62 DRY HILL PARK ROAD TONBRIDGE LIMITED

62 DRY HILL PARK ROAD TONBRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name62 DRY HILL PARK ROAD TONBRIDGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10966689
    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 62 DRY HILL PARK ROAD TONBRIDGE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is 62 DRY HILL PARK ROAD TONBRIDGE LIMITED located?

    Registered Office Address
    Sixth Floor
    3 Burlington Gardens
    W1S 3EP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 62 DRY HILL PARK ROAD TONBRIDGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for 62 DRY HILL PARK ROAD TONBRIDGE LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2027
    Next Confirmation Statement DueMar 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2026
    OverdueNo

    What are the latest filings for 62 DRY HILL PARK ROAD TONBRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 03, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Kathleen Theresa Gillin Mitchell as a director on Jan 16, 2026

    1 pagesTM01

    Appointment of Mr. Ashley Edward Harrold as a director on Jan 16, 2026

    2 pagesAP01

    Register inspection address has been changed from C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

    1 pagesAD02

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Confirmation statement made on Sep 14, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Termination of appointment of Nicholas Raymond Wergan as a director on May 22, 2025

    1 pagesTM01

    Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on May 22, 2025

    2 pagesAP01

    Total exemption full accounts made up to Aug 31, 2024

    19 pagesAA

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Confirmation statement made on Sep 14, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2023

    19 pagesAA

    Change of details for Alpha Plus Properties Limited as a person with significant control on Oct 26, 2023

    2 pagesPSC05

    Termination of appointment of Nadim Marwan Nsouli as a director on Jan 04, 2024

    1 pagesTM01

    Termination of appointment of James Edward Blake Bowden as a director on Dec 31, 2023

    1 pagesTM01

    Director's details changed for Mr. Jacques David Buissinne on Nov 30, 2023

    2 pagesCH01

    Register inspection address has been changed to C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX

    1 pagesAD02

    Appointment of Intertrust (Uk) Limited as a secretary on Nov 07, 2023

    2 pagesAP04

    Registered office address changed from 50 Queen Anne Street London W1G 8HJ United Kingdom to Sixth Floor 3 Burlington Gardens London W1S 3EP on Oct 26, 2023

    1 pagesAD01

    Termination of appointment of Julia Caroline Norton as a secretary on Oct 16, 2023

    1 pagesTM02

    Termination of appointment of Richard Daniels Jones as a director on Oct 11, 2023

    1 pagesTM01

    Termination of appointment of Mark David Hanley-Browne as a director on Oct 11, 2023

    1 pagesTM01

    Appointment of Mr Jacques David Buissinne as a director on Oct 11, 2023

    2 pagesAP01

    Appointment of Mr Alexander Clement as a director on Oct 11, 2023

    2 pagesAP01

    Who are the officers of 62 DRY HILL PARK ROAD TONBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550031
    BUISSINNE, Jacques David
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    EnglandSouth African309880540002
    CLEMENT, Alexander, Mr.
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United KingdomBritish188689710001
    HARROLD, Ashley Edward, Mr.
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United KingdomBritish309880550001
    NORTON, Julia Caroline
    Queen Anne Street
    W1G 8HJ London
    50
    United Kingdom
    Secretary
    Queen Anne Street
    W1G 8HJ London
    50
    United Kingdom
    237982960001
    BOWDEN, James Edward Blake
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    EnglandBritish278099700002
    GILLIN MITCHELL, Kathleen Theresa, Mrs.
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    United KingdomIrish336712730001
    HANLEY-BROWNE, Mark David
    Queen Anne Street
    W1G 8HJ London
    50
    England
    England
    Director
    Queen Anne Street
    W1G 8HJ London
    50
    England
    England
    EnglandBritish237328130001
    JONES, Richard Daniels
    Queen Anne Street
    W1G 8HJ London
    50
    United Kingdom
    Director
    Queen Anne Street
    W1G 8HJ London
    50
    United Kingdom
    EnglandBritish50092220004
    NSOULI, Nadim Marwan
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    BahamasBritish314761800001
    SAMPLE, Mark John
    Queen Anne Street
    W1G 8HJ London
    50
    United Kingdom
    Director
    Queen Anne Street
    W1G 8HJ London
    50
    United Kingdom
    United KingdomBritish205576350001
    WERGAN, Nicholas Raymond
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Director
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    EnglandBritish314761020001

    Who are the persons with significant control of 62 DRY HILL PARK ROAD TONBRIDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alpha Plus Properties Limited
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    Nov 02, 2017
    3 Burlington Gardens
    W1S 3EP London
    Sixth Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number11027379
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Queen Anne Street
    Marylebone
    W1G 8HJ London
    50
    United Kingdom
    Sep 15, 2017
    Queen Anne Street
    Marylebone
    W1G 8HJ London
    50
    United Kingdom
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4418776
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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