Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED
Company Information for

THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED

3rd Floor, 95 Cromwell Road, CROMWELL ROAD, London, SW7 4DL,
Company Registration Number
05805406
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The School House Tunbridge Wells Ltd
THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED was founded on 2006-05-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The School House Tunbridge Wells Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED
 
Legal Registered Office
3rd Floor, 95 Cromwell Road
CROMWELL ROAD
London
SW7 4DL
Other companies in SW7
 
Previous Names
DWSCO 2671 LIMITED08/09/2006
Filing Information
Company Number 05805406
Company ID Number 05805406
Date formed 2006-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-09-30
Account next due 30/06/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-09 04:10:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED

Current Directors
Officer Role Date Appointed
SENG KHOON NG
Company Secretary 2007-04-27
SIMON JOHN PATRICK LEAR
Director 2007-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY SWEE HAN QUEK
Director 2007-04-27 2017-08-01
VALSEC COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-01 2011-07-31
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2007-04-27 2010-09-01
MARK NICHOLAS BALCHIN
Company Secretary 2006-10-04 2007-04-27
MARK NICHOLAS BALCHIN
Director 2006-10-04 2007-04-27
STEPHEN MCBRIDE
Director 2006-10-04 2007-01-24
SNR DENTON SECRETARIES LIMITED
Company Secretary 2006-05-04 2006-10-04
DWS DIRECTORS LTD
Director 2006-05-04 2006-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SENG KHOON NG GSF HOMES LIMITED Company Secretary 2008-12-17 CURRENT 2003-08-07 Dissolved 2015-06-05
SENG KHOON NG FRASERS ISLINGTON PROPERTIES LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-05-02
SENG KHOON NG FRASERS MAIDENHEAD LIMITED Company Secretary 2007-11-29 CURRENT 2005-07-05 Active - Proposal to Strike off
SENG KHOON NG FRASERS IMPERIAL PLACE LIMITED Company Secretary 2007-11-06 CURRENT 2007-07-02 Active
SENG KHOON NG LUMIERE LEEDS NOMINEE LIMITED Company Secretary 2007-08-06 CURRENT 2005-11-25 Dissolved 2014-08-15
SENG KHOON NG LUMIERE LEEDS GENERAL PARTNER LIMITED Company Secretary 2007-08-06 CURRENT 2005-01-25 Dissolved 2014-08-15
SENG KHOON NG FRASERS VINCENT SQUARE LIMITED Company Secretary 2007-04-27 CURRENT 2003-04-15 Dissolved 2016-08-16
SENG KHOON NG FRASERS FB (HOUSE) LIMITED Company Secretary 2007-04-27 CURRENT 1969-05-28 Voluntary Arrangement
SENG KHOON NG FRASERS PROJECTS LIMITED Company Secretary 2007-04-27 CURRENT 1982-10-29 Active
SENG KHOON NG FRASERS FB (UK) G LIMITED Company Secretary 2007-04-27 CURRENT 1985-04-25 Active
SENG KHOON NG FRASERS FB (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1996-05-22 Active
SENG KHOON NG FRASERS INVESTMENTS (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG FRASERS VENTURES LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-13 Active
SENG KHOON NG LUMIERE LEEDS LP (NO. 1) LIMITED Company Secretary 2007-04-27 CURRENT 2005-01-06 Active
SENG KHOON NG LUMIERE LEEDS LP (NO. 2) LIMITED Company Secretary 2007-04-27 CURRENT 2005-02-10 Active
SENG KHOON NG FRASERS (BROWN STREET) LIMITED Company Secretary 2007-04-27 CURRENT 1993-03-05 Active
SENG KHOON NG FRASERS MANAGEMENT (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1993-08-24 Active
SENG KHOON NG FRASERS HOMES (UK) LIMITED Company Secretary 2007-04-27 CURRENT 1994-04-29 Active
SENG KHOON NG FRASERS GENERAL PARTNER LIMITED Company Secretary 2007-04-27 CURRENT 2000-12-04 Active
SENG KHOON NG FRASERS RIVERSIDE QUARTER LIMITED Company Secretary 2007-04-27 CURRENT 2000-12-13 Active
SENG KHOON NG FRASERS LUMIERE LEEDS LIMITED Company Secretary 2007-04-27 CURRENT 2005-01-27 Active
SENG KHOON NG FRASERS PROPERTY (UK) LIMITED Company Secretary 2007-04-27 CURRENT 2005-03-23 Active
SENG KHOON NG FRASERS BUCKSWOOD GRANGE LIMITED Company Secretary 2007-04-27 CURRENT 2006-05-09 Active - Proposal to Strike off
SENG KHOON NG NGH PROPERTIES LIMITED Company Secretary 2007-04-27 CURRENT 1984-12-06 Liquidation
SENG KHOON NG FRASERS ISLINGTON LIMITED Company Secretary 2007-04-27 CURRENT 2005-03-21 Active
SENG KHOON NG FRASERS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-04-27 CURRENT 2006-12-15 Active
SIMON JOHN PATRICK LEAR FAIRMUIR LIMITED Director 2010-08-30 CURRENT 2005-11-01 Dissolved 2015-08-04
SIMON JOHN PATRICK LEAR FRASERS ISLINGTON PROPERTIES LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-05-02
SIMON JOHN PATRICK LEAR FRASERS VINCENT SQUARE LIMITED Director 2008-04-27 CURRENT 2003-04-15 Dissolved 2016-08-16
SIMON JOHN PATRICK LEAR FRASERS MAIDENHEAD LIMITED Director 2006-12-21 CURRENT 2005-07-05 Active - Proposal to Strike off
SIMON JOHN PATRICK LEAR NGH PROPERTIES LIMITED Director 2006-12-21 CURRENT 1984-12-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-15SECOND GAZETTE not voluntary dissolution
2023-05-30FIRST GAZETTE notice for voluntary strike-off
2023-05-18Application to strike the company off the register
2023-05-16CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-02-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH UPDATES
2022-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2020-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2020-01-20TM02Termination of appointment of Seng Khoon Ng on 2020-01-20
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SENG KHOON NG
2020-01-20AP01DIRECTOR APPOINTED MR MARTIN JAMES RATCHFORD
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-04-04AP01DIRECTOR APPOINTED MR SENG KHOON NG
2019-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-08-01DISS40Compulsory strike-off action has been discontinued
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PATRICK LEAR
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM 81 Cromwell Road London SW7 5BW
2018-07-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-08-05DISS40Compulsory strike-off action has been discontinued
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH NO UPDATES
2017-08-04PSC02Notification of Frasers Property (Uk) Limited as a person with significant control on 2016-04-06
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SWEE HAN QUEK
2017-07-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-21AR0104/05/16 ANNUAL RETURN FULL LIST
2015-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0104/05/15 ANNUAL RETURN FULL LIST
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-30AR0104/05/14 ANNUAL RETURN FULL LIST
2014-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-06-05AR0104/05/13 ANNUAL RETURN FULL LIST
2012-07-30AR0104/05/12 FULL LIST
2012-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY VALSEC COMPANY SECRETARIAL SERVICES LIMITED
2011-05-11AR0104/05/11 FULL LIST
2011-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR SENG KHOON NG / 04/05/2011
2011-01-07RES01ALTER ARTICLES 22/12/2010
2010-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-17AP04CORPORATE SECRETARY APPOINTED VALSEC COMPANY SECRETARIAL SERVICES LIMITED
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY VALAD SECRETARIAL SERVICES LIMITED
2010-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-06AR0104/05/10 FULL LIST
2010-05-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 04/05/2010
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PATRICK LEAR / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY SWEE HAN QUEK / 01/10/2009
2009-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LEAR / 28/04/2009
2009-05-05363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2008-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-05-08363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-08288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008
2007-08-15288bSECRETARY RESIGNED
2007-08-15288bDIRECTOR RESIGNED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-08-15288aNEW SECRETARY APPOINTED
2007-07-11287REGISTERED OFFICE CHANGED ON 11/07/07 FROM: EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ
2007-05-16288aNEW SECRETARY APPOINTED
2007-05-15363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-04-21287REGISTERED OFFICE CHANGED ON 21/04/07 FROM: ONE FLEET PLACE LONDON EC4M 7WS
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-18288bDIRECTOR RESIGNED
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30395PARTICULARS OF MORTGAGE/CHARGE
2006-10-13225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bSECRETARY RESIGNED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-1388(2)RAD 04/10/06--------- £ SI 99@1=99 £ IC 1/100
2006-09-12ELRESS252 DISP LAYING ACC 06/09/06
2006-09-12ELRESS366A DISP HOLDING AGM 06/09/06
2006-09-08CERTNMCOMPANY NAME CHANGED DWSCO 2671 LIMITED CERTIFICATE ISSUED ON 08/09/06
2006-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-23 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT)
LEGAL CHARGE 2007-01-30 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2007-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2019-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED

Intangible Assets
Patents
We have not found any records of THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED
Trademarks
We have not found any records of THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.