21 BROADWATER DOWN MANAGEMENT COMPANY LIMITED

Tw Property Tw Property, Tunbridge Wells, TN1 1LU, Kent, England
StatusACTIVE
Company No.07468359
Category
Incorporated13 Dec 2010
Age13 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

21 BROADWATER DOWN MANAGEMENT COMPANY LIMITED is an active with number 07468359. It was incorporated 13 years, 5 months, 15 days ago, on 13 December 2010. The company address is Tw Property Tw Property, Tunbridge Wells, TN1 1LU, Kent, England.



Company Fillings

Notification of a person with significant control

Date: 08 May 2024

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-02

Psc name: Andrew Graham Hoyle

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Graham Hoyle

Cessation date: 2024-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-28

Psc name: Robin Fletcher

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Addita Anne Woods

Cessation date: 2024-03-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zoe Collins

Cessation date: 2024-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-13

Officer name: Mr Max David Edward Parker

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-01

Psc name: Corinna Mary Dow

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-11

Officer name: Corinna Mary Dow

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-12

Officer name: Robin Fletcher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tw Property Block Management

Appointment date: 2022-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martyn Richard Hudson

Termination date: 2022-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Address

Type: AD01

New address: Tw Property 34 Monson Road Tunbridge Wells Kent TN1 1LU

Change date: 2022-02-09

Old address: , Heliting House - 2nd Floor Richmond Hill, Bournemouth, Dorset, BH2 6HT

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-14

Officer name: Mr Robin Fletcher

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robin Fletcher

Notification date: 2021-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-02

Officer name: Mr Andrew Graham Hoyle

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Graham Hoyle

Notification date: 2021-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-07

Officer name: Ms Corinna Mary Dow

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Corinna Mary Dow

Notification date: 2021-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-07

Officer name: Mrs Addita Anne Woods

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-07

Psc name: Addita Anne Woods

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Brooker

Termination date: 2021-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2021

Action Date: 27 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matt Brooker

Termination date: 2021-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-05-12

Psc name: Zoe Collins

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2021

Action Date: 27 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-27

Psc name: Matthew Brooker

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Margaret Silvester

Termination date: 2018-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynn Margaret Silvester

Cessation date: 2018-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-28

Psc name: Zoe Collins

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-15

Psc name: Zoe Collins

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zoe Collins

Appointment date: 2017-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-05

Psc name: Ian Collins

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Ian Collins

Termination date: 2017-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-05

Psc name: Ian Collins

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-02

Officer name: Janet Lucy Hogwood

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Dec 2015

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Ian Collins

Change date: 2014-09-29

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Lucy Hogwood

Change date: 2014-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martyn Richard Hudson

Appointment date: 2014-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-29

Officer name: Hgw Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-23

New address: Tw Property 34 Monson Road Tunbridge Wells Kent TN1 1LU

Old address: , 27 Vicarage Road, Verwood, Dorset, BH31 6DR

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lynn Margaret Silvester

Change date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2014

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-28

Officer name: Matthew Brooker

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jan 2014

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-28

Officer name: Matt Brooker

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jan 2014

Action Date: 28 Feb 2013

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hgw Secretarial Limited

Change date: 2013-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Collins

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Lucy Hogwood

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-19

Old address: , 21 Oxford Road, Bournemouth, Dorset, BH8 8ET, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Brooker

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Matt Brooker

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Incorporation company

Date: 13 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G. ELLIOTT & CO. LIMITED

OXFORD HOUSE, 15-17,TUNBRIDGE WELLS,TN1 1EN

Number:03761770
Status:ACTIVE
Category:Private Limited Company

IMPROVIX LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST. ANNES,FY8 1LH

Number:05833144
Status:LIQUIDATION
Category:Private Limited Company

IN TIME STUDIOS LIMITED

35 PARK PARADE, HAZLEMERE,BUCKS,HP15 7AA

Number:04877642
Status:ACTIVE
Category:Private Limited Company

LOCKHART HOLDINGS LIMITED

C/O BUZZACOTT LLP,LONDON,EC2V 6DL

Number:01975795
Status:ACTIVE
Category:Private Limited Company

LUAN CONSULTANCY LTD

16 BROOKLYN WORKS,SHEFFIELD,S3 8SH

Number:08206207
Status:ACTIVE
Category:Private Limited Company

NADDEO LIMITED

55 RICHMOND ROAD,BRIGHTON,BN2 3RL

Number:05580715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source