CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04961212

Incorporation date

12/11/2003

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 12/11/2003)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon03/04/2025
Micro company accounts made up to 2025-03-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon19/08/2024
Micro company accounts made up to 2024-03-31
dot icon16/04/2024
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2024-04-16
dot icon16/04/2024
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-04-01
dot icon16/04/2024
Appointment of Alexandre-Boyes Man Ltd as a secretary on 2024-04-01
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon15/08/2023
Micro company accounts made up to 2023-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon16/11/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-11-16
dot icon12/07/2022
Micro company accounts made up to 2022-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon13/05/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon13/07/2020
Micro company accounts made up to 2020-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon09/10/2019
Termination of appointment of Benjamin Conway as a director on 2019-10-09
dot icon09/10/2019
Appointment of Ms Judith Best as a director on 2019-10-09
dot icon09/10/2019
Appointment of Mr Nicholas Powell as a director on 2019-10-09
dot icon24/05/2019
Micro company accounts made up to 2019-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon06/06/2018
Micro company accounts made up to 2018-03-31
dot icon12/03/2018
Termination of appointment of Charles Alec Guthrie as a director on 2018-03-05
dot icon12/03/2018
Appointment of Benjamin Conway as a director on 2018-03-05
dot icon20/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon17/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon14/10/2016
Secretary's details changed for Hml Company Secretarial Services Ltd on 2016-10-13
dot icon13/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon07/03/2016
Termination of appointment of Alan John Coates as a director on 2016-03-07
dot icon07/03/2016
Appointment of Mr Charles Alec Guthrie as a director on 2016-03-07
dot icon24/11/2015
Annual return made up to 2015-11-12 no member list
dot icon17/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/11/2014
Annual return made up to 2014-11-12 no member list
dot icon12/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon02/05/2014
Director's details changed for Mr Alan John Coates on 2014-05-02
dot icon12/11/2013
Annual return made up to 2013-11-12 no member list
dot icon18/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/11/2012
Annual return made up to 2012-11-12 no member list
dot icon13/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/12/2011
Appointment of Mr Alan John Coates as a director
dot icon15/12/2011
Termination of appointment of Kevin Fidler as a director
dot icon15/12/2011
Termination of appointment of Hml Company Secretarial Services Limited as a director
dot icon15/12/2011
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon15/11/2011
Annual return made up to 2011-11-12 no member list
dot icon24/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-12 no member list
dot icon11/11/2010
Appointment of Hml Company Secretarial Services Limited as a director
dot icon11/11/2010
Termination of appointment of Hml Andertons Ltd as a secretary
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon11/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-11-12 no member list
dot icon13/11/2009
Termination of appointment of Hml Sercretarial Services as a secretary
dot icon13/11/2009
Appointment of Hml Andertons Ltd as a secretary
dot icon09/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon13/11/2008
Annual return made up to 12/11/08
dot icon25/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon16/11/2007
Annual return made up to 12/11/07
dot icon20/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon01/12/2006
Annual return made up to 12/11/06
dot icon07/09/2006
New secretary appointed
dot icon07/09/2006
Secretary resigned
dot icon04/09/2006
Registered office changed on 04/09/06 from: gillingham house 38-44 gillingham street london SW1V 1HU
dot icon06/04/2006
Annual return made up to 12/11/05
dot icon16/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/02/2005
Annual return made up to 12/11/04
dot icon08/09/2004
New director appointed
dot icon25/08/2004
Director resigned
dot icon06/01/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon04/12/2003
Secretary resigned;director resigned
dot icon04/12/2003
Director resigned
dot icon04/12/2003
New secretary appointed
dot icon04/12/2003
New director appointed
dot icon12/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 01/04/2024
126
ALEXANDRE BOYES MAN LTD
Corporate Secretary
01/04/2024 - Present
95
Best, Judith
Director
09/10/2019 - Present
1
Powell, Nicholas
Director
09/10/2019 - Present
1

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 CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED

CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED is an(a) Active company incorporated on 12/11/2003 with the registered office located at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU. 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 CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED?

toggle

CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED is currently Active. It was registered on 12/11/2003 .

Where is CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED located?

toggle

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

What does CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CLAREMONT COURT (TUNBRIDGE WELLS) MANAGEMENT LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.