62 DRY HILL PARK ROAD TONBRIDGE LIMITED
Overview
| Company Name | 62 DRY HILL PARK ROAD TONBRIDGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10966689 |
| 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 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 Address | No |
What are the latest accounts for 62 DRY HILL PARK ROAD TONBRIDGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for 62 DRY HILL PARK ROAD TONBRIDGE LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2026 |
| Overdue | No |
What are the latest filings for 62 DRY HILL PARK ROAD TONBRIDGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 03, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kathleen Theresa Gillin Mitchell as a director on Jan 16, 2026 | 1 pages | TM01 | ||
Appointment of Mr. Ashley Edward Harrold as a director on Jan 16, 2026 | 2 pages | AP01 | ||
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 pages | AD02 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Termination of appointment of Nicholas Raymond Wergan as a director on May 22, 2025 | 1 pages | TM01 | ||
Appointment of Mrs. Kathleen Theresa Gillin Mitchell as a director on May 22, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 19 pages | AA | ||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 19 pages | AA | ||
Change of details for Alpha Plus Properties Limited as a person with significant control on Oct 26, 2023 | 2 pages | PSC05 | ||
Termination of appointment of Nadim Marwan Nsouli as a director on Jan 04, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Edward Blake Bowden as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr. Jacques David Buissinne on Nov 30, 2023 | 2 pages | CH01 | ||
Register inspection address has been changed to C/O Intertrust Uk Limited 1 Bartholomew Lane London EC2N 2AX | 1 pages | AD02 | ||
Appointment of Intertrust (Uk) Limited as a secretary on Nov 07, 2023 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Termination of appointment of Julia Caroline Norton as a secretary on Oct 16, 2023 | 1 pages | TM02 | ||
Termination of appointment of Richard Daniels Jones as a director on Oct 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark David Hanley-Browne as a director on Oct 11, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jacques David Buissinne as a director on Oct 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alexander Clement as a director on Oct 11, 2023 | 2 pages | AP01 | ||
Who are the officers of 62 DRY HILL PARK ROAD TONBRIDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550031 | ||||||||||
| BUISSINNE, Jacques David | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | England | South African | 309880540002 | |||||||||
| CLEMENT, Alexander, Mr. | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | United Kingdom | British | 188689710001 | |||||||||
| HARROLD, Ashley Edward, Mr. | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | United Kingdom | British | 309880550001 | |||||||||
| NORTON, Julia Caroline | Secretary | Queen Anne Street W1G 8HJ London 50 United Kingdom | 237982960001 | |||||||||||
| BOWDEN, James Edward Blake | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | England | British | 278099700002 | |||||||||
| GILLIN MITCHELL, Kathleen Theresa, Mrs. | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | United Kingdom | Irish | 336712730001 | |||||||||
| HANLEY-BROWNE, Mark David | Director | Queen Anne Street W1G 8HJ London 50 England England | England | British | 237328130001 | |||||||||
| JONES, Richard Daniels | Director | Queen Anne Street W1G 8HJ London 50 United Kingdom | England | British | 50092220004 | |||||||||
| NSOULI, Nadim Marwan | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | Bahamas | British | 314761800001 | |||||||||
| SAMPLE, Mark John | Director | Queen Anne Street W1G 8HJ London 50 United Kingdom | United Kingdom | British | 205576350001 | |||||||||
| WERGAN, Nicholas Raymond | Director | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | England | British | 314761020001 |
Who are the persons with significant control of 62 DRY HILL PARK ROAD TONBRIDGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alpha Plus Properties Limited | Nov 02, 2017 | 3 Burlington Gardens W1S 3EP London Sixth Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Alpha Plus Holdings Plc | Sep 15, 2017 | Queen Anne Street Marylebone W1G 8HJ London 50 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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