Tunbridge Wells
Kent
TN4 8NW
Director Name | Mr Dino Desmond Odartei Myers-Lamptey |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2020(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Media Executive |
Country of Residence | England |
Correspondence Address | Top Floor Flat, 9 Nevill Park, Top Floor Flat 9 Nevill Park Tunbridge Wells TN4 8NW |
Director Name | Ms Frances Anne Mary Jermey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basement Flat, 9 Nevill Park Nevill Park Tunbridge Wells TN4 8NW |
Director Name | Mrs Sarah Louise Gibbins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2021(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat, 9 Nevill Park Nevill Park Tunbridge Wells TN4 8NW |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 2023(45 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Correspondence Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mrs Mary Elizabeth Hammond |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(12 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 March 2013) |
Role | Legal Executive Retired |
Country of Residence | England |
Correspondence Address | Dormers 9 Nevill Park Tunbridge Wells Kent TN4 8NW |
Director Name | Harold Healey |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 1993) |
Role | Company Director |
Correspondence Address | 9 Nevill Park Tunbridge Wells Kent TN4 8NW |
Director Name | Mr David Richmond Hay Surgeoner |
---|---|
Date of Birth | March 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(12 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 March 2004) |
Role | Retired |
Correspondence Address | 9 Nevill Park Tunbridge Wells Kent TN4 8NW |
Secretary Name | Mrs Mary Elizabeth Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(12 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormers 9 Nevill Park Tunbridge Wells Kent TN4 8NW |
Director Name | Mrs Maureen Ellen Jermey |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(14 years, 4 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 27 September 2020) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | 9 Nevill Park Tunbridge Wells Kent TN4 8NW |
Director Name | Mr Robert Caird Wilson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 November 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 9 Nevill Park Tunbridge Wells Kent TN4 8NW |
Director Name | Mr Gareth Edward Clifford Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(31 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 March 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 9 Nevill Park Tunbridge Wells Kent TN4 8NW |
Director Name | Mrs Louise Margaret Myers-Lamptey |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 October 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Dormers 9 Nevill Park Tunbridge Wells Kent TN4 8NW |
Secretary Name | Mrs Louise Margaret Myers-Lamptey |
---|---|
Status | Resigned |
Appointed | 01 March 2013(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 October 2016) |
Role | Company Director |
Correspondence Address | Dormers 9 Nevill Park Tunbridge Wells Kent TN4 8NW |
Director Name | Mrs Karen Jane Wilson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(34 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2015) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Flat 9 Nevill Park Tunbridge Wells Kent TN4 8NW |
Secretary Name | Ms Jill Britton |
---|---|
Status | Resigned |
Appointed | 21 October 2016(37 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 18 November 2017) |
Role | Company Director |
Correspondence Address | First Floor Flat, 9 Nevill Park Tunbridge Wells Kent TN4 8NW |
Director Name | Mr Kevin Gerard Jermey |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2020(41 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 Nevill Park Tunbridge Wells Kent TN4 8NW |
Director Name | Mr Dominic James Robert Jermey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2021(42 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Endlesham Road London SW12 8JU |
Registered Address | C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Built Up Area | Sudbury |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
5 January 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
11 December 2023 | Registered office address changed from 9 Nevill Park Tunbridge Wells Kent TN4 8NW to C/O Block Management Uk Limited Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 11 December 2023 (1 page) |
11 December 2023 | Appointment of Block Management Uk Limited as a secretary on 11 December 2023 (2 pages) |
21 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
14 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
14 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 October 2021 | Appointment of Mrs Sarah Louise Gibbins as a director on 21 October 2021 (2 pages) |
21 October 2021 | Notification of Sarah Louise Gibbins as a person with significant control on 21 October 2021 (2 pages) |
21 October 2021 | Termination of appointment of Dominic James Robert Jermey as a director on 21 October 2021 (1 page) |
21 October 2021 | Appointment of Ms Frances Anne Mary Jermey as a director on 21 October 2021 (2 pages) |
21 October 2021 | Notification of Frances Anne Mary Jermey as a person with significant control on 21 October 2021 (2 pages) |
21 October 2021 | Cessation of Dominic James Robert Jermey as a person with significant control on 21 October 2021 (1 page) |
22 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
21 September 2021 | Cessation of Louise Margaret Myers-Lamptey as a person with significant control on 21 October 2020 (1 page) |
