26 Lansdowne Road (tunbridge Wells) Limited TUNBRIDGE WELLS


Founded in 1997, 26 Lansdowne Road (tunbridge Wells), classified under reg no. 03326880 is an active company. Currently registered at 26c Lansdowne Road TN1 2NJ, Tunbridge Wells the company has been in the business for twenty seven years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely David L., Nicholas W. and Paul A.. Of them, Paul A. has been with the company the longest, being appointed on 26 March 2008 and David L. has been with the company for the least time - from 1 August 2014. At the moment 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.

26 Lansdowne Road (tunbridge Wells) Limited Address / Contact

Office Address 26c Lansdowne Road
Town Tunbridge Wells
Post code TN1 2NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03326880
Date of Incorporation Mon, 3rd Mar 1997
Industry Residents property management
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

David L.

Position: Director

Appointed: 01 August 2014

Nicholas W.

Position: Director

Appointed: 12 March 2014

Paul A.

Position: Director

Appointed: 26 March 2008

Raymond B.

Position: Director

Appointed: 10 March 2014

Resigned: 28 July 2014

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 12 September 2008

Julia M.

Position: Director

Appointed: 15 November 2002

Resigned: 18 August 2004

Alison M.

Position: Secretary

Appointed: 14 November 2001

Resigned: 02 August 2005

Sarah F.

Position: Director

Appointed: 11 October 1999

Resigned: 15 November 2002

Charlotte L.

Position: Secretary

Appointed: 10 November 1997

Resigned: 15 November 2001

Megretta N.

Position: Director

Appointed: 03 March 1997

Resigned: 28 July 2014

Valerie B.

Position: Director

Appointed: 03 March 1997

Resigned: 23 July 2007

Daniel H.

Position: Director

Appointed: 03 March 1997

Resigned: 11 August 1999

Brenda H.

Position: Director

Appointed: 03 March 1997

Resigned: 23 July 2007

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 03 March 1997

Resigned: 03 March 1997

Nominee Directors Ltd

Position: Nominee Director

Appointed: 03 March 1997

Resigned: 03 March 1997

Megretta N.

Position: Secretary

Appointed: 03 March 1997

Resigned: 10 November 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is David L. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Paul A. This PSC owns 25-50% shares. Moving on, there is Nicholas W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

David L.

Notified on 20 October 2023
Nature of control: 25-50% shares

Paul A.

Notified on 20 October 2023
Nature of control: 25-50% shares

Nicholas W.

Notified on 20 October 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11 88713 31719 4621 841      
Balance Sheet
Current Assets11 93613 36619 5111 8903 1664 1934 9746 5808 4734 236
Net Assets Liabilities   1 8413 0704 5445 3256 9318 8244 587
Cash Bank In Hand10 50212 91819 0631 442      
Debtors1 434448448448      
Net Assets Liabilities Including Pension Asset Liability11 88713 31719 4621 841      
Tangible Fixed Assets351351351351      
Reserves/Capital
Profit Loss Account Reserve11 68713 11719 2621 641      
Shareholder Funds11 88713 31719 4621 841      
Other
Creditors   400380     
Fixed Assets351351351351351351351351351351
Net Current Assets Liabilities11 53612 96619 1111 4902 7194 1934 9746 5798 4734 236
Total Assets Less Current Liabilities11 88713 31719 4621 8413 1374 5445 3256 9318 8244 587
Creditors Due Within One Year400400400400      
Other Aggregate Reserves200200200200      
Tangible Fixed Assets Cost Or Valuation351351351351      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th June 2022
filed on: 22nd, March 2023
Free Download (3 pages)

Company search