Active
Company Information for 20 YORK ROAD LIMITED
LE GRYS 69D LONDON ROAD, SOUTHBOROUGH, TUNBRIDGE WELLS, KENT, TN4 0PA,
|
Company Registration Number
06641279
Private Limited Company
Active |
Company Name | |
---|---|
20 YORK ROAD LIMITED | |
Legal Registered Office | |
LE GRYS 69D LONDON ROAD SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PA Other companies in TN2 | |
Company Number | 06641279 | |
---|---|---|
Company ID Number | 06641279 | |
Date formed | 2008-07-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/06/2023 | |
Account next due | 24/03/2025 | |
Latest return | 09/07/2015 | |
Return next due | 06/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-07-06 02:24:46 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
20 YORK ROAD HOVE (RESIDENTS ASSOCIATION) LIMITED | 20 YORK ROAD HOVE EAST SUSSEX BN3 1DL | Active | Company formed on the 1997-05-30 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDRE BOYES MAN LTD |
||
STUART MICHAEL BATES |
||
NADEEM MICHEL BIBBY |
||
IAN DUMBLETON CONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE SLAUGHTER |
Director | ||
MICHELE CONNELL |
Director | ||
RAY ANDERSON |
Director | ||
CHRISTOPHER MICHAEL DOWLING |
Director | ||
SDG REGISTRARS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR NADEEM MICHEL BIBBY | ||
CONFIRMATION STATEMENT MADE ON 04/07/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 24/06/23 | ||
DIRECTOR APPOINTED MR SEBASTIAN GILLIES | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL BATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/22 | |
CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 26/01/22 FROM 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/01/22 FROM 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England | |
AP03 | Appointment of Mr William Legrys as company secretary on 2021-11-15 | |
TM02 | Termination of appointment of Alexandre Boyes Man Ltd on 2021-11-14 | |
CH01 | Director's details changed for Mr Nadeem Michel Bibby on 2021-10-21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/18 | |
AP01 | DIRECTOR APPOINTED MR STUART MICHAEL BATES | |
LATEST SOC | 11/07/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 24/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE SLAUGHTER | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/07/17 TO 24/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/17 FROM Saxon House Pembury Road Tunbridge Wells Kent TN2 3rd | |
AP04 | Appointment of Alexandre Boyes Man Ltd as company secretary on 2017-03-24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DUMBLETON CONNELL / 24/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM MICHEL BIBBY / 24/03/2017 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MISS EMMA LOUISE SLAUGHTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE CONNELL | |
AP01 | DIRECTOR APPOINTED MR NADEEM MICHEL BIBBY | |
AP01 | DIRECTOR APPOINTED MR IAN DUMBLETON CONNELL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAY ANDERSON | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL DOWLING | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE CONNELL / 17/09/2012 | |
AA | 31/07/12 TOTAL EXEMPTION FULL | |
AR01 | 09/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION FULL | |
AR01 | 09/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE CONNELL / 24/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM TANGLEWOOD GLENMORE ROAD EAST CROWBOROUGH EAST SUSSEX TN6 1RE UK | |
AA | 31/07/10 TOTAL EXEMPTION FULL | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL DOWLING / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE CONNELL / 09/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAY ANDERSON / 09/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED MICHELE CONNELL | |
288a | DIRECTOR APPOINTED CHRISTOPHER MICHAEL DOWLING | |
88(2) | AD 30/08/08 GBP SI 2@1=2 GBP IC 1/3 | |
288a | DIRECTOR APPOINTED RAY ANDERSON | |
288b | APPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 20 YORK ROAD LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 20 YORK ROAD LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |