Background WavePink WaveYellow Wave

18 GUILDFORD ROAD LIMITED (11577612)

18 GUILDFORD ROAD LIMITED (11577612) is an active UK company. incorporated on 19 September 2018. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. 18 GUILDFORD ROAD LIMITED has been registered for 7 years. Current directors include BROWN, Matthew Binfield, COOPER, Marissa, NEU, Ohad.

Company Number
11577612
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
1 Sheffield Road, Tunbridge Wells, TN4 0PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Matthew Binfield, COOPER, Marissa, NEU, Ohad
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 GUILDFORD ROAD LIMITED

18 GUILDFORD ROAD LIMITED is an active company incorporated on 19 September 2018 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 18 GUILDFORD ROAD LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11577612

LTD Company

Age

7 Years

Incorporated 19 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

1 Sheffield Road Southborough Tunbridge Wells, TN4 0PD,

Previous Addresses

18 Guildford Road Tunbridge Wells Kent TN1 1SW United Kingdom
From: 19 September 2018To: 6 November 2019
Timeline

4 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Matthew Binfield

Active
Ryders, Tunbridge WellsTN3 0DX
Born October 1969
Director
Appointed 22 Nov 2022

COOPER, Marissa

Active
Sheffield Road, Tunbridge WellsTN4 0PD
Born October 1977
Director
Appointed 19 Sept 2018

NEU, Ohad

Active
Guildford Road, Tunbridge WellsTN1 1SW
Born September 1986
Director
Appointed 19 Sept 2018

BROWN, Peter

Resigned
Sheffield Road, Tunbridge WellsTN4 0PD
Born August 1938
Director
Appointed 19 Sept 2018
Resigned 31 May 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Peter Brown

Ceased
Sheffield Road, Tunbridge WellsTN4 0PD
Born August 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2018
Ceased 31 May 2022

Miss Marissa Cooper

Active
Sheffield Road, Tunbridge WellsTN4 0PD
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2018

Mr Ohad Neu

Active
Sheffield Road, Tunbridge WellsTN4 0PD
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2018
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Incorporation Company
19 September 2018
NEWINCIncorporation