, Kent TN4 9TUCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2001)
dot icon15/04/2026
Replacement filing of PSC01 for Mr Daniel Rory Hare
dot icon15/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon14/04/2026
Replacement Filing for the appointment of Mr Daniel Rory Hare as a director
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Change of details for Mr Daniel Rory Hare as a person with significant control on 2020-06-26
dot icon26/06/2020
Change of details for Mr Daniel Rory Hare as a person with significant control on 2020-06-26
dot icon26/06/2020
Change of details for Mr Scott Browning as a person with significant control on 2020-06-26
dot icon26/06/2020
Notification of Daniel Rory Hare as a person with significant control on 2020-06-08
dot icon26/06/2020
Appointment of Mr Daniel Rory Hare as a director on 2020-06-08
dot icon22/06/2020
Director's details changed for Mr Scott Browning on 2020-06-22
dot icon22/06/2020
Change of details for Mr Scott Browning as a person with significant control on 2020-06-22
dot icon22/06/2020
Termination of appointment of Benjamin Gerrard William Beasely as a director on 2020-06-08
dot icon22/06/2020
Cessation of Benjamin Gerrard William Beasley as a person with significant control on 2020-06-08
dot icon13/05/2020
Notification of Benjamin Gerrard William Beasley as a person with significant control on 2020-03-24
dot icon13/05/2020
Appointment of Mr Benjamin Gerrard William Beasely as a director on 2020-03-24
dot icon30/03/2020
Cessation of Benjamin Gerrard William Beasley as a person with significant control on 2020-03-24
dot icon30/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon30/03/2020
Termination of appointment of Benjamin Gerrard William Beasley as a director on 2020-03-24
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon11/01/2012
Appointment of Benjamin Gerrard William Beasley as a director
dot icon11/01/2012
Termination of appointment of Alastair Watts as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon23/03/2010
Director's details changed for Michelle Jane Sellings on 2010-03-21
dot icon23/03/2010
Director's details changed for Alastair Geoffrey James Watts on 2010-03-21
dot icon23/03/2010
Director's details changed for Scott Browning on 2010-03-21
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 21/03/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 21/03/08; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon15/06/2007
Registered office changed on 15/06/07 from: 81 london road tunbridge wells kent TN1 1EA
dot icon22/05/2007
Return made up to 21/03/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 21/03/06; full list of members
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Director resigned
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 21/03/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 21/03/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/06/2003
New director appointed
dot icon10/06/2003
Return made up to 21/03/03; full list of members
dot icon15/05/2003
Registered office changed on 15/05/03 from: 180 high street tonbridge kent TN9 1BD
dot icon19/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 21/03/02; full list of members
dot icon11/03/2002
Director resigned
dot icon18/05/2001
Ad 12/05/01--------- £ si 3@1=3 £ ic 1/4
dot icon18/05/2001
New director appointed
dot icon18/05/2001
New director appointed
dot icon05/04/2001
New secretary appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
Secretary resigned
dot icon05/04/2001
Director resigned
dot icon21/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.96K
-
0.00
5.81K
-
2022
3
1.96K
-
0.00
6.77K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hare, Daniel Rory
Director
08/06/2020 - Present
3
Sellings, Michelle Jane
Director
12/05/2001 - Present
-
Browning, Scott
Director
21/03/2001 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 81 LONDON ROAD PROPERTY MANAGEMENT LIMITED

81 LONDON ROAD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 21/03/2001 with the registered office located at 105a St Johns Road, Tunbridge Wells, Kent TN4 9TU. 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 81 LONDON ROAD PROPERTY MANAGEMENT LIMITED?

toggle

81 LONDON ROAD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 21/03/2001 .

Where is 81 LONDON ROAD PROPERTY MANAGEMENT LIMITED located?

toggle

81 LONDON ROAD PROPERTY MANAGEMENT LIMITED is registered at 105a St Johns Road, Tunbridge Wells, Kent TN4 9TU.

What does 81 LONDON ROAD PROPERTY MANAGEMENT LIMITED do?

toggle

81 LONDON ROAD PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 81 LONDON ROAD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Replacement filing of PSC01 for Mr Daniel Rory Hare.