Background WavePink WaveYellow Wave

DECIMUS PLACE LIMITED (04370091)

DECIMUS PLACE LIMITED (04370091) is an active UK company. incorporated on 8 February 2002. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. DECIMUS PLACE LIMITED has been registered for 24 years. Current directors include BHATIA, Avinderjit, HEMMING, Jennifer Claire, POOLE, Amanda Jane and 1 others.

Company Number
04370091
Status
active
Type
ltd
Incorporated
8 February 2002
Age
24 years
Address
2 Decimus Place, Tunbridge Wells, TN1 2JX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BHATIA, Avinderjit, HEMMING, Jennifer Claire, POOLE, Amanda Jane, RENNARDSON, Ian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DECIMUS PLACE LIMITED

DECIMUS PLACE LIMITED is an active company incorporated on 8 February 2002 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DECIMUS PLACE LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04370091

LTD Company

Age

24 Years

Incorporated 8 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

2 Decimus Place Tunbridge Wells, TN1 2JX,

Previous Addresses

5 Decimus Place Tunbridge Wells Kent TN1 2JX
From: 8 February 2002To: 15 August 2012
Timeline

7 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Nov 09
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 17
New Owner
Feb 21
New Owner
Feb 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

POOLE, Andrew Jack

Active
Decimus Place, Tunbridge WellsTN1 2JX
Secretary
Appointed 20 Jul 2012

BHATIA, Avinderjit

Active
Decimus Place, Tunbridge WellsTN1 2JX
Born November 1968
Director
Appointed 13 Oct 2009

HEMMING, Jennifer Claire

Active
Decimus Place, Tunbridge WellsTN1 2JX
Born December 1972
Director
Appointed 14 Feb 2013

POOLE, Amanda Jane

Active
2 Decimus Place, Tunbridge WellsTN1 2JX
Born July 1965
Director
Appointed 10 Mar 2005

RENNARDSON, Ian

Active
Decimus Place, Tunbridge WellsTN1 2JX
Born October 1959
Director
Appointed 28 Feb 2017

ROBOTHAM, Paul

Resigned
5 Decimus Place, Tunbridge WellsTN1 2JX
Secretary
Appointed 10 Mar 2005
Resigned 20 Jul 2012

R H L SECRETARIES LIMITED

Resigned
Rydon House Station Road, Forest RowRH18 5DW
Corporate secretary
Appointed 08 Feb 2002
Resigned 10 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Feb 2002
Resigned 08 Feb 2002

FREER, Simon James Christopher

Resigned
3 Decimus Place, Tunbridge WellsTN1 2JX
Born March 1976
Director
Appointed 10 Mar 2005
Resigned 24 Jul 2009

HARRIS, Joan

Resigned
1 Decimus Place, Tunbridge WellsTN1 2JX
Born May 1935
Director
Appointed 10 Mar 2005
Resigned 02 Feb 2009

ROBOTHAM, Andrea

Resigned
5 Decimus Place, Tunbridge WellsTN1 2JX
Born July 1957
Director
Appointed 10 Mar 2005
Resigned 20 Aug 2012

R H L DIRECTORS LIMITED

Resigned
Rydon House, Forest RowRH18 5DW
Corporate director
Appointed 08 Feb 2002
Resigned 10 Mar 2005

Persons with significant control

2

Mr John Hemming

Active
Oakdale Road, Tunbridge WellsTN4 8DS
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2016

Mrs Jennifer Hemming

Active
Oakdale Road, Tunbridge WellsTN4 8DS
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
10 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2014
AR01AR01
Change Person Director Company With Change Date
15 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 November 2009
AAAnnual Accounts
Legacy
24 August 2009
88(2)Return of Allotment of Shares
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 December 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
287Change of Registered Office
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
287Change of Registered Office
Legacy
16 March 2005
353353
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 September 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
88(2)R88(2)R
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Incorporation Company
8 February 2002
NEWINCIncorporation