Number One Residential Limited TUNBRIDGE WELLS


Number One Residential started in year 2011 as Private Limited Company with registration number 07782112. The Number One Residential company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Tunbridge Wells at 1 Rowan Tree Road. Postal code: TN2 5PX.

At present there are 4 directors in the the firm, namely Robert M., Robert H. and Philip P. and others. In addition one secretary - Peter S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Keith D. who worked with the the firm until 10 November 2023.

Number One Residential Limited Address / Contact

Office Address 1 Rowan Tree Road
Town Tunbridge Wells
Post code TN2 5PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07782112
Date of Incorporation Wed, 21st Sep 2011
Industry Activities of head offices
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Robert M.

Position: Director

Appointed: 04 March 2024

Robert H.

Position: Director

Appointed: 10 November 2023

Peter S.

Position: Secretary

Appointed: 10 November 2023

Philip P.

Position: Director

Appointed: 20 September 2021

Peter S.

Position: Director

Appointed: 19 March 2019

Melanie T.

Position: Director

Appointed: 20 February 2023

Resigned: 10 November 2023

Keith D.

Position: Director

Appointed: 31 March 2020

Resigned: 10 November 2023

Keith D.

Position: Secretary

Appointed: 16 September 2019

Resigned: 10 November 2023

Melanie T.

Position: Director

Appointed: 05 July 2018

Resigned: 20 July 2020

Eileen F.

Position: Director

Appointed: 01 October 2017

Resigned: 05 July 2018

Ann F.

Position: Director

Appointed: 08 May 2017

Resigned: 19 April 2019

Stuart A.

Position: Director

Appointed: 08 May 2017

Resigned: 10 November 2023

Jeremy L.

Position: Director

Appointed: 19 March 2017

Resigned: 16 June 2017

Harold C.

Position: Director

Appointed: 19 March 2017

Resigned: 20 March 2019

Melissa J.

Position: Director

Appointed: 19 March 2017

Resigned: 20 September 2021

Martin W.

Position: Director

Appointed: 01 November 2015

Resigned: 14 February 2017

Panayiota L.

Position: Director

Appointed: 01 January 2014

Resigned: 10 September 2014

Albert H.

Position: Director

Appointed: 07 June 2013

Resigned: 31 December 2015

Christopher W.

Position: Director

Appointed: 04 December 2012

Resigned: 07 June 2013

Roger C.

Position: Director

Appointed: 21 September 2011

Resigned: 04 December 2012

Anthony M.

Position: Director

Appointed: 21 September 2011

Resigned: 30 September 2013

Carol N.

Position: Director

Appointed: 21 September 2011

Resigned: 10 March 2017

Malcolm D.

Position: Director

Appointed: 21 September 2011

Resigned: 07 January 2013

People with significant control

The list of PSCs who own or control the company includes 2 names. As we established, there is Number One Community Trust (Tw) Ltd from Tunbridge Wells, England. This PSC is classified as "a company and charity", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Peter S. This PSC has significiant influence or control over the company,.

Number One Community Trust (Tw) Ltd

1 Rowan Tree Road, Tunbridge Wells, TN2 5PX, England

Legal authority Company Law/Charity Law
Legal form Company And Charity
Country registered England
Place registered England And Wales
Registration number 04337821
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Peter S.

Notified on 16 April 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 72226 70613 046
Current Assets 26 70615 634
Debtors  2 588
Net Assets Liabilities-23 435-2 603 
Other
Version Production Software 2 023 
Accrued Liabilities 500 
Accrued Liabilities Deferred Income 500480
Amounts Owed To Group Undertakings 27 90915 153
Amounts Owed To Group Undertakings Participating Interests29 25727 909 
Average Number Employees During Period22 
Creditors30 15729 30915 633
Net Current Assets Liabilities-23 435-2 6031
Other Creditors900900 
Other Debtors Balance Sheet Subtotal  2 294
Prepayments Accrued Income  294

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements