About

Registered Number: 07908542
Date of Incorporation: 13/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: BBM, 5 Birling Road, Tunbridge Wells, Kent, TN2 5LX

 

Founded in 2012, 75 Mount Ephraim Residents Company Ltd have registered office in Kent, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 7 directors listed as Burkinshaw Management Ltd, Cook, Simon, Matsuoka, Kumiko, Mockford, Andrew Patrick Brian, Ritson, Matthew, Twallin, Paul, Cooper, David William for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Simon 13 January 2012 - 1
MATSUOKA, Kumiko 24 June 2020 - 1
MOCKFORD, Andrew Patrick Brian 13 January 2012 - 1
RITSON, Matthew 27 February 2020 - 1
TWALLIN, Paul 08 May 2018 - 1
COOPER, David William 29 January 2015 14 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BURKINSHAW MANAGEMENT LTD 01 April 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 27 February 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 19 July 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 17 November 2017
DISS40 - Notice of striking-off action discontinued 09 May 2017
CS01 - N/A 12 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 16 February 2015
AP01 - Appointment of director 02 February 2015
AA - Annual Accounts 22 November 2014
AP04 - Appointment of corporate secretary 04 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 09 October 2013
AA01 - Change of accounting reference date 27 August 2013
DISS40 - Notice of striking-off action discontinued 13 July 2013
AR01 - Annual Return 12 July 2013
AD01 - Change of registered office address 12 July 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
NEWINC - New incorporation documents 13 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.