THE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED

THE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02235571
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for THE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 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 ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for THE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Susan Anne Stanbridge on Jan 01, 2026

    2 pagesCH01

    Confirmation statement made on Dec 05, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Roy Bourne as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Eric James Bourne as a director on Jan 01, 2026

    1 pagesTM01

    Termination of appointment of Raymond John Mcneir as a director on Jan 07, 2026

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Appointment of Mr Daldeep Singh Jaswal as a director on Dec 21, 2020

    2 pagesAP01

    Termination of appointment of Jonathan Mark Brunton as a director on Dec 21, 2020

    1 pagesTM01

    Confirmation statement made on Dec 15, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    2 pagesAA

    Director's details changed for Mr Raymond John Mcneir on Mar 16, 2020

    2 pagesCH01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Who are the officers of THE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STANBRIDGE, Susan
    Southview Road
    TN6 1HW Crowborough
    Timbers
    East Sussex
    United Kingdom
    Secretary
    Southview Road
    TN6 1HW Crowborough
    Timbers
    East Sussex
    United Kingdom
    175834120001
    BOURNE, Thomas Roy
    Southview Road
    TN6 1HW Crowborough
    Timbers
    East Sussex
    Director
    Southview Road
    TN6 1HW Crowborough
    Timbers
    East Sussex
    EnglandBritish344468080001
    JASWAL, Daldeep Singh
    Southview Road
    TN6 1HW Crowborough
    Timbers
    East Sussex
    Director
    Southview Road
    TN6 1HW Crowborough
    Timbers
    East Sussex
    EnglandBritish279702670001
    KING, Michael George
    Brelades St Johns Road
    TN6 1RT Crowborough
    East Sussex
    Director
    Brelades St Johns Road
    TN6 1RT Crowborough
    East Sussex
    EnglandBritish7663580001
    STANBRIDGE, Susan Anne
    Stone Street
    TN1 2QT Tunbridge Wells
    42
    England
    Director
    Stone Street
    TN1 2QT Tunbridge Wells
    42
    England
    EnglandBritish96017160003
    BUTCHER, Andrew Philip
    Old Trees 200 Lent Rise Road
    SL1 7AB Burnham
    Buckinghamshire
    Secretary
    Old Trees 200 Lent Rise Road
    SL1 7AB Burnham
    Buckinghamshire
    British23896290001
    STANBRIDGE, Susan Anne
    7 Grecian Road
    TN1 1TG Tunbridge Wells
    Kent
    Secretary
    7 Grecian Road
    TN1 1TG Tunbridge Wells
    Kent
    British7482320002
    WAIN, Andrew Geoffrey
    Corfu Cottage
    Nevill Court
    TN4 8NJ Tunbridge Wells
    Kent
    Secretary
    Corfu Cottage
    Nevill Court
    TN4 8NJ Tunbridge Wells
    Kent
    British95855490001
    WAIN, Andrew Geoffrey
    Corfu Cottage
    Nevill Court
    TN4 8NJ Tunbridge Wells
    Kent
    Secretary
    Corfu Cottage
    Nevill Court
    TN4 8NJ Tunbridge Wells
    Kent
    British22182490001
    BOURNE, Eric James
    Southview Road
    TN6 1HW Crowborough
    Timbers
    East Sussex
    Director
    Southview Road
    TN6 1HW Crowborough
    Timbers
    East Sussex
    EnglandBritish24399210001
    BRUNTON, Jonathan Mark
    Southview Road
    TN6 1HW Crowborough
    Timbers
    East Sussex
    Director
    Southview Road
    TN6 1HW Crowborough
    Timbers
    East Sussex
    EnglandBritish195775310001
    BUTCHER, Andrew Philip
    Old Trees 200 Lent Rise Road
    SL1 7AB Burnham
    Buckinghamshire
    Director
    Old Trees 200 Lent Rise Road
    SL1 7AB Burnham
    Buckinghamshire
    British23896290001
    COX, John Ernest
    94 Ridge Way
    Pembury
    TN2 4ET Tunbridge Wells
    Kent
    Director
    94 Ridge Way
    Pembury
    TN2 4ET Tunbridge Wells
    Kent
    British6711410001
    HADRIDGE, Raymond
    3 Cromwell Close
    NR34 9XE Beccles
    Suffolk
    Director
    3 Cromwell Close
    NR34 9XE Beccles
    Suffolk
    British9102190001
    JONES, Philip Gerald
    112 St Johns Road
    TN4 9PH Tunbridge Wells
    Kent
    Director
    112 St Johns Road
    TN4 9PH Tunbridge Wells
    Kent
    British13667550001
    KEELER, Ivor Max
    Greystokes Church Lane
    Sarratt
    WD3 6HH Rickmansworth
    Hertfordshire
    Director
    Greystokes Church Lane
    Sarratt
    WD3 6HH Rickmansworth
    Hertfordshire
    British23896280002
    LAKE, Peter Jeremy
    12 Eagle Close
    Larkfield
    ME20 6QE Aylesford
    Kent
    Director
    12 Eagle Close
    Larkfield
    ME20 6QE Aylesford
    Kent
    British9102140001
    MCNEIR, Raymond John
    Beech Road
    Mereworth
    ME18 5QT Maidstone
    292
    England
    Director
    Beech Road
    Mereworth
    ME18 5QT Maidstone
    292
    England
    EnglandBritish19484190003
    NEVILLE, Matthew James
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    EnglandBritish85093360003
    PHILLIPS, Peter Dudley
    9 The Haydens
    TN9 1HS Tonbridge
    Kent
    Director
    9 The Haydens
    TN9 1HS Tonbridge
    Kent
    British43219650002
    STANBRIDGE, David Frederick Charles
    52 Frant Road
    TN2 5LJ Tunbridge Wells
    Kent
    Director
    52 Frant Road
    TN2 5LJ Tunbridge Wells
    Kent
    British7482330001
    STANBRIDGE, Susan Anne
    7 Grecian Road
    TN1 1TG Tunbridge Wells
    Kent
    Director
    7 Grecian Road
    TN1 1TG Tunbridge Wells
    Kent
    British7482320002
    STREET, John William
    The Knoll Crifty Craft Lane
    Churchdown
    GL3 2LJ Gloucester
    Gloucestershire
    Director
    The Knoll Crifty Craft Lane
    Churchdown
    GL3 2LJ Gloucester
    Gloucestershire
    United KingdomBritish16086900001
    WAIN, Andrew Geoffrey
    Corfu Cottage
    Nevill Court
    TN4 8NJ Tunbridge Wells
    Kent
    Director
    Corfu Cottage
    Nevill Court
    TN4 8NJ Tunbridge Wells
    Kent
    United KingdomBritish22182490001

    What are the latest statements on persons with significant control for THE TUNBRIDGE WELLS ENTERPRISE CENTRE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2016The 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