UKBizDB.co.uk

12 BOYNE PARK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 12 Boyne Park Limited. The company was founded 34 years ago and was given the registration number 02394909. The firm's registered office is in MARDEN. You can find them at Suite 7 Aspect House,, Pattenden Lane, Marden, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:12 BOYNE PARK LIMITED
Company Number:02394909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 7 Aspect House,, Pattenden Lane, Marden, Kent, England, TN12 9QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7 Aspect House, Pattenden Lane, Marden, United Kingdom, TN12 9QJ

Corporate Secretary01 February 2018Active
The Roof Terrace, 10 Grove Hill Gardens, Tunbridge Wells, TN1 1SS

Director29 May 2007Active
1 Brookfield Villas, Horsmonden, TN12 8AL

Secretary08 January 2004Active
Flat 7, 12 Boyne Park, Tunbridge Wells, TN4 8ET

Secretary-Active
12 Boyne Park, Tunbridge Wells, TN4 8ET

Secretary-Active
Meadowswell Farm, Downash, Hailsham, BN27 2RL

Secretary18 June 1997Active
14 Sunnybank Villas, Godstone Road, Bletchingley, RH1 4LT

Secretary14 November 2001Active
5, Birling Road, Tunbridge Wells, TN20 6EJ

Corporate Secretary01 May 2008Active
12 Boyne Park, Tunbridge Wells, TN4 8ET

Director-Active
Flat 7, 12 Boyne Park, Tunbridge Wells, TN4 8ET

Director30 July 1997Active
12 Boyne Park, Tunbridge Wells, TN4 8ET

Director-Active
12 Boyne Park, Tunbridge Wells, TN4 8ET

Director-Active
5 Birling Road, Tunbridge Wells, Kent, TN2 5LX

Director16 October 2009Active
1 Oatfield Drive, Cranbrook, TN17 3NJ

Director01 February 2000Active
Flat 4 12 Boyne Park, Tunbridge Wells, TN4 8ET

Director29 May 2007Active
Flat 4 12 Boyne Park, Tunbridge Wells, TN4 8ET

Director17 July 1991Active
5, Birling Road, Tunbridge Wells, England, TN2 5LX

Director01 December 2015Active
Flat 7, Boyne Park, Tunbridge Wells, United Kingdom, TN4 8ET

Director31 May 2011Active
12 Boyne Park, Tunbridge Wells, TN4 8ET

Director20 October 1993Active
Flat 7, 12 Boyne Park, Tunbridge Wells, TN4 8ET

Director16 March 2005Active
Flat 2, 12 Boyne Park, Tunbridge Wells, TN4 8ET

Director16 March 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-06-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-02-05Officers

Appoint corporate secretary company with name date.

Download
2018-01-19Address

Change registered office address company with date old address new address.

Download
2018-01-19Officers

Termination secretary company with name termination date.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2016-09-16Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Officers

Appoint person director company with name date.

Download
2015-10-17Accounts

Accounts with accounts type total exemption full.

Download
2015-07-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.