14 Hilbert Road Limited TUNBRIDGE WELLS


Founded in 2004, 14 Hilbert Road, classified under reg no. 05147156 is an active company. Currently registered at 48 Mount Ephraim TN4 8AU, Tunbridge Wells the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 6 directors, namely Martn B., Sarah C. and Robert P. and others. Of them, Sharon C., Deborah S. have been with the company the longest, being appointed on 7 June 2004 and Martn B. has been with the company for the least time - from 1 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

14 Hilbert Road Limited Address / Contact

Office Address 48 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05147156
Date of Incorporation Mon, 7th Jun 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Martn B.

Position: Director

Appointed: 01 September 2023

Alexandre Boyes Man Ltd

Position: Corporate Secretary

Appointed: 17 March 2016

Sarah C.

Position: Director

Appointed: 01 October 2015

Robert P.

Position: Director

Appointed: 27 October 2011

Roger H.

Position: Director

Appointed: 04 July 2011

Sharon C.

Position: Director

Appointed: 07 June 2004

Deborah S.

Position: Director

Appointed: 07 June 2004

Kate B.

Position: Secretary

Appointed: 01 July 2015

Resigned: 17 March 2016

Jane P.

Position: Director

Appointed: 16 March 2013

Resigned: 04 January 2019

Deborah S.

Position: Secretary

Appointed: 06 February 2012

Resigned: 01 July 2015

John M.

Position: Director

Appointed: 01 January 2006

Resigned: 29 December 2011

Michael C.

Position: Director

Appointed: 07 June 2004

Resigned: 30 June 2016

Antony T.

Position: Director

Appointed: 07 June 2004

Resigned: 01 May 2007

Aaron S.

Position: Director

Appointed: 07 June 2004

Resigned: 15 November 2005

John M.

Position: Secretary

Appointed: 07 June 2004

Resigned: 29 December 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-03-312017-03-31
Net Worth25 82628 52129 135 
Balance Sheet
Cash Bank In Hand9 77412 41413 225 
Current Assets10 13412 85414 98716 553
Debtors3604401 762 
Net Assets Liabilities  29 13531 680
Net Assets Liabilities Including Pension Asset Liability 28 52129 135 
Tangible Fixed Assets15 89215 89215 892 
Reserves/Capital
Profit Loss Account Reserve25 82628 52129 135 
Shareholder Funds25 82628 52129 135 
Other
Accruals Deferred Income  1 744 
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 744 
Creditors   1 118
Creditors Due Within One Year200225  
Fixed Assets  15 89215 892
Net Current Assets Liabilities9 93412 62914 98715 788
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   353
Tangible Fixed Assets Cost Or Valuation15 89215 892  
Total Assets Less Current Liabilities25 82628 52130 87931 680

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
On September 1, 2023 new director was appointed.
filed on: 5th, September 2023
Free Download (2 pages)

Company search

Advertisements