CULVERDEN PARK ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CULVERDEN PARK ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06255747

Incorporation date

22/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AUCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2007)
dot icon06/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon11/11/2025
Appointment of Ms Lindsey Frances Louise Hefford as a director on 2025-11-10
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Termination of appointment of Lee Martin Abel as a director on 2025-06-20
dot icon25/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon27/06/2023
Micro company accounts made up to 2022-12-31
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon05/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon18/06/2021
Appointment of Alexandre-Boyes Management Ltd as a secretary on 2021-06-18
dot icon18/06/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2021-06-18
dot icon15/06/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-06-07
dot icon27/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon13/04/2021
Micro company accounts made up to 2020-12-31
dot icon22/07/2020
Appointment of Mr Lee Martin Abel as a director on 2020-07-12
dot icon05/06/2020
Micro company accounts made up to 2019-12-31
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon15/07/2019
Micro company accounts made up to 2018-12-31
dot icon10/07/2019
Termination of appointment of Charles Graham Lynton Dodd as a director on 2018-07-10
dot icon28/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon19/06/2018
Micro company accounts made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon22/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon01/03/2017
Appointment of Mr Peter Michael Waters as a director on 2017-03-01
dot icon09/02/2017
Termination of appointment of Lesley Bellew as a director on 2017-02-08
dot icon15/12/2016
Termination of appointment of Emily Alice Blundy as a director on 2016-12-09
dot icon16/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon09/09/2015
Director's details changed for Emily Alice Palmer on 2015-09-09
dot icon17/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon23/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon23/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon12/12/2012
Appointment of Mr Charles Graham Lynton Dodd as a director
dot icon18/09/2012
Termination of appointment of Hazel Duncombe as a director
dot icon12/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon19/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon10/02/2011
Previous accounting period shortened from 2011-05-31 to 2010-12-31
dot icon18/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon23/09/2010
Appointment of Mrs Lesley Bellew as a director
dot icon14/09/2010
Appointment of Emily Alice Palmer as a director
dot icon13/09/2010
Termination of appointment of David Houghton as a director
dot icon01/09/2010
Termination of appointment of Anthony Bellew as a director
dot icon03/08/2010
Termination of appointment of Alice Rose as a secretary
dot icon27/07/2010
Appointment of a secretary
dot icon21/07/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon21/07/2010
Registered office address changed from 4 Bell Court, Culverden Park Road Tunbridge Wells Kent TN4 9TL on 2010-07-21
dot icon13/07/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon13/07/2010
Appointment of Hazel Hill Duncombe as a director
dot icon16/06/2010
Termination of appointment of Michael Duncombe as a director
dot icon23/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/06/2009
Return made up to 22/05/09; full list of members
dot icon29/05/2009
Appointment terminated secretary michael duncombe
dot icon29/05/2009
Secretary appointed alice rose
dot icon06/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon05/08/2008
Return made up to 22/05/08; full list of members
dot icon04/08/2008
Location of debenture register
dot icon04/08/2008
Registered office changed on 04/08/2008 from c/o hadfield & co solicitors 1 central avenue welling kent DA16 3AX
dot icon04/08/2008
Location of register of members
dot icon15/07/2008
Registered office changed on 15/07/2008 from 1 central avenue welling kent DA16 3AX
dot icon24/06/2008
Appointment terminated director margaret nimmo
dot icon24/06/2008
Director appointed anthony henry bellew
dot icon24/06/2008
Director appointed david harold houghton
dot icon04/06/2007
Registered office changed on 04/06/07 from: the brittania suite lauren court wharf road manchester lancashire M33 2AF
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Secretary resigned
dot icon04/06/2007
New secretary appointed;new director appointed
dot icon04/06/2007
New director appointed
dot icon22/05/2007
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
31/12/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.54K
-
0.00
-
-
2022
0
46.51K
-
0.00
-
-
2022
0
46.51K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

46.51K £Descended-0.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abel, Lee Martin
Director
12/07/2020 - 20/06/2025
2
Waters, Peter Michael
Director
01/03/2017 - Present
-
Hefford, Lindsey Frances Louise
Director
10/11/2025 - Present
-

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 CULVERDEN PARK ROAD MANAGEMENT LIMITED

CULVERDEN PARK ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 22/05/2007 with the registered office located at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CULVERDEN PARK ROAD MANAGEMENT LIMITED?

toggle

CULVERDEN PARK ROAD MANAGEMENT LIMITED is currently Active. It was registered on 22/05/2007 .

Where is CULVERDEN PARK ROAD MANAGEMENT LIMITED located?

toggle

CULVERDEN PARK ROAD MANAGEMENT LIMITED is registered at 48 Mount Ephraim, Tunbridge Wells, Kent TN4 8AU.

What does CULVERDEN PARK ROAD MANAGEMENT LIMITED do?

toggle

CULVERDEN PARK ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CULVERDEN PARK ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-12-31.