THE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | THE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02235571 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is THE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Timbers Southview Road TN6 1HW Crowborough East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for THE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Susan Anne Stanbridge on Jan 01, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Dec 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Thomas Roy Bourne as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Eric James Bourne as a director on Jan 01, 2026 | 1 pages | TM01 | ||
Termination of appointment of Raymond John Mcneir as a director on Jan 07, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 13, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Appointment of Mr Daldeep Singh Jaswal as a director on Dec 21, 2020 | 2 pages | AP01 | ||
Termination of appointment of Jonathan Mark Brunton as a director on Dec 21, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Dec 15, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Director's details changed for Mr Raymond John Mcneir on Mar 16, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of THE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STANBRIDGE, Susan | Secretary | Southview Road TN6 1HW Crowborough Timbers East Sussex United Kingdom | 175834120001 | |||||||
| BOURNE, Thomas Roy | Director | Southview Road TN6 1HW Crowborough Timbers East Sussex | England | British | 344468080001 | |||||
| JASWAL, Daldeep Singh | Director | Southview Road TN6 1HW Crowborough Timbers East Sussex | England | British | 279702670001 | |||||
| KING, Michael George | Director | Brelades St Johns Road TN6 1RT Crowborough East Sussex | England | British | 7663580001 | |||||
| STANBRIDGE, Susan Anne | Director | Stone Street TN1 2QT Tunbridge Wells 42 England | England | British | 96017160003 | |||||
| BUTCHER, Andrew Philip | Secretary | Old Trees 200 Lent Rise Road SL1 7AB Burnham Buckinghamshire | British | 23896290001 | ||||||
| STANBRIDGE, Susan Anne | Secretary | 7 Grecian Road TN1 1TG Tunbridge Wells Kent | British | 7482320002 | ||||||
| WAIN, Andrew Geoffrey | Secretary | Corfu Cottage Nevill Court TN4 8NJ Tunbridge Wells Kent | British | 95855490001 | ||||||
| WAIN, Andrew Geoffrey | Secretary | Corfu Cottage Nevill Court TN4 8NJ Tunbridge Wells Kent | British | 22182490001 | ||||||
| BOURNE, Eric James | Director | Southview Road TN6 1HW Crowborough Timbers East Sussex | England | British | 24399210001 | |||||
| BRUNTON, Jonathan Mark | Director | Southview Road TN6 1HW Crowborough Timbers East Sussex | England | British | 195775310001 | |||||
| BUTCHER, Andrew Philip | Director | Old Trees 200 Lent Rise Road SL1 7AB Burnham Buckinghamshire | British | 23896290001 | ||||||
| COX, John Ernest | Director | 94 Ridge Way Pembury TN2 4ET Tunbridge Wells Kent | British | 6711410001 | ||||||
| HADRIDGE, Raymond | Director | 3 Cromwell Close NR34 9XE Beccles Suffolk | British | 9102190001 | ||||||
| JONES, Philip Gerald | Director | 112 St Johns Road TN4 9PH Tunbridge Wells Kent | British | 13667550001 | ||||||
| KEELER, Ivor Max | Director | Greystokes Church Lane Sarratt WD3 6HH Rickmansworth Hertfordshire | British | 23896280002 | ||||||
| LAKE, Peter Jeremy | Director | 12 Eagle Close Larkfield ME20 6QE Aylesford Kent | British | 9102140001 | ||||||
| MCNEIR, Raymond John | Director | Beech Road Mereworth ME18 5QT Maidstone 292 England | England | British | 19484190003 | |||||
| NEVILLE, Matthew James | Director | 9 The Brickall Long Marston CV37 8QL Stratford Upon Avon Warwickshire | England | British | 85093360003 | |||||
| PHILLIPS, Peter Dudley | Director | 9 The Haydens TN9 1HS Tonbridge Kent | British | 43219650002 | ||||||
| STANBRIDGE, David Frederick Charles | Director | 52 Frant Road TN2 5LJ Tunbridge Wells Kent | British | 7482330001 | ||||||
| STANBRIDGE, Susan Anne | Director | 7 Grecian Road TN1 1TG Tunbridge Wells Kent | British | 7482320002 | ||||||
| STREET, John William | Director | The Knoll Crifty Craft Lane Churchdown GL3 2LJ Gloucester Gloucestershire | United Kingdom | British | 16086900001 | |||||
| WAIN, Andrew Geoffrey | Director | Corfu Cottage Nevill Court TN4 8NJ Tunbridge Wells Kent | United Kingdom | British | 22182490001 |
What are the latest statements on persons with significant control for THE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0