Shrublands Court (tonbridge) Limited TONBRIDGE


Founded in 1973, Shrublands Court (tonbridge), classified under reg no. 01135096 is an active company. Currently registered at C/o Flat 24 Shrublands Court TN9 1PH, Tonbridge the company has been in the business for fifty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Dylan M., Ann M. and Benjamin Y. and others. Of them, John E. has been with the company the longest, being appointed on 16 January 1991 and Dylan M. has been with the company for the least time - from 25 February 2022. As of 1 May 2024, there were 9 ex directors - Malcolm B., Eileen B. and others listed below. There were no ex secretaries.

Shrublands Court (tonbridge) Limited Address / Contact

Office Address C/o Flat 24 Shrublands Court
Office Address2 Mill Cres
Town Tonbridge
Post code TN9 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01135096
Date of Incorporation Wed, 19th Sep 1973
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

John E.

Position: Secretary

Resigned:

Dylan M.

Position: Director

Appointed: 25 February 2022

Ann M.

Position: Director

Appointed: 21 March 2016

Benjamin Y.

Position: Director

Appointed: 15 March 2013

Andrew F.

Position: Director

Appointed: 04 March 2008

John E.

Position: Director

Appointed: 16 January 1991

Malcolm B.

Position: Director

Appointed: 25 March 2015

Resigned: 13 February 2017

Eileen B.

Position: Director

Appointed: 09 March 2012

Resigned: 21 March 2016

Nicholas W.

Position: Director

Appointed: 10 March 2005

Resigned: 09 March 2012

Janet D.

Position: Director

Appointed: 20 March 2001

Resigned: 28 June 2014

Ernest G.

Position: Director

Appointed: 05 March 1998

Resigned: 04 March 2008

Roger L.

Position: Director

Appointed: 10 March 1992

Resigned: 05 March 1998

Margaret J.

Position: Director

Appointed: 16 January 1991

Resigned: 10 March 2005

Robert B.

Position: Director

Appointed: 16 January 1991

Resigned: 29 June 2000

Sheila A.

Position: Director

Appointed: 16 January 1991

Resigned: 09 March 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth27 46833 37331 571      
Balance Sheet
Cash Bank On Hand      53 70846 82468 613
Current Assets22 91629 27028 56929 21941 99139 70553 70852 27077 480
Debtors      5 0485 4468 867
Other Debtors      5 0483 1063 917
Net Assets Liabilities  31 57133 62244 60442 93758 327  
Net Assets Liabilities Including Pension Asset Liability27 46833 37331 571      
Reserves/Capital
Shareholder Funds27 46833 37331 571      
Other
Average Number Employees During Period      55 
Creditors  464458467467429425898
Net Current Assets Liabilities27 46833 37331 57133 62244 60442 93758 32751 84576 582
Other Creditors      404422860
Other Taxation Social Security Payable      25338
Trade Debtors Trade Receivables       2 3404 950
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 0074 5483 4664 8613 0803 6995 048  
Total Assets Less Current Liabilities27 46833 37331 57133 62244 60442 93758 327  
Creditors Due Within One Year455445464      

Company filings

Filing category
Accounts Annual return Confirmation statement Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, March 2023
Free Download (6 pages)

Company search

Advertisements