CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03936680

Incorporation date

29/02/2000

Size

Dormant

Contacts

Registered address

Registered address

7 Crown House School Hill, Lamberhurst, Tunbridge Wells TN3 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2000)
dot icon10/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon11/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon11/09/2024
Registered office address changed from 338 London Road Portsmouth Hampshire PO2 9JY England to 7 School Hill Lamberhurst Tunbridge Wells TN3 8HY on 2024-09-11
dot icon11/09/2024
Registered office address changed from 7 School Hill Lamberhurst Tunbridge Wells TN3 8HY England to 7 Crown House School Hill Lamberhurst Tunbridge Wells TN3 8HY on 2024-09-11
dot icon11/09/2024
Termination of appointment of Hive Company Secretarial Services Limited as a secretary on 2024-09-01
dot icon11/09/2024
Appointment of Mr Christopher Bills as a secretary on 2024-09-01
dot icon02/09/2024
Registered office address changed from Jessops Argos Hill Rotherfield Crowborough TN6 3QH England to 338 London Road Portsmouth Hampshire PO2 9JY on 2024-09-02
dot icon02/09/2024
Termination of appointment of Kay Jill Prescott as a secretary on 2024-08-01
dot icon02/09/2024
Appointment of Hive Company Secretarial Services Limited as a secretary on 2024-08-01
dot icon22/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon10/10/2023
Micro company accounts made up to 2023-04-30
dot icon26/09/2023
Appointment of Mr Ian Stephens as a director on 2023-09-26
dot icon07/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon03/10/2022
Appointment of Mr Christopher Bills as a director on 2022-09-28
dot icon03/10/2022
Termination of appointment of William White as a director on 2022-09-28
dot icon01/09/2022
Micro company accounts made up to 2022-04-30
dot icon03/03/2022
Termination of appointment of Kevin Rowland Jones as a secretary on 2022-03-01
dot icon03/03/2022
Appointment of Ms Kay Jill Prescott as a secretary on 2022-03-01
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon09/08/2021
Micro company accounts made up to 2021-04-30
dot icon05/08/2021
Termination of appointment of Paul Coggins as a director on 2021-08-05
dot icon16/05/2021
Registered office address changed from Jessops Argos Hill Rotherfield Crowborough TN6 3QH England to Jessops Argos Hill Rotherfield Crowborough TN6 3QH on 2021-05-16
dot icon16/05/2021
Registered office address changed from 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ England to Jessops Argos Hill Rotherfield Crowborough TN6 3QH on 2021-05-16
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-04-30
dot icon01/10/2020
Secretary's details changed for Mr Kevin Rowland Jones on 2017-08-14
dot icon29/04/2020
Appointment of Mrs Pia Giles as a director on 2020-04-27
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon14/11/2019
Termination of appointment of Jennifer Jeanne Harvey as a director on 2019-11-12
dot icon24/07/2019
Micro company accounts made up to 2019-04-30
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon21/06/2018
Micro company accounts made up to 2018-04-30
dot icon15/06/2018
Termination of appointment of Kevin William Freakley as a director on 2018-06-14
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon12/07/2017
Micro company accounts made up to 2017-04-30
dot icon05/07/2017
Appointment of Mr Paul Coggins as a director on 2017-07-04
dot icon03/04/2017
Registered office address changed from Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL to 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ on 2017-04-03
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/09/2016
Appointment of Mrs Jennifer Jeanne Harvey as a director on 2016-06-15
dot icon12/09/2016
Termination of appointment of Jane Elizabeth Roberts as a director on 2016-09-05
dot icon31/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/08/2014
Termination of appointment of Colin Weston Blake as a director on 2014-07-08
dot icon07/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon12/07/2013
Appointment of Mr Kevin William Freakley as a director
dot icon27/06/2013
Total exemption full accounts made up to 2013-04-30
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon20/11/2012
Appointment of Mrs Jane Elizabeth Roberts as a director
dot icon27/06/2012
Total exemption full accounts made up to 2012-04-30
dot icon13/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon11/10/2011
Total exemption full accounts made up to 2011-04-30
dot icon04/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon04/08/2010
Total exemption full accounts made up to 2010-04-30
dot icon17/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon17/03/2010
Director's details changed for William White on 2010-03-12
dot icon20/01/2010
Director's details changed for Colin Weston Blake on 2010-01-20
dot icon08/07/2009
Total exemption full accounts made up to 2009-04-30
dot icon02/03/2009
Return made up to 28/02/09; full list of members
dot icon14/07/2008
Appointment terminated director stella kaye
dot icon24/06/2008
Total exemption full accounts made up to 2008-04-30
dot icon24/06/2008
Director appointed colin weston blake
dot icon04/03/2008
Return made up to 28/02/08; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2007-04-30
dot icon12/03/2007
Return made up to 28/02/07; full list of members
dot icon11/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon11/08/2006
Secretary resigned
dot icon11/08/2006
New secretary appointed
dot icon18/04/2006
Registered office changed on 18/04/06 from: garth magna eridge road crowborough east sussex TN6 2SS
dot icon13/03/2006
Return made up to 28/02/06; full list of members
dot icon18/08/2005
Total exemption full accounts made up to 2005-04-30
dot icon22/03/2005
Return made up to 28/02/05; full list of members
dot icon20/08/2004
New director appointed
dot icon12/08/2004
Total exemption full accounts made up to 2004-04-30
dot icon19/07/2004
Director resigned
dot icon26/03/2004
Return made up to 29/02/04; full list of members
dot icon30/08/2003
Director resigned
dot icon18/07/2003
Total exemption full accounts made up to 2003-04-30
dot icon03/06/2003
Return made up to 28/02/03; full list of members
dot icon03/06/2003
Ad 01/03/02--------- £ si 7@1=7 £ ic 2/9
dot icon02/04/2003
Return made up to 28/02/02; full list of members
dot icon02/04/2003
Director resigned
dot icon04/09/2002
New director appointed
dot icon17/07/2002
Total exemption full accounts made up to 2002-04-30
dot icon23/05/2002
New director appointed
dot icon13/07/2001
Total exemption full accounts made up to 2001-04-30
dot icon13/06/2001
Return made up to 28/02/01; full list of members
dot icon31/05/2000
Accounting reference date extended from 28/02/01 to 30/04/01
dot icon17/05/2000
Registered office changed on 17/05/00 from: garth magna steel cross eridge road crowborough east sussex TN6 2SS
dot icon29/02/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
90.00
-
0.00
-
-
2022
0
90.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/08/2024 - 01/09/2024
138
Coggins, Paul
Director
04/07/2017 - 05/08/2021
-
Stephens, Ian
Director
26/09/2023 - Present
-
Bills, Christopher
Director
28/09/2022 - Present
3
Roberts, Jane Elizabeth
Director
19/11/2012 - 05/09/2016
7

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 CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED

CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 29/02/2000 with the registered office located at 7 Crown House School Hill, Lamberhurst, Tunbridge Wells TN3 8HY. There are currently 4 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 CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED?

toggle

CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 29/02/2000 .

Where is CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED located?

toggle

CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED is registered at 7 Crown House School Hill, Lamberhurst, Tunbridge Wells TN3 8HY.

What does CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED do?

toggle

CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CROWN HOUSE LAMBERHURST PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-28 with updates.