2 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
12 July 2021 | Notification of Dominic James Robert Jermey as a person with significant control on 12 July 2021 (2 pages) |
12 July 2021 | Appointment of Mr Dominic James Robert Jermey as a director on 12 July 2021 (2 pages) |
12 July 2021 | Termination of appointment of Kevin Gerard Jermey as a director on 12 July 2021 (1 page) |
12 July 2021 | Cessation of Kevin Gerard Jermey as a person with significant control on 12 July 2021 (1 page) |
19 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
21 October 2020 | Termination of appointment of Louise Margaret Myers-Lamptey as a director on 21 October 2020 (1 page) |
21 October 2020 | Appointment of Mr Dino Desmond Odartei Myers-Lamptey as a director on 21 October 2020 (2 pages) |
21 October 2020 | Notification of Dino Desmond Odartei Myers-Lamptey as a person with significant control on 21 October 2020 (2 pages) |
27 September 2020 | Cessation of Maureen Ellen Jermey as a person with significant control on 27 September 2020 (1 page) |
27 September 2020 | Termination of appointment of Maureen Ellen Jermey as a director on 27 September 2020 (1 page) |
27 September 2020 | Appointment of Mr Kevin Gerard Jermey as a director on 27 September 2020 (2 pages) |
27 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
27 September 2020 | Notification of Kevin Gerard Martin Jermey as a person with significant control on 27 September 2020 (2 pages) |
27 September 2020 | Cessation of Maureen Ellen Jermey as a person with significant control on 27 September 2020 (1 page) |
21 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
7 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 November 2017 | Termination of appointment of Jill Britton as a secretary on 18 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Jill Britton as a secretary on 18 November 2017 (1 page) |
1 November 2017 | Notification of Maureen Ellen Jermey as a person with significant control on 21 October 2016 (2 pages) |
1 November 2017 | Notification of Maureen Ellen Jermey as a person with significant control on 21 October 2016 (2 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 December 2016 | Appointment of Ms Jill Britton as a secretary on 21 October 2016 (2 pages) |
12 December 2016 | Appointment of Ms Jill Britton as a secretary on 21 October 2016 (2 pages) |
12 December 2016 | Termination of appointment of Louise Margaret Myers-Lamptey as a secretary on 21 October 2016 (1 page) |
12 December 2016 | Termination of appointment of Louise Margaret Myers-Lamptey as a secretary on 21 October 2016 (1 page) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
20 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2015 | Annual return made up to 21 September 2015 no member list (5 pages) |
21 September 2015 | Annual return made up to 21 September 2015 no member list (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 April 2015 | Appointment of Mrs Jill Britton as a director on 2 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Jill Britton as a director on 2 April 2015 (2 pages) |
7 April 2015 | Appointment of Mrs Jill Britton as a director on 2 April 2015 (2 pages) |
5 April 2015 | Termination of appointment of Karen Jane Wilson as a director on 2 April 2015 (1 page) |
5 April 2015 | Termination of appointment of Karen Jane Wilson as a director on 2 April 2015 (1 page) |
5 April 2015 | Termination of appointment of Karen Jane Wilson as a director on 2 April 2015 (1 page) |
27 February 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
27 February 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
27 February 2015 | Annual return made up to 2 February 2015 no member list (5 pages) |
5 February 2015 | Annual return made up to 6 October 2014 no member list (5 pages) |
5 February 2015 | Annual return made up to 6 October 2014 no member list (5 pages) |
5 February 2015 | Annual return made up to 6 October 2014 no member list (5 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 March 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
20 March 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
20 March 2014 | Annual return made up to 2 February 2014 no member list (5 pages) |
23 October 2013 | Appointment of Mrs Louise Margaret Myers-Lamptey as a secretary (2 pages) |
23 October 2013 | Termination of appointment of Gareth Davies as a director (1 page) |
23 October 2013 | Termination of appointment of Mary Hammond as a secretary (1 page) |
23 October 2013 | Appointment of Mrs Louise Margaret Myers-Lamptey as a director (2 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 October 2013 | Termination of appointment of Mary Hammond as a secretary (1 page) |
23 October 2013 | Appointment of Mrs Karen Jane Wilson as a director (2 pages) |
23 October 2013 | Appointment of Mrs Louise Margaret Myers-Lamptey as a secretary (2 pages) |
23 October 2013 | Termination of appointment of Mary Hammond as a director (1 page) |
23 October 2013 | Termination of appointment of Gareth Davies as a director (1 page) |
23 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 October 2013 | Termination of appointment of Mary Hammond as a director (1 page) |
23 October 2013 | Appointment of Mrs Karen Jane Wilson as a director (2 pages) |
23 October 2013 | Appointment of Mrs Louise Margaret Myers-Lamptey as a director (2 pages) |
11 February 2013 | Annual return made up to 2 February 2013 no member list (4 pages) |
11 February 2013 | Annual return made up to 2 February 2013 no member list (4 pages) |
11 February 2013 | Annual return made up to 2 February 2013 no member list (4 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
