9 DUDLEY ROAD LIMITED

Register to unlock more data on OkredoRegister

9 DUDLEY ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07448882

Incorporation date

23/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2010)
dot icon07/01/2026
Micro company accounts made up to 2025-05-23
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon14/01/2025
Micro company accounts made up to 2024-05-23
dot icon19/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon05/02/2024
Micro company accounts made up to 2023-05-23
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon23/06/2022
Micro company accounts made up to 2022-05-23
dot icon09/02/2022
Micro company accounts made up to 2021-05-23
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon21/10/2021
Director's details changed for Ms Caroline Laura Thorp on 2021-10-21
dot icon22/02/2021
Micro company accounts made up to 2020-05-23
dot icon18/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon17/07/2019
Micro company accounts made up to 2019-05-23
dot icon26/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon20/06/2018
Micro company accounts made up to 2018-05-23
dot icon25/01/2018
Micro company accounts made up to 2017-05-23
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon19/05/2017
Current accounting period shortened from 2017-05-31 to 2017-05-23
dot icon10/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon21/10/2016
Appointment of Alexandre Boyes Man Ltd as a secretary on 2016-10-21
dot icon21/10/2016
Registered office address changed from 39 Brown Street Salisbury Wiltshire SP1 2AS to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2016-10-21
dot icon21/10/2016
Director's details changed for Ms Caroline Laura Thorp on 2016-10-21
dot icon25/02/2016
Termination of appointment of Kentfleur Limited as a director on 2016-02-25
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon29/10/2015
Termination of appointment of Peter Alexander Dabner as a director on 2015-09-30
dot icon04/08/2015
Previous accounting period extended from 2014-11-30 to 2015-05-31
dot icon04/08/2015
Termination of appointment of Peter Alexander Dabner as a secretary on 2015-08-04
dot icon15/01/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon15/01/2015
Secretary's details changed for Mr Peter Alexander Dabner on 2014-10-30
dot icon15/01/2015
Director's details changed for Mr Peter Alexander Dabner on 2014-10-30
dot icon09/01/2015
Registered office address changed from 38 Brown Street Salisbury Wiltshire SP1 2AS England to 39 Brown Street Salisbury Wiltshire SP1 2AS on 2015-01-09
dot icon08/01/2015
Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 39 Brown Street Salisbury Wiltshire SP1 2AS on 2015-01-08
dot icon24/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon17/12/2013
Compulsory strike-off action has been discontinued
dot icon16/12/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon25/02/2013
Annual return made up to 2012-11-23
dot icon22/02/2013
Termination of appointment of Samantha Lansbury as a director
dot icon06/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon01/12/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon24/11/2011
Director's details changed for Ms Samantha Lansbury on 2011-11-01
dot icon24/11/2011
Director's details changed for Ms Caroline Laura Thorp on 2011-11-01
dot icon23/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
23/05/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
23/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/05/2025
dot iconNext account date
23/05/2026
dot iconNext due on
23/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-
2023
0
4.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorp, Caroline Laura
Director
23/11/2010 - Present
5

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 9 DUDLEY ROAD LIMITED

9 DUDLEY ROAD LIMITED is an(a) Active company incorporated on 23/11/2010 with the registered office located at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 9 DUDLEY ROAD LIMITED?

toggle

9 DUDLEY ROAD LIMITED is currently Active. It was registered on 23/11/2010 .

Where is 9 DUDLEY ROAD LIMITED located?

toggle

9 DUDLEY ROAD LIMITED is registered at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU.

What does 9 DUDLEY ROAD LIMITED do?

toggle

9 DUDLEY ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 9 DUDLEY ROAD LIMITED?

toggle

The latest filing was on 07/01/2026: Micro company accounts made up to 2025-05-23.