Company Information for 39 COLEBROOK RESIDENTS' ASSOCIATION LIMITED
39 COLEBROOK ROAD, TUNBRIDGE WELLS, KENT, TN4 9BP,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
39 COLEBROOK RESIDENTS' ASSOCIATION LIMITED | |
Legal Registered Office | |
39 COLEBROOK ROAD TUNBRIDGE WELLS KENT TN4 9BP Other companies in TN4 | |
Company Number | 06140532 | |
---|---|---|
Company ID Number | 06140532 | |
Date formed | 2007-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-04-05 13:15:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM JAMES BENEDICT MILTON |
||
DOREEN BENNETT |
||
MICHAEL JOHN DONALDSON |
||
WILLIAM JAMES BENEDICT MILTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACK JAMES WATKINS |
Director | ||
KATIE LOUISE BROWN |
Company Secretary | ||
KATIE LOUISE BROWN |
Director | ||
JOSEPH DANIEL MALLION |
Director | ||
PAUL MONEYPENNY |
Company Secretary | ||
PAUL MONEYPENNY |
Director | ||
PRIYA THAKUR |
Company Secretary | ||
MAHEEP SINGH THAKUR |
Director | ||
DANIEL JAMES DWYER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DOREEN BENNETT | ||
DIRECTOR APPOINTED MISS ALISON JANE TAUBERT | ||
CONFIRMATION STATEMENT MADE ON 06/03/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN DONALDSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK JAMES WATKINS | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-03-31 | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William James Benidict Milton on 2013-02-17 | |
AP03 | Appointment of Mr William James Benedict Milton as company secretary | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 06/03/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KATIE BROWN | |
AP01 | DIRECTOR APPOINTED DOREEN BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE BROWN | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES BENIDICT MILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH MALLION | |
AR01 | 06/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK JAMES WATKINS / 06/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DANIEL MALLION / 06/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KATIE LOUISE BROWN / 06/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 06/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 04/11/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL MONEYPENNY | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL MONEYPENNY | |
288a | DIRECTOR AND SECRETARY APPOINTED PAUL MONEYPENNY | |
363a | ANNUAL RETURN MADE UP TO 06/03/08 | |
288a | DIRECTOR APPOINTED MR JACK JAMES WATKINS | |
288a | SECRETARY APPOINTED MISS KATIE LOUISE BROWN | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 3 OSBORNE COURT EWELL ROAD SURBITON SURREY KT6 6AD | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
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 | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
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 39 COLEBROOK RESIDENTS' ASSOCIATION LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 39 COLEBROOK RESIDENTS' ASSOCIATION LIMITED are:
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. |