ECONBADGE LIMITED

Register to unlock more data on OkredoRegister

ECONBADGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01838524

Incorporation date

06/08/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1987)
dot icon29/04/2026
Confirmation statement made on 2026-04-26 with updates
dot icon29/04/2026
Director's details changed for Mrs Katherine Louise Carling on 2026-04-20
dot icon29/04/2026
Director's details changed for Mrs Alison Valda Webster on 2026-04-20
dot icon20/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon30/04/2025
Confirmation statement made on 2025-04-26 with updates
dot icon14/03/2025
Appointment of Ms Alison Jane Bundy as a director on 2025-03-13
dot icon27/11/2024
Accounts for a dormant company made up to 2024-07-31
dot icon02/09/2024
Registered office address changed from Tw Property Monson Road Tunbridge Wells TN1 1LU England to Tw Block Management 34 Monson Road Tunbridge Wells Kent TN1 1LU on 2024-09-02
dot icon02/09/2024
Secretary's details changed for Tw Property on 2024-08-31
dot icon02/09/2024
Appointment of Ms Elissa Linda Susan Gadeselli as a director on 2024-09-02
dot icon06/06/2024
Registered office address changed from C/Otw Property 34 Monson Road 34 Monson Road Tunbridge Wells TN1 1LU England to Tw Property Monson Road Tunbridge Wells TN1 1LU on 2024-06-06
dot icon29/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon08/09/2023
Accounts for a dormant company made up to 2023-07-31
dot icon31/08/2023
Termination of appointment of Thomas Joshua Neeves as a director on 2023-08-16
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon19/04/2023
Registered office address changed from 18a St James Road Tunbridge Wells Kent TN1 2JZ to C/Otw Property 34 Monson Road 34 Monson Road Tunbridge Wells TN1 1LU on 2023-04-19
dot icon19/04/2023
Termination of appointment of Angela Julie Hedgcombe as a secretary on 2023-04-10
dot icon19/04/2023
Appointment of Tw Property as a secretary on 2023-04-10
dot icon12/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon28/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon03/08/2021
Accounts for a dormant company made up to 2021-07-31
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with updates
dot icon26/04/2021
Notification of a person with significant control statement
dot icon21/04/2021
Cessation of Paul Anthony Hedgcombe as a person with significant control on 2021-03-31
dot icon21/04/2021
Appointment of Mr Thomas Joshua Neeves as a director on 2021-04-21
dot icon21/04/2021
Cessation of Angela Julie Hedgcombe as a person with significant control on 2021-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-28 with no updates
dot icon20/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon06/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon15/08/2019
Accounts for a dormant company made up to 2019-07-31
dot icon01/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon02/09/2018
Accounts for a dormant company made up to 2018-07-31
dot icon01/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon30/08/2017
Accounts for a dormant company made up to 2017-07-31
dot icon04/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon04/09/2016
Accounts for a dormant company made up to 2016-07-31
dot icon31/05/2016
Termination of appointment of Marie Louise Loupart as a director on 2016-05-31
dot icon31/05/2016
Appointment of Mrs Alison Valda Webster as a director on 2016-05-31
dot icon24/01/2016
Appointment of Mrs Katherine Louise Carling as a director on 2016-01-22
dot icon24/01/2016
Termination of appointment of Judith Ann Holloway as a director on 2016-01-22
dot icon04/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon25/08/2015
Accounts for a dormant company made up to 2015-07-31
dot icon30/12/2014
Director's details changed for Dr Marie Louise Loupart on 2014-03-14
dot icon30/12/2014
Annual return made up to 2014-12-28 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-07-31
dot icon02/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2013-07-31
dot icon04/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon22/08/2012
Accounts for a dormant company made up to 2012-07-31
dot icon16/01/2012
Director's details changed for Dr Marie Louise Loupart on 2011-10-10
dot icon16/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon16/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon07/01/2011
Director's details changed for Judith Ann Holloway on 2011-01-07
dot icon07/01/2011
Director's details changed for Dr Marie Louise Loupart on 2010-11-11
dot icon07/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon01/09/2010
Accounts for a dormant company made up to 2010-07-31
dot icon14/01/2010
Director's details changed for Dr Marie Louise Loupart on 2010-01-04
dot icon14/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon20/08/2009
Accounts for a dormant company made up to 2009-07-31
dot icon12/01/2009
Return made up to 28/12/08; full list of members
dot icon12/01/2009
Director's change of particulars / judith holloway / 08/01/2008
dot icon01/09/2008
Accounts for a dormant company made up to 2008-07-31
dot icon07/01/2008
Return made up to 28/12/07; full list of members
dot icon19/09/2007
Accounts for a dormant company made up to 2007-07-31
dot icon11/01/2007
Return made up to 28/12/06; full list of members
dot icon17/08/2006
Accounts for a dormant company made up to 2006-07-31
dot icon14/07/2006
