85 MOUNT EPHRAIM LIMITED

Register to unlock more data on OkredoRegister

85 MOUNT EPHRAIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02508269

Incorporation date

04/06/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Flat, 85 Mount Ephraim, Tunbridge Wells, Kent TN4 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1990)
dot icon23/12/2025
Micro company accounts made up to 2025-04-05
dot icon20/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon03/04/2025
Micro company accounts made up to 2024-04-05
dot icon20/08/2024
Director's details changed for Mr Matthew Robert Palmer on 2024-08-19
dot icon20/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon22/02/2024
Micro company accounts made up to 2023-04-05
dot icon14/08/2023
Appointment of Mr Matthew Robert Palmer as a director on 2023-08-14
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon18/07/2023
Termination of appointment of Carol Anne Gearing as a director on 2023-07-18
dot icon22/02/2023
Confirmation statement made on 2023-02-22 with updates
dot icon24/01/2023
Appointment of Miss Sandra Metz as a director on 2023-01-24
dot icon08/01/2023
Termination of appointment of David Shaw as a director on 2023-01-01
dot icon13/12/2022
Micro company accounts made up to 2022-04-05
dot icon24/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon13/05/2022
Director's details changed for Mr David Shaw on 2021-03-26
dot icon03/02/2022
Termination of appointment of Jeannine Noelle Colette Coleman as a director on 2022-01-07
dot icon22/12/2021
Micro company accounts made up to 2021-04-05
dot icon29/09/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon23/12/2020
Micro company accounts made up to 2020-04-05
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon26/10/2020
Director's details changed for Carol Anne Gearing on 2020-10-16
dot icon16/10/2020
Director's details changed for Carol Anne Gearing on 2020-01-31
dot icon30/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-04-05
dot icon03/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon04/01/2019
Micro company accounts made up to 2018-04-05
dot icon23/12/2018
Notification of a person with significant control statement
dot icon02/10/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon03/04/2018
Appointment of Mr Peter Karel Dobing as a director on 2018-04-03
dot icon05/02/2018
Micro company accounts made up to 2017-04-05
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon28/02/2017
Termination of appointment of Andrew Lewis Brewer as a director on 2016-08-26
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon13/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-05
dot icon16/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon05/02/2015
Total exemption small company accounts made up to 2014-04-05
dot icon17/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon25/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2012-04-05
dot icon26/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-04-05
dot icon06/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon02/01/2011
Total exemption small company accounts made up to 2010-04-05
dot icon26/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon26/06/2010
Director's details changed for David Shaw on 2010-06-24
dot icon26/06/2010
Director's details changed for Mrs Jeannine Noelle Colette Coleman on 2010-06-24
dot icon26/06/2010
Director's details changed for Mrs Jean Catherine Davidson on 2010-06-24
dot icon19/06/2010
Appointment of Mr Andrew Lewis Brewer as a director
dot icon25/06/2009
Return made up to 24/06/09; full list of members
dot icon23/06/2009
Total exemption full accounts made up to 2009-04-05
dot icon19/06/2009
Appointment terminated director ivy compton-bishop
dot icon27/11/2008
Total exemption full accounts made up to 2008-04-05
dot icon04/07/2008
Return made up to 24/06/08; full list of members
dot icon19/11/2007
Total exemption full accounts made up to 2007-04-05
dot icon13/11/2007
Secretary resigned
dot icon29/06/2007
Return made up to 24/06/07; full list of members
dot icon29/06/2007
Location of register of members
dot icon23/11/2006
Total exemption full accounts made up to 2006-04-05
dot icon18/07/2006
Return made up to 24/06/06; full list of members
dot icon14/07/2006
Location of register of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-04-05
