You are here: bizstats.co.uk > a-z index > 1 list > 11 list

117/119 Queens Road Tunbridge Wells Management Company Limited LEIGH-ON-SEA


117/119 Queens Road Tunbridge Wells Management Company started in year 2003 as Private Limited Company with registration number 04723731. The 117/119 Queens Road Tunbridge Wells Management Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Leigh-on-sea at 33 Canvey Road. Postal code: SS9 2NN.

At present there are 2 directors in the the firm, namely Stephen S. and Paul M.. In addition one secretary - Paul M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

117/119 Queens Road Tunbridge Wells Management Company Limited Address / Contact

Office Address 33 Canvey Road
Town Leigh-on-sea
Post code SS9 2NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04723731
Date of Incorporation Fri, 4th Apr 2003
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Paul M.

Position: Secretary

Appointed: 26 September 2022

Stephen S.

Position: Director

Appointed: 14 March 2022

Paul M.

Position: Director

Appointed: 05 October 2021

David F.

Position: Secretary

Appointed: 01 August 2022

Resigned: 26 September 2022

Desmond F.

Position: Director

Appointed: 25 February 2021

Resigned: 20 December 2021

David F.

Position: Director

Appointed: 01 April 2018

Resigned: 26 September 2021

Fraser Y.

Position: Director

Appointed: 18 May 2017

Resigned: 13 August 2021

Hsi Resources Llp

Position: Corporate Director

Appointed: 18 April 2017

Resigned: 22 February 2021

Joyce N.

Position: Director

Appointed: 07 April 2003

Resigned: 31 March 2013

Brian N.

Position: Secretary

Appointed: 07 April 2003

Resigned: 21 January 2017

Brian N.

Position: Director

Appointed: 07 April 2003

Resigned: 21 January 2017

Angela C.

Position: Secretary

Appointed: 04 April 2003

Resigned: 07 April 2003

Martin T.

Position: Director

Appointed: 04 April 2003

Resigned: 07 April 2003

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is David F. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Hsi Resources Llp that put Sevenoaks, England as the address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

David F.

Notified on 1 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Hsi Resources Llp

Longmede Linden Chase, Sevenoaks, Kent, TN13 3JU, England

Legal authority Limited Liability Partnership Act
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc390256
Notified on 21 December 2016
Ceased on 22 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth33        
Balance Sheet
Cash Bank On Hand  6 7197 9849 470     
Current Assets  6 7198 5669 4703 2653 7665 0462 8213 861
Debtors   582      
Net Assets Liabilities    333333
Other Debtors   582      
Cash Bank In Hand5 0725 982        
Reserves/Capital
Called Up Share Capital33        
Shareholder Funds33        
Other
Accrued Liabilities Deferred Income  498497474     
Accrued Liabilities Not Expressed Within Creditors Subtotal        -552-552
Average Number Employees During Period      2332
Creditors  6 7168 5639 4673 2623 7635 0432 2663 306
Net Current Assets Liabilities  3333333 
Number Shares Issued Fully Paid   33     
Other Creditors   775      
Par Value Share 1 11     
Payments Received On Account    354     
Total Assets Less Current Liabilities33      555555
Trade Creditors Trade Payables  6 2187 2918 639     
Creditors Due Within One Year5 0695 979        
Number Shares Allotted 3        
Share Capital Allotted Called Up Paid33        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (6 pages)

Company search