Accounts for a dormant company made up to 2005-07-31
dot icon06/07/2006
Return made up to 28/12/05; full list of members
dot icon21/03/2006
Registered office changed on 21/03/06 from: 10 manor road rusthall kent TN4 8UE
dot icon20/06/2005
Return made up to 28/12/04; full list of members
dot icon18/06/2005
New secretary appointed
dot icon27/01/2005
Accounts for a dormant company made up to 2004-07-31
dot icon11/12/2004
Registered office changed on 11/12/04 from: grove villa south grove tunbridge wells kent TN1 1UR
dot icon20/09/2004
New director appointed
dot icon20/09/2004
Director resigned
dot icon08/01/2004
Accounts for a dormant company made up to 2003-07-31
dot icon08/01/2004
Return made up to 28/12/03; full list of members
dot icon06/03/2003
Return made up to 13/01/03; full list of members
dot icon04/03/2003
Accounts for a dormant company made up to 2002-07-31
dot icon29/06/2002
Accounts for a dormant company made up to 2001-07-31
dot icon13/03/2002
Return made up to 13/01/02; full list of members
dot icon27/03/2001
Accounts for a dormant company made up to 2000-07-31
dot icon06/02/2001
Return made up to 13/01/01; full list of members
dot icon06/04/2000
Return made up to 13/01/00; full list of members
dot icon28/03/2000
Accounts for a dormant company made up to 1999-07-31
dot icon24/05/1999
Director resigned
dot icon17/04/1999
New secretary appointed
dot icon15/04/1999
Secretary resigned;director resigned
dot icon15/04/1999
New director appointed
dot icon15/01/1999
Accounts for a dormant company made up to 1998-07-31
dot icon15/01/1999
Return made up to 13/01/99; full list of members
dot icon20/07/1998
New director appointed
dot icon15/01/1998
Accounts for a dormant company made up to 1997-07-31
dot icon15/01/1998
Return made up to 13/01/98; no change of members
dot icon09/01/1997
Accounts for a dormant company made up to 1996-07-31
dot icon09/01/1997
Return made up to 13/01/97; full list of members
dot icon05/01/1996
Accounts for a dormant company made up to 1995-07-31
dot icon05/01/1996
Return made up to 13/01/96; no change of members
dot icon20/04/1995
Accounts for a dormant company made up to 1994-07-31
dot icon13/01/1995
Return made up to 13/01/95; full list of members
dot icon10/10/1994
New director appointed
dot icon18/01/1994
Accounts for a dormant company made up to 1993-07-31
dot icon18/01/1994
Return made up to 13/01/94; no change of members
dot icon17/01/1993
Return made up to 13/01/93; full list of members
dot icon17/01/1993
Accounts for a dormant company made up to 1992-07-31
dot icon18/09/1992
Secretary resigned;director resigned
dot icon03/09/1992
New secretary appointed;new director appointed
dot icon02/09/1992
Director resigned;new director appointed
dot icon23/03/1992
Return made up to 13/01/92; change of members
dot icon05/02/1992
Accounts for a dormant company made up to 1991-07-31
dot icon05/02/1992
Resolutions
dot icon25/01/1991
Accounts for a dormant company made up to 1990-07-31
dot icon25/01/1991
Return made up to 22/12/90; full list of members
dot icon25/01/1991
Resolutions
dot icon14/12/1990
Secretary resigned;new secretary appointed
dot icon03/08/1990
Accounts for a dormant company made up to 1989-07-31
dot icon03/08/1990
Resolutions
dot icon19/01/1990
Return made up to 13/01/90; full list of members
dot icon26/04/1989
Full accounts made up to 1988-07-31
dot icon29/03/1989
Return made up to 17/12/88; full list of members
dot icon04/11/1987
Accounting reference date shortened from 31/03 to 31/07
dot icon08/10/1987
Director resigned;new director appointed
dot icon08/10/1987
Return made up to 31/12/85; full list of members
dot icon08/10/1987
Return made up to 31/12/86; full list of members
dot icon08/10/1987
Accounts made up to 1987-07-31
dot icon08/10/1987
Accounts made up to 1986-07-31
dot icon08/10/1987
Accounts made up to 1985-07-31
dot icon08/10/1987
Return made up to 31/08/87; full list of members
dot icon08/10/1987
Secretary resigned;new secretary appointed
dot icon08/10/1987
Director resigned;new director appointed
dot icon21/07/1987
First gazette
dot icon08/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/02/1987
Registered office changed on 27/02/87 from: 84 calverley road tunbridge wells kent
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
31/07/2025
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TW PROPERTY
Corporate Secretary
10/04/2023 - Present
13
Webster, Alison Valda
Director
31/05/2016 - Present
3
Bundy, Alison Jane
Director
13/03/2025 - Present
4
Carling, Katherine Louise
Director
22/01/2016 - Present
1
Hedgcombe, Angela Julie
Secretary
26/05/2005 - 10/04/2023
-

Persons with Significant Control

3
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 ECONBADGE LIMITED

ECONBADGE LIMITED is an(a) Active company incorporated on 06/08/1984 with the registered office located at Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LU. There are currently 5 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 ECONBADGE LIMITED?

toggle

ECONBADGE LIMITED is currently Active. It was registered on 06/08/1984 .

Where is ECONBADGE LIMITED located?

toggle

ECONBADGE LIMITED is registered at Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LU.

What does ECONBADGE LIMITED do?

toggle

ECONBADGE LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for ECONBADGE LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-26 with updates.