19 Dudley Road Residents Association Limited TUNBRIDGE WELLS


Founded in 1981, 19 Dudley Road Residents Association, classified under reg no. 01558090 is an active company. Currently registered at 63 Culverden Down TN4 9SL, Tunbridge Wells the company has been in the business for 43 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2023-06-30.

At the moment there are 3 directors in the the company, namely Judith M., Keith M. and Ronald P.. In addition one secretary - Keith M. - is with the firm. At the moment 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.

19 Dudley Road Residents Association Limited Address / Contact

Office Address 63 Culverden Down
Town Tunbridge Wells
Post code TN4 9SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01558090
Date of Incorporation Fri, 24th Apr 1981
Industry Residents property management
End of financial Year 30th June
Company age 43 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Judith M.

Position: Director

Appointed: 27 May 2015

Keith M.

Position: Secretary

Appointed: 23 April 2013

Keith M.

Position: Director

Appointed: 08 April 2013

Ronald P.

Position: Director

Appointed: 30 April 1991

Margaret H.

Position: Secretary

Resigned: 01 March 2001

Linda M.

Position: Secretary

Appointed: 20 May 2006

Resigned: 23 April 2013

Linda M.

Position: Director

Appointed: 20 May 2006

Resigned: 08 April 2013

Derek H.

Position: Secretary

Appointed: 07 April 2004

Resigned: 21 November 2005

Norman R.

Position: Secretary

Appointed: 01 March 2001

Resigned: 02 April 2004

Diane T.

Position: Director

Appointed: 30 September 1999

Resigned: 27 May 2015

Norman R.

Position: Director

Appointed: 01 May 1998

Resigned: 18 July 2003

Darren M.

Position: Director

Appointed: 15 August 1992

Resigned: 28 September 1999

Margaret H.

Position: Director

Appointed: 30 April 1991

Resigned: 13 December 2003

Hazel M.

Position: Director

Appointed: 30 April 1991

Resigned: 30 September 1997

John M.

Position: Director

Appointed: 30 April 1991

Resigned: 15 August 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Keith M. The abovementioned PSC and has 50,01-75% shares.

Keith M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 4984 8926 166      
Balance Sheet
Current Assets3 4284 8226 3464 0864 5765 0546 5345 3276 326
Net Assets Liabilities  6 1663 6563 8965 1246 6045 3976 396
Net Assets Liabilities Including Pension Asset Liability3 4984 8926 166      
Reserves/Capital
Shareholder Funds3 4984 8926 166      
Other
Creditors  250500750    
Fixed Assets707070707070707070
Net Current Assets Liabilities3 4284 8226 0963 5863 8265 0546 5345 3276 326
Total Assets Less Current Liabilities3 4984 8926 1663 6563 8965 1246 6045 3976 396
Creditors Due Within One Year  250      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Micro company accounts made up to 2023-06-30
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements