This company is commonly known as 4 Hungershall Park Management Company Limited. The company was founded 32 years ago and was given the registration number 02635834. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 5 Bbm, Birling Road, Tunbridge Wells, . This company's SIC code is 74990 - Non-trading company.
Name | : | 4 HUNGERSHALL PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02635834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 August 1991 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Bbm, Birling Road, Tunbridge Wells, England, TN2 5LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Corporate Secretary | 01 October 2017 | Active |
Flat 3 4 Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 21 April 2004 | Active |
5, Bbm, Birling Road, Tunbridge Wells, England, TN2 5LX | Director | 19 June 2019 | Active |
Flat 2 4 Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 18 March 1997 | Active |
5, Bbm, Birling Road, Tunbridge Wells, England, TN2 5LX | Director | 31 October 2013 | Active |
5, Bbm, Birling Road, Tunbridge Wells, England, TN2 5LX | Director | 11 April 1994 | Active |
Garth Magna, Steel Cross Eridge Road, Crowborough, TN6 2SS | Secretary | 25 March 1995 | Active |
Flat F, 4 Hungershall Park, Tunbridge Wells, TN4 8ND | Secretary | 11 April 1994 | Active |
Harts Cottage, Stonehurst Lane Five Ashes, Mayfield, TN20 6LL | Secretary | 08 June 2006 | Active |
Flat A 4 Hungershall Park, Tunbridge Wells, TN4 8ND | Secretary | 07 August 1991 | Active |
Flat 2 4 Hungershall Park, Tunbridge Wells, TN4 8ND | Secretary | 05 June 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 07 August 1991 | Active |
Flat E 4 Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 11 April 1994 | Active |
Harts Cottage, Stonehurst Lane Five Ashes, Mayfield, TN20 6LL | Director | 31 October 2013 | Active |
Flat F, 4 Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 11 April 1994 | Active |
Flat A 4 Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 27 May 1999 | Active |
4e Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 21 April 2004 | Active |
Flat E 4 Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 22 October 1998 | Active |
27 The Goodwins, Broadwater Lane, Tunbridge Wells, TN2 5RS | Director | 11 April 1994 | Active |
Flat 3, 6 Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 17 December 2001 | Active |
Flat A 4 Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 07 August 1991 | Active |
Flat A 4 Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 07 August 1991 | Active |
Flat C 4 Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 24 February 1999 | Active |
Flat C, 4 Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 11 April 1994 | Active |
4e, Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 10 December 2008 | Active |
Flat 2 4 Hungershall Park, Tunbridge Wells, TN4 8ND | Director | 11 April 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-29 | Gazette | Gazette filings brought up to date. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Gazette | Gazette notice compulsory. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-22 | Address | Change registered office address company with date old address new address. | Download |
2017-11-21 | Officers | Appoint corporate secretary company with name date. | Download |
2017-11-21 | Officers | Termination secretary company with name termination date. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.