BETTESHANGER SUSTAINABLE PARK LTD

Register to unlock more data on OkredoRegister

BETTESHANGER SUSTAINABLE PARK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07687231

Incorporation date

29/06/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2011)
dot icon02/12/2025
Liquidators' statement of receipts and payments to 2025-11-08
dot icon03/10/2025
Removal of liquidator by court order
dot icon03/10/2025
Appointment of a voluntary liquidator
dot icon18/11/2024
Liquidators' statement of receipts and payments to 2024-11-08
dot icon08/01/2024
Liquidators' statement of receipts and payments to 2023-11-08
dot icon20/12/2022
Liquidators' statement of receipts and payments to 2022-11-08
dot icon07/01/2022
Liquidators' statement of receipts and payments to 2021-11-08
dot icon18/08/2021
Appointment of a voluntary liquidator
dot icon18/08/2021
Death of a liquidator
dot icon27/11/2020
Appointment of a voluntary liquidator
dot icon09/11/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/07/2020
Administrator's progress report
dot icon16/01/2020
Statement of affairs with form AM02SOA
dot icon15/01/2020
Result of meeting of creditors
dot icon13/12/2019
Statement of administrator's proposal
dot icon13/12/2019
Registered office address changed from Hadlow College Hadlow Tonbridge Kent TN11 0AL to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2019-12-13
dot icon12/12/2019
Appointment of an administrator
dot icon06/11/2019
Unaudited abridged accounts made up to 2018-07-28
dot icon16/10/2019
Previous accounting period shortened from 2019-07-29 to 2019-07-28
dot icon06/08/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon22/07/2019
Previous accounting period shortened from 2018-07-30 to 2018-07-29
dot icon25/04/2019
Previous accounting period shortened from 2018-07-31 to 2018-07-30
dot icon06/03/2019
Cessation of Mark James Lumsdon-Taylor as a person with significant control on 2019-02-26
dot icon06/03/2019
Cessation of Paul Hannan as a person with significant control on 2019-02-26
dot icon06/03/2019
Appointment of Mr Graham Robert Morley as a director on 2019-02-26
dot icon06/03/2019
Termination of appointment of Mark James Lumsdon-Taylor as a director on 2019-02-26
dot icon06/03/2019
Termination of appointment of Paul Hannan as a director on 2019-02-26
dot icon06/03/2019
Termination of appointment of Mark Lumsdon-Taylor as a secretary on 2019-02-26
dot icon09/08/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon28/03/2018
Registration of charge 076872310001, created on 2018-03-27
dot icon28/03/2018
Registration of charge 076872310002, created on 2018-03-27
dot icon19/12/2017
Accounts for a small company made up to 2017-07-31
dot icon07/09/2017
Appointment of Mr Mark James Lumsdon-Taylor as a director on 2017-08-01
dot icon24/07/2017
Notification of Paul Hannan as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Mark Lumsdon-Taylor as a person with significant control on 2016-04-06
dot icon21/07/2017
Termination of appointment of Nicholas Michael Coffin as a director on 2017-07-10
dot icon21/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon11/01/2017
Full accounts made up to 2016-07-31
dot icon30/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon19/01/2016
Full accounts made up to 2015-07-31
dot icon11/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon09/01/2015
Full accounts made up to 2014-07-31
dot icon09/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon18/11/2013
Appointment of Mr Nicholas Michael Coffin as a director
dot icon18/11/2013
Termination of appointment of Timothy Ingleton as a director
dot icon16/10/2013
Accounts for a dormant company made up to 2013-07-31
dot icon05/07/2013
Certificate of change of name
dot icon02/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon18/03/2013
Accounts for a dormant company made up to 2012-07-31
dot icon17/03/2013
Previous accounting period extended from 2012-06-30 to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon29/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/07/2018
dot iconNext confirmation date
29/06/2020
dot iconLast change occurred
28/07/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/07/2018
dot iconNext account date
28/07/2019
dot iconNext due on
28/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morley, Graham Robert
Director
26/02/2019 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTESHANGER SUSTAINABLE PARK LTD

BETTESHANGER SUSTAINABLE PARK LTD is an(a) Liquidation company incorporated on 29/06/2011 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTESHANGER SUSTAINABLE PARK LTD?

toggle

BETTESHANGER SUSTAINABLE PARK LTD is currently Liquidation. It was registered on 29/06/2011 .

Where is BETTESHANGER SUSTAINABLE PARK LTD located?

toggle

BETTESHANGER SUSTAINABLE PARK LTD is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does BETTESHANGER SUSTAINABLE PARK LTD do?

toggle

BETTESHANGER SUSTAINABLE PARK LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BETTESHANGER SUSTAINABLE PARK LTD?

toggle

The latest filing was on 02/12/2025: Liquidators' statement of receipts and payments to 2025-11-08.