BL TUNBRIDGE WELLS LIMITED
Other letting and operating of own or leased real estate
BL TUNBRIDGE WELLS LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
York House 45 Seymour Street London W1H 7LX United Kingdom
Full company profile for BL TUNBRIDGE WELLS LIMITED (11184483), an active company based in London, United Kingdom. Incorporated 2 Feb 2018. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2018–2023)
Cash in Bank
N/A
Net Assets
£5.42M
Total Liabilities
£293.42k
Turnover
£4.06M
Employees
N/A
Debt Ratio
5%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| British Land Company Secretarial Limited | Corporate-secretary | United Kingdom | Unknown | 2 Feb 2018 | Active |
| Owen, Rhiannon Fflur | Director | British | England | 31 Mar 2026 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
British Land In Town Retail Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Royal Victoria Place Shopping Centre, Tunbridge Wells (TN1 2SS) TUNBRIDGE WELLS | Leasehold | - | 25 Jun 2018 |
MSU4, Royal Victoria Place Shopping Centre, Tunbridge Wells TUNBRIDGE WELLS | Leasehold | £91,713,232 | 25 Jun 2018 |
5 Calverley Road, Tunbridge Wells (TN1 2TE), 3-7 Camden Road, Tunbridge Wells (TN1 2PS), 45-53 Calverley Road Tunbridge Wells (TN1 2TT), 1A and 1B Camden Road, Tunbridge Wells (TN1 2TT) and 6 Grosvenor Road, Tunbridge Wells (TN1 2AA) TUNBRIDGE WELLS | Leasehold | £91,713,232 | 25 Jun 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Apr 2026 | Officers | Termination of Jonathan Charles Mcnuff as director on 2026-03-31 | |
| 13 Apr 2026 | Officers | Appointment of Rhiannon Fflur Owen as director on 2026-03-31 | |
| 25 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-02-24 with no updates | |
| 16 Oct 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 16 Oct 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/03/25 |
Termination of Jonathan Charles Mcnuff as director on 2026-03-31
Appointment of Rhiannon Fflur Owen as director on 2026-03-31
Confirmation statement made on 2026-02-24 with no updates
Annual accounts made up to 2025-03-31
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Recent Activity
Latest Activity
Termination of Jonathan Charles Mcnuff as director on 2026-03-31
1 weeks ago on 13 Apr 2026
Appointment of Rhiannon Fflur Owen as director on 2026-03-31
1 weeks ago on 13 Apr 2026
Confirmation statement made on 2026-02-24 with no updates
1 months ago on 25 Feb 2026
Annual accounts made up to 2025-03-31
6 months ago on 16 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
6 months ago on 16 Oct 2025
