Company Name117/119 Queens Road Tunbridge Wells Management Company Limited
Company StatusActive
Company Number04723731
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Arthur Fraser
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(15 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Crocodile Cottages
London Road
Danehill
West Sussex
RH17 7HS
Director NameMr Paul James McGough
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RolePolice Officer
Country of ResidenceEngland
Correspondence AddressFlat 119a Queens Road
Tunbridge Wells
Kent
TN4 9JY
Director NameMr Stephen Paul Schwarz
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleElectrician
Country of ResidenceEngland
Correspondence Address117 Queens Road
Tunbridge Wells
TN4 9JY
Secretary NameMr David Arthur Fraser
StatusCurrent
Appointed01 August 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address4 Crocodile Cottages
London Road
Danehill
West Sussex
RH17 7HS
Director NameMr Martin Paul Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleLawyer
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameAngela Jean Courtnage
NationalityBritish
StatusResigned
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameJoyce May Nunn
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(3 days after company formation)
Appointment Duration9 years, 12 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Welbeck Avenue
Tunbridge Wells
Kent
TN4 9BD
Director NameMr Brian George Byrance Nunn
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(3 days after company formation)
Appointment Duration13 years, 9 months (resigned 21 January 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSmall Acre New Road
Rotherfield
Crowborough
East Sussex
TN6 3JS
Secretary NameMr Brian George Byrance Nunn
NationalityBritish
StatusResigned
Appointed07 April 2003(3 days after company formation)
Appointment Duration13 years, 9 months (resigned 21 January 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSmall Acre New Road
Rotherfield
Crowborough
East Sussex
TN6 3JS
Director NameMr Fraser James Morley Young
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(14 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongmede Linden Chase
Sevenoaks
TN13 3JU
Director NameMr Desmond James Finn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2021(17 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Beulah Road
Tunbridge Wells
TN1 2NS
Director NameHSI Resources Llp (Corporation)
StatusResigned
Appointed18 April 2017(14 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 February 2021)
Correspondence AddressLongmede Linden Chase
Sevenoaks
Kent
TN13 3JU

Location

Registered Address33 Canvey Road
Leigh-On-Sea
Essex
SS9 2NN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Andre Handwerg
33.33%
Ordinary
1 at £1Desmond Flynn
33.33%
Ordinary
1 at £1Martin Mullins
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£5,072
Current Liabilities£5,069

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2024 (4 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
18 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
28 September 2022Appointment of Mr Paul James Mcgough as a secretary on 26 September 2022 (2 pages)
28 September 2022Registered office address changed from 4 Crocodile Cottages London Road Danehill West Sussex RH17 7HS England to 33 Canvey Road Leigh-on-Sea Essex SS9 2NN on 28 September 2022 (1 page)
28 September 2022Termination of appointment of David Arthur Fraser as a director on 26 September 2021 (1 page)
28 September 2022Termination of appointment of David Arthur Fraser as a secretary on 26 September 2022 (1 page)
2 August 2022Appointment of Mr David Arthur Fraser as a secretary on 1 August 2022 (2 pages)
10 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
14 March 2022Appointment of Mr Stephen Paul Schwarz as a director on 14 March 2022 (2 pages)
26 January 2022Director's details changed for Mr Paul James Mcgough on 26 January 2022 (2 pages)
2 January 2022Registered office address changed from Owls Wood 7 Windmill Lane Ashurst Wood West Sussex RH19 3SZ England to 4 Crocodile Cottages London Road Danehill West Sussex RH17 7HS on 2 January 2022 (1 page)
2 January 2022Termination of appointment of Desmond James Finn as a director on 20 December 2021 (1 page)
2 January 2022Change of details for Mr David Arthur Fraser as a person with significant control on 16 December 2021 (2 pages)
5 October 2021Appointment of Mr Paul James Mcgough as a director on 5 October 2021 (2 pages)
13 August 2021Termination of appointment of Fraser James Morley Young as a director on 13 August 2021 (1 page)
7 June 2021Registered office address changed from Longmede Linden Chase Sevenoaks Kent TN13 3JU England to Owls Wood 7 Windmill Lane Ashurst Wood West Sussex RH19 3SZ on 7 June 2021 (1 page)
16 April 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
26 February 2021Director's details changed for Mr Fraser James Morley Young on 21 February 2021 (2 pages)
26 February 2021Termination of appointment of Hsi Resources Llp as a director on 22 February 2021 (1 page)
26 February 2021Appointment of Mr Desmond James Finn as a director on 25 February 2021 (2 pages)
26 February 2021Cessation of Hsi Resources Llp as a person with significant control on 22 February 2021 (1 page)
27 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 April 2018Notification of David Fraser as a person with significant control on 1 April 2018 (2 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
6 April 2018Appointment of Mr David Arthur Fraser as a director on 1 April 2018 (2 pages)
23 March 2018Registered office address changed from Grosvenor Lodge 72 Grosvenor Road Tunbridge Wells Kent TN1 2AZ to Longmede Linden Chase Sevenoaks Kent TN13 3JU on 23 March 2018 (1 page)
23 March 2018Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
15 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 May 2017Appointment of Mr Fraser James Morley Young as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr Fraser James Morley Young as a director on 18 May 2017 (2 pages)
18 April 2017Termination of appointment of Brian George Byrance Nunn as a director on 21 January 2017 (1 page)
18 April 2017Termination of appointment of Brian George Byrance Nunn as a secretary on 21 January 2017 (1 page)
18 April 2017Appointment of Hsi Resources Llp as a director on 18 April 2017 (2 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 April 2017Appointment of Hsi Resources Llp as a director on 18 April 2017 (2 pages)
18 April 2017Termination of appointment of Brian George Byrance Nunn as a secretary on 21 January 2017 (1 page)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 April 2017Termination of appointment of Brian George Byrance Nunn as a director on 21 January 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(4 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3
(4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(4 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(4 pages)
24 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(4 pages)
17 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 3
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 April 2013Termination of appointment of Joyce Nunn as a director (1 page)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
26 April 2013Termination of appointment of Joyce Nunn as a director (1 page)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 April 2009Return made up to 04/04/09; full list of members (4 pages)
15 April 2009Return made up to 04/04/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 April 2008Return made up to 04/04/08; full list of members (4 pages)
16 April 2008Return made up to 04/04/08; full list of members (4 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 May 2007Return made up to 04/04/07; full list of members (3 pages)
3 May 2007Return made up to 04/04/07; full list of members (3 pages)
25 April 2006Return made up to 04/04/06; full list of members (3 pages)
25 April 2006Return made up to 04/04/06; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
27 April 2005Return made up to 04/04/05; full list of members (2 pages)
27 April 2005Return made up to 04/04/05; full list of members (2 pages)
29 December 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
29 December 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
28 April 2004Return made up to 04/04/04; full list of members (7 pages)
28 April 2004Return made up to 04/04/04; full list of members (7 pages)
8 March 2004Registered office changed on 08/03/04 from: small acre, new road rotherfield east sussex TN6 3JS (1 page)
8 March 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
8 March 2004Registered office changed on 08/03/04 from: small acre, new road rotherfield east sussex TN6 3JS (1 page)
8 March 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
30 April 2003New secretary appointed;new director appointed (2 pages)
13 April 2003Secretary resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Secretary resigned (1 page)
13 April 2003Ad 07/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 April 2003Director resigned (1 page)
13 April 2003Ad 07/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 April 2003Incorporation (34 pages)
4 April 2003Incorporation (34 pages)