UKBizDB.co.uk

16 MOUNTFIELD GARDENS MANAGEMENT LIMITED

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

This company is commonly known as 16 Mountfield Gardens Management Limited. The company was founded 33 years ago and was given the registration number 02569107. The firm's registered office is in KENT. You can find them at 16 Mountfield Gardens, Tunbridge Wells, Kent, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:16 MOUNTFIELD GARDENS MANAGEMENT LIMITED
Company Number:02569107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:16 Mountfield Gardens, Tunbridge Wells, Kent, TN1 1SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Mountfield Gardens, Tunbridge Wells, Kent, TN1 1SJ

Secretary04 October 2023Active
25, Valkyrie Avenue, Whitstable, England, CT5 4DL

Director03 November 2015Active
16 Mountfield Gardens, Tunbridge Wells, Kent, TN1 1SJ

Director24 July 2020Active
16 Mountfield Gardens, Tunbridge Wells, Kent, TN1 1SJ

Director04 October 2023Active
16 Mountfield Gardens, Tunbridge Wells, Kent, TN1 1SJ

Secretary18 October 2017Active
16 Mountfield Gardens, Tunbridge Wells, Kent, TN1 1SJ

Secretary28 August 2015Active
6 Almonds Avenue, Buckhurst Hill, IG9 5JN

Secretary30 March 1992Active
16 Mountfield Gardens, Tunbridge Wells, TN1 1SJ

Secretary27 October 2008Active
16, Mountfield Gardens, Tunbridge Wells, England, TN1 1SJ

Secretary01 March 2014Active
16, Mountfield Gardens, Tunbridge Wells, TN1 1SJ

Secretary09 October 2007Active
16, Mountfield Gardens, Tunbridge Wells, England, TN1 1SJ

Secretary03 September 2019Active
16c Mountfield Gardens, Tunbridge Wells, TN1 1SJ

Secretary23 February 1998Active
16 Mountfield Gardens, Ground Floor Flat, Tunbridge Wells, Great Britain, TN1 1SJ

Director03 November 2015Active
16, Mountfield Gardens, Tunbridge Wells, England, TN1 1SJ

Director08 December 2019Active
16 Mountfield Gardens, Tunbridge Wells, TN1 1SJ

Director-Active
16 Mountfield Gardens, Tunbridge Wells, TN1 1SJ

Director09 October 2007Active
16 Mountfield Gardens, Tunbridge Wells, Kent, TN1 1SJ

Director01 March 2014Active
6 Almonds Avenue, Buckhurst Hill, IG9 5JN

Director30 March 1992Active
16 Mountfield Gardens, Tunbridge Wells, TN1 1SJ

Director27 January 2004Active
16 Mountfield Gardens, Tunbridge Wells, TN1 1SJ

Director27 January 2004Active
Finchurst Cottage, Goudhurst, Cranbrook, TN17 1JT

Director12 May 2000Active
16 Mountfield Gardens, Tunbridge Wells, Kent, TN1 1SJ

Director02 July 2010Active
16 Mountfield Gardens, Tunbridge Wells, Kent, TN1 1SJ

Director01 March 2014Active
16c Mountfield Gardens, Tunbridge Wells, TN1 1ST

Director-Active
16, Mountfield Gardens, Tunbridge Wells, TN1 1SJ

Director23 February 1998Active
16, Mountfield Gardens, Tunbridge Wells, England, TN1 1SJ

Director03 September 2019Active
16c Mountfield Gardens, Tunbridge Wells, TN1 1SJ

Director03 December 1993Active

People with Significant Control

Mrs Jean Stratton
Notified on:04 October 2023
Status:Active
Date of birth:March 1947
Nationality:British
Address:16 Mountfield Gardens, Kent, TN1 1SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Kerstin Jane Thompson
Notified on:05 October 2020
Status:Active
Date of birth:November 1963
Nationality:British
Address:16 Mountfield Gardens, Kent, TN1 1SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Henry James Mortley
Notified on:24 July 2020
Status:Active
Date of birth:October 1986
Nationality:British
Address:16 Mountfield Gardens, Kent, TN1 1SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Lesley Ann Hume
Notified on:03 September 2019
Status:Active
Country of residence:England
Address:16, Mountfield Gardens, Tunbridge Wells, England, TN1 1SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Nicholas Bugden
Notified on:30 November 2018
Status:Active
Date of birth:December 1990
Nationality:British
Address:16 Mountfield Gardens, Kent, TN1 1SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sara Ellen Keulemans
Notified on:18 October 2017
Status:Active
Date of birth:February 1960
Nationality:British
Address:16 Mountfield Gardens, Kent, TN1 1SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Robert Wheeler
Notified on:18 October 2017
Status:Active
Date of birth:December 1963
Nationality:British
Address:16 Mountfield Gardens, Kent, TN1 1SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Laura Jane Ashley
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Address:16 Mountfield Gardens, Kent, TN1 1SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Paul Johnson
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Address:16 Mountfield Gardens, Kent, TN1 1SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Yigal Hefetz
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Address:16 Mountfield Gardens, Kent, TN1 1SJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-03Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-10-04Officers

Appoint person secretary company with name date.

Download
2023-10-04Officers

Termination secretary company with name termination date.

Download
2023-10-04Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Persons with significant control

Notification of a person with significant control.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-03Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2019-12-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-08Officers

Appoint person director company with name date.

Download
2019-09-07Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.