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
New director appointed
dot icon06/12/2005
Secretary resigned
dot icon06/12/2005
Director resigned
dot icon28/07/2005
Return made up to 24/06/05; full list of members
dot icon11/01/2005
Total exemption full accounts made up to 2004-04-05
dot icon14/07/2004
Return made up to 24/06/04; full list of members
dot icon05/04/2004
Total exemption full accounts made up to 2003-04-05
dot icon03/07/2003
Return made up to 24/06/03; full list of members
dot icon03/07/2003
New secretary appointed
dot icon03/07/2003
Secretary resigned
dot icon04/02/2003
Total exemption full accounts made up to 2002-04-05
dot icon11/07/2002
Return made up to 24/06/02; full list of members
dot icon24/06/2002
New director appointed
dot icon07/06/2002
Director resigned
dot icon10/05/2002
New secretary appointed
dot icon10/05/2002
Secretary resigned
dot icon23/04/2002
New secretary appointed
dot icon06/12/2001
Total exemption full accounts made up to 2001-04-05
dot icon02/07/2001
Return made up to 24/06/01; full list of members
dot icon08/03/2001
Full accounts made up to 2000-04-05
dot icon03/07/2000
Return made up to 24/06/00; full list of members
dot icon20/01/2000
Full accounts made up to 1999-04-05
dot icon08/07/1999
Return made up to 24/06/99; full list of members
dot icon30/04/1999
New director appointed
dot icon30/04/1999
Director resigned
dot icon05/02/1999
Full accounts made up to 1998-04-05
dot icon07/07/1998
Return made up to 24/06/98; full list of members
dot icon14/01/1998
Full accounts made up to 1997-04-05
dot icon12/01/1998
New director appointed
dot icon12/01/1998
Director resigned
dot icon02/07/1997
Return made up to 24/06/97; full list of members
dot icon27/12/1996
Full accounts made up to 1996-04-05
dot icon18/12/1996
New director appointed
dot icon04/12/1996
Director resigned
dot icon11/07/1996
Return made up to 04/06/96; no change of members
dot icon11/07/1996
New secretary appointed
dot icon17/05/1996
Director's particulars changed
dot icon17/05/1996
Secretary resigned
dot icon31/01/1996
Full accounts made up to 1995-04-05
dot icon13/06/1995
Return made up to 04/06/95; no change of members
dot icon13/06/1995
Secretary resigned
dot icon13/06/1995
New secretary appointed
dot icon09/01/1995
Accounts for a small company made up to 1994-04-05
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/05/1994
Return made up to 04/06/94; full list of members
dot icon15/01/1994
Full accounts made up to 1993-04-05
dot icon26/05/1993
Return made up to 04/06/93; no change of members
dot icon25/01/1993
Full accounts made up to 1992-04-05
dot icon04/06/1992
Return made up to 04/06/92; no change of members
dot icon22/01/1992
Full accounts made up to 1991-04-05
dot icon07/06/1991
Return made up to 04/06/91; full list of members
dot icon22/01/1991
Accounting reference date notified as 05/04
dot icon25/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1990
Ad 04/06/90--------- £ si 3@1=3 £ ic 2/5
dot icon04/06/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
05/04/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.00
-
0.00
-
-
2022
5
5.00
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, David
Director
20/11/2005 - 01/01/2023
-
Metz, Sandra
Director
24/01/2023 - Present
-
Dobing, Peter Karel
Director
03/04/2018 - Present
-
Gearing, Carol Anne
Director
19/04/1999 - 18/07/2023
2
Palmer, Matthew Robert
Director
14/08/2023 - Present
2

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+
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 85 MOUNT EPHRAIM LIMITED

85 MOUNT EPHRAIM LIMITED is an(a) Active company incorporated on 04/06/1990 with the registered office located at Ground Floor Flat, 85 Mount Ephraim, Tunbridge Wells, Kent TN4 8BU. 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 85 MOUNT EPHRAIM LIMITED?

toggle

85 MOUNT EPHRAIM LIMITED is currently Active. It was registered on 04/06/1990 .

Where is 85 MOUNT EPHRAIM LIMITED located?

toggle

85 MOUNT EPHRAIM LIMITED is registered at Ground Floor Flat, 85 Mount Ephraim, Tunbridge Wells, Kent TN4 8BU.

What does 85 MOUNT EPHRAIM LIMITED do?

toggle

85 MOUNT EPHRAIM LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 85 MOUNT EPHRAIM LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-04-05.