AULTMORE(TUNBRIDGE WELLS)MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AULTMORE(TUNBRIDGE WELLS)MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05943792

Incorporation date

22/09/2006

Size

Dormant

Contacts

Registered address

Registered address

48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2006)
dot icon02/03/2026
Satisfaction of charge 1 in full
dot icon02/12/2025
Termination of appointment of Elizabeth Mary Drake as a director on 2025-11-28
dot icon13/11/2025
Director's details changed for Gillian Purcell on 2025-11-12
dot icon28/10/2025
Termination of appointment of Walter Anton Meisenkothen as a director on 2025-10-28
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon21/08/2025
Appointment of Mr Matthew George Gibson as a director on 2025-08-21
dot icon13/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/10/2024
Accounts for a dormant company made up to 2023-12-30
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with updates
dot icon18/06/2024
Director's details changed for Ms Ann Theresa Lond on 2024-06-10
dot icon23/04/2024
Appointment of Ms Ann Theresa Lond as a director on 2024-04-23
dot icon28/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-12-30
dot icon29/11/2022
Appointment of Mr Pa Stacey as a director on 2022-11-28
dot icon10/10/2022
Termination of appointment of John Hopkins as a director on 2022-09-24
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with updates
dot icon07/06/2022
Accounts for a dormant company made up to 2021-12-30
dot icon12/10/2021
Confirmation statement made on 2021-09-27 with updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-12-30
dot icon30/09/2020
Confirmation statement made on 2020-09-27 with updates
dot icon10/06/2020
Accounts for a dormant company made up to 2019-12-30
dot icon06/11/2019
Appointment of Ms Elizabeth Mary Drake as a director on 2019-10-31
dot icon06/11/2019
Termination of appointment of Ruth Elizabeth Tonkin as a director on 2019-10-31
dot icon08/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon08/10/2019
Appointment of Alexandre Boyes Man Ltd as a secretary on 2019-09-26
dot icon13/08/2019
Accounts for a dormant company made up to 2018-12-30
dot icon09/04/2019
Appointment of Gillian Purcell as a director on 2019-04-08
dot icon10/01/2019
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2019-01-10
dot icon10/01/2019
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2018-12-31
dot icon07/12/2018
Termination of appointment of Richard James Holmes as a director on 2018-11-27
dot icon09/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-30
dot icon01/05/2018
Appointment of Mr Walter Anton Meisenkothen as a director on 2018-03-08
dot icon10/04/2018
Appointment of Mr Richard James Holmes as a director on 2018-03-08
dot icon02/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon17/05/2017
Accounts for a dormant company made up to 2016-12-30
dot icon01/11/2016
Registered office address changed from Home & Watson Partnership Ltd Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to 94 Park Lane Croydon Surrey CR0 1JB on 2016-11-01
dot icon01/11/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-11-01
dot icon01/11/2016
Termination of appointment of Homes & Watson Partnership Limited as a secretary on 2016-11-01
dot icon31/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon05/08/2016
Termination of appointment of David Hugh Stewart Dunnett as a director on 2016-05-01
dot icon18/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon22/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon04/07/2014
Appointment of Mr John Hopkins as a director
dot icon02/07/2014
Appointment of Mrs Ruth Elizabeth Tonkin as a director
dot icon30/05/2014
Termination of appointment of Christopher Knight as a director
dot icon16/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon15/10/2013
Director's details changed for Mrs Diana Maud Robinson on 2013-03-01
dot icon15/10/2013
Director's details changed for Christopher John Knight on 2013-03-01
dot icon18/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/04/2012
Appointment of Mr David Hugh Stewart Dunnett as a director
dot icon18/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/11/2010
Termination of appointment of James Wilson as a director
dot icon19/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/06/2010
Termination of appointment of Reginald Green as a director
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon29/10/2009
Secretary's details changed for Homes & Watson Partnership Limited on 2009-10-13
dot icon14/10/2009
Director's details changed for Reginald Leonard Greison on 2009-10-13
dot icon13/10/2009
Director's details changed for James Wilson on 2009-10-13
dot icon13/10/2009
Director's details changed for Christopher John Knight on 2009-10-13
dot icon13/10/2009
Director's details changed for Diana Robinson on 2009-10-13
dot icon15/05/2009
Appointment terminated director peter winter
dot icon03/03/2009
Director appointed james wilson
dot icon27/02/2009
Accounts for a dormant company made up to 2008-12-30
dot icon27/02/2009
Accounting reference date extended from 30/09/2008 to 30/12/2008
dot icon04/02/2009
Director appointed christopher john knight
dot icon28/01/2009
Director appointed diana robinson
dot icon08/01/2009
Director appointed reginald leonard greison
dot icon30/10/2008
Return made up to 11/10/08; full list of members
dot icon30/10/2008
Location of debenture register
dot icon30/10/2008
Location of register of members
dot icon22/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon03/04/2008
Appointment terminated director debra byles
dot icon03/04/2008
Appointment terminated secretary rix & kay company secretarial services LIMITED
dot icon03/04/2008
Director appointed peter michael winter
dot icon03/04/2008
Secretary appointed homes & watson partnership LIMITED
dot icon03/04/2008
Registered office changed on 03/04/2008 from rauter house 1 sybron way jarvis brook east sussex TN6 3DZ
dot icon15/10/2007
Return made up to 11/10/07; full list of members
dot icon22/09/2006
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
24.00
-
0.00
-
-
2022
-
24.00
-
0.00
-
-
2022
-
24.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

24.00 £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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2016 - 31/12/2018
2825
ALEXANDRE BOYES MAN LTD
Corporate Secretary
26/09/2019 - Present
95
Byles, Debra Ann
Director
22/09/2006 - 12/03/2008
42
Wilson, James
Director
16/02/2009 - 18/11/2010
1
HOMES & WATSON PARTNERSHIP LIMITED
Corporate Secretary
12/03/2008 - 01/11/2016
19

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 AULTMORE(TUNBRIDGE WELLS)MANAGEMENT COMPANY LIMITED

AULTMORE(TUNBRIDGE WELLS)MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/09/2006 with the registered office located at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU. There are currently 6 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 AULTMORE(TUNBRIDGE WELLS)MANAGEMENT COMPANY LIMITED?

toggle

AULTMORE(TUNBRIDGE WELLS)MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/09/2006 .

Where is AULTMORE(TUNBRIDGE WELLS)MANAGEMENT COMPANY LIMITED located?

toggle

AULTMORE(TUNBRIDGE WELLS)MANAGEMENT COMPANY LIMITED is registered at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU.

What does AULTMORE(TUNBRIDGE WELLS)MANAGEMENT COMPANY LIMITED do?

toggle

AULTMORE(TUNBRIDGE WELLS)MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AULTMORE(TUNBRIDGE WELLS)MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Satisfaction of charge 1 in full.