Background WavePink WaveYellow Wave

5 BEULAH ROAD RTE LTD (09115893)

5 BEULAH ROAD RTE LTD (09115893) is an active UK company. incorporated on 3 July 2014. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. 5 BEULAH ROAD RTE LTD has been registered for 11 years. Current directors include POTTER, Andrew Geoffery Alexander, RAYNER, Michael David Manser, TOALSTER, John Raymond.

Company Number
09115893
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 July 2014
Age
11 years
Address
Bracken, Tunbridge Wells, TN4 8XR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
POTTER, Andrew Geoffery Alexander, RAYNER, Michael David Manser, TOALSTER, John Raymond
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5 BEULAH ROAD RTE LTD

5 BEULAH ROAD RTE LTD is an active company incorporated on 3 July 2014 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 5 BEULAH ROAD RTE LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09115893

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Bracken Bishops Down Park Road Tunbridge Wells, TN4 8XR,

Timeline

3 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Nov 21
Director Left
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

RAYNER, Michael David Manser

Active
Bishops Down Park Road, Tunbridge WellsTN4 8XR
Secretary
Appointed 03 Jul 2014

POTTER, Andrew Geoffery Alexander

Active
Pembury, Tunbridge WellsTN2 4JZ
Born February 1972
Director
Appointed 03 Jul 2014

RAYNER, Michael David Manser

Active
Bishops Down Park Road, Tunbridge WellsTN4 8XR
Born November 1947
Director
Appointed 03 Jul 2014

TOALSTER, John Raymond

Active
Oak Lane, SevenoaksTN14 6HP
Born March 1941
Director
Appointed 03 Jul 2014

PETERS, Daniel Steven

Resigned
5 Beulah Road, Tunbridge WellsTN1 2NP
Born August 1985
Director
Appointed 03 Jul 2014
Resigned 20 Dec 2022

TOALSTER, Christine Anne

Resigned
Oak Lane, SevenoaksTN14 6HP
Born January 1944
Director
Appointed 03 Jul 2014
Resigned 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2015
AR01AR01
Incorporation Company
3 July 2014
NEWINCIncorporation