You are here: bizstats.co.uk > a-z index > 1 list > 18 list

18-20 Hans Road Limited TUNBRIDGE WELLS


18-20 Hans Road started in year 2001 as Private Limited Company with registration number 04244368. The 18-20 Hans Road company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Tunbridge Wells at Foundation House. Postal code: TN2 5NP.

The company has one director. Behzad A., appointed on 4 June 2014. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicholas S. who worked with the the company until 13 March 2007.

18-20 Hans Road Limited Address / Contact

Office Address Foundation House
Office Address2 Coach & Horses Passage
Town Tunbridge Wells
Post code TN2 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04244368
Date of Incorporation Mon, 2nd Jul 2001
Industry Residents property management
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Pembroke Property Management

Position: Corporate Secretary

Appointed: 01 October 2016

Behzad A.

Position: Director

Appointed: 04 June 2014

Firstport Secretarial Limited

Position: Corporate Secretary

Appointed: 01 July 2012

Resigned: 30 September 2016

Pembertons Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2010

Resigned: 01 July 2012

Mint Secretarial Limited

Position: Corporate Secretary

Appointed: 18 July 2007

Resigned: 01 April 2010

John W.

Position: Director

Appointed: 15 September 2005

Resigned: 17 January 2013

Nicholas S.

Position: Director

Appointed: 15 May 2003

Resigned: 15 September 2005

Michael D.

Position: Director

Appointed: 02 July 2001

Resigned: 20 May 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 July 2001

Resigned: 02 July 2001

Nicholas S.

Position: Secretary

Appointed: 02 July 2001

Resigned: 13 March 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2001

Resigned: 02 July 2001

Keith L.

Position: Director

Appointed: 02 July 2001

Resigned: 01 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1111111111       
Balance Sheet
Current Assets    1111111111111111
Net Assets Liabilities         1111 
Net Assets Liabilities Including Pension Asset Liability1111111111       
Reserves/Capital
Shareholder Funds1111111111       
Other
Net Current Assets Liabilities    1111111111111111
Total Assets Less Current Liabilities    1111111111111111
Called Up Share Capital Not Paid Not Expressed As Current Asset1111111111    1111 
Number Shares Allotted 11111111       
Par Value Share 1111       
Share Capital Allotted Called Up Paid1111111111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-07-31
filed on: 30th, April 2024
Free Download (7 pages)

Company search

Advertisements