9 February 2012 | Annual return made up to 2 February 2012 no member list (4 pages) |
9 February 2012 | Annual return made up to 2 February 2012 no member list (4 pages) |
9 February 2012 | Annual return made up to 2 February 2012 no member list (4 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 May 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
2 February 2011 | Annual return made up to 2 February 2011 no member list (4 pages) |
2 February 2011 | Annual return made up to 2 February 2011 no member list (4 pages) |
2 February 2011 | Annual return made up to 2 February 2011 no member list (4 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
25 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
9 February 2010 | Director's details changed for Mrs Mary Elizabeth Hammond on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 2 February 2010 no member list (4 pages) |
9 February 2010 | Director's details changed for Mrs Mary Elizabeth Hammond on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 2 February 2010 no member list (4 pages) |
9 February 2010 | Director's details changed for Mrs Mary Elizabeth Hammond on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Maureen Ellen Jermey on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Maureen Ellen Jermey on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Maureen Ellen Jermey on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 2 February 2010 no member list (4 pages) |
20 January 2010 | Appointment of Mr Gareth Edward Clifford Davies as a director (2 pages) |
20 January 2010 | Appointment of Mr Gareth Edward Clifford Davies as a director (2 pages) |
19 January 2010 | Termination of appointment of Robert Wilson as a director (1 page) |
19 January 2010 | Termination of appointment of Robert Wilson as a director (1 page) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 February 2009 | Annual return made up to 02/02/09 (3 pages) |
11 February 2009 | Annual return made up to 02/02/09 (3 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 February 2008 | Annual return made up to 02/02/08 (2 pages) |
15 February 2008 | Annual return made up to 02/02/08 (2 pages) |
24 May 2007 | Accounts made up to 31 December 2006 (1 page) |
24 May 2007 | Accounts made up to 31 December 2006 (1 page) |
17 February 2007 | Annual return made up to 02/02/07 (4 pages) |
17 February 2007 | Annual return made up to 02/02/07 (4 pages) |
7 July 2006 | Accounts made up to 31 December 2005 (1 page) |
7 July 2006 | Accounts made up to 31 December 2005 (1 page) |
3 March 2006 | Annual return made up to 02/02/06 (4 pages) |
3 March 2006 | Annual return made up to 02/02/06 (4 pages) |
28 June 2005 | Accounts made up to 31 December 2004 (1 page) |
28 June 2005 | Accounts made up to 31 December 2004 (1 page) |
7 March 2005 | Annual return made up to 02/02/05 (4 pages) |
7 March 2005 | Annual return made up to 02/02/05 (4 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Accounts made up to 31 December 2003 (1 page) |
29 June 2004 | Accounts made up to 31 December 2003 (1 page) |
29 June 2004 | New director appointed (2 pages) |
10 February 2004 | Annual return made up to 02/02/04 (4 pages) |
10 February 2004 | Annual return made up to 02/02/04 (4 pages) |
17 June 2003 | Accounts made up to 31 December 2002 (1 page) |
17 June 2003 | Accounts made up to 31 December 2002 (1 page) |
17 February 2003 | Annual return made up to 02/02/03 (4 pages) |
17 February 2003 | Annual return made up to 02/02/03 (4 pages) |
15 June 2002 | Accounts made up to 31 December 2001 (1 page) |
15 June 2002 | Accounts made up to 31 December 2001 (1 page) |
8 February 2002 | Annual return made up to 02/02/02
|
8 February 2002 | Annual return made up to 02/02/02
|
8 June 2001 | Accounts made up to 31 December 2000 (1 page) |
8 June 2001 | Accounts made up to 31 December 2000 (1 page) |
16 February 2001 | Annual return made up to 02/02/01 (4 pages) |
16 February 2001 | Annual return made up to 02/02/01 (4 pages) |
10 May 2000 | Accounts made up to 31 December 1999 (1 page) |
10 May 2000 | Accounts made up to 31 December 1999 (1 page) |
9 February 2000 | Annual return made up to 02/02/00 (4 pages) |
9 February 2000 | Annual return made up to 02/02/00 (4 pages) |
15 May 1999 | Accounts made up to 31 December 1998 (1 page) |
15 May 1999 | Accounts made up to 31 December 1998 (1 page) |
11 February 1999 | Annual return made up to 02/02/99 (4 pages) |
11 February 1999 | Annual return made up to 02/02/99 (4 pages) |
22 April 1998 | Accounts made up to 31 December 1997 (1 page) |
22 April 1998 | Accounts made up to 31 December 1997 (1 page) |
29 January 1998 | Annual return made up to 02/02/98 (4 pages) |
29 January 1998 | Annual return made up to 02/02/98 (4 pages) |
15 May 1997 | Accounts made up to 31 December 1996 (1 page) |
15 May 1997 | Accounts made up to 31 December 1996 (1 page) |
17 February 1997 | Annual return made up to 02/02/97 (4 pages) |
17 February 1997 | Annual return made up to 02/02/97 (4 pages) |
1 May 1996 | Accounts made up to 31 December 1995 (2 pages) |
1 May 1996 | Accounts made up to 31 December 1995 (2 pages) |
27 March 1996 | Annual return made up to 02/02/96 (4 pages) |
27 March 1996 | Annual return made up to 02/02/96 (4 pages) |
11 April 1995 | Annual return made up to 02/02/95
|
11 April 1995 | Accounts made up to 31 December 1994 (1 page) |
11 April 1995 | Accounts made up to 31 December 1994 (1 page) |
11 April 1995 | Annual return made up to 02/02/95
|
4 December 1978 | Incorporation (17 pages) |
4 December 1978 | Incorporation (17 pages) |