UKBizDB.co.uk

4 HUNGERSHALL PARK MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:5 Bbm, Birling Road, Tunbridge Wells, England, TN2 5LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Birling Road, Tunbridge Wells, England, TN2 5LX

Corporate Secretary01 October 2017Active
Flat 3 4 Hungershall Park, Tunbridge Wells, TN4 8ND

Director21 April 2004Active
5, Bbm, Birling Road, Tunbridge Wells, England, TN2 5LX

Director19 June 2019Active
Flat 2 4 Hungershall Park, Tunbridge Wells, TN4 8ND

Director18 March 1997Active
5, Bbm, Birling Road, Tunbridge Wells, England, TN2 5LX

Director31 October 2013Active
5, Bbm, Birling Road, Tunbridge Wells, England, TN2 5LX

Director11 April 1994Active
Garth Magna, Steel Cross Eridge Road, Crowborough, TN6 2SS

Secretary25 March 1995Active
Flat F, 4 Hungershall Park, Tunbridge Wells, TN4 8ND

Secretary11 April 1994Active
Harts Cottage, Stonehurst Lane Five Ashes, Mayfield, TN20 6LL

Secretary08 June 2006Active
Flat A 4 Hungershall Park, Tunbridge Wells, TN4 8ND

Secretary07 August 1991Active
Flat 2 4 Hungershall Park, Tunbridge Wells, TN4 8ND

Secretary05 June 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 August 1991Active
Flat E 4 Hungershall Park, Tunbridge Wells, TN4 8ND

Director11 April 1994Active
Harts Cottage, Stonehurst Lane Five Ashes, Mayfield, TN20 6LL

Director31 October 2013Active
Flat F, 4 Hungershall Park, Tunbridge Wells, TN4 8ND

Director11 April 1994Active
Flat A 4 Hungershall Park, Tunbridge Wells, TN4 8ND

Director27 May 1999Active
4e Hungershall Park, Tunbridge Wells, TN4 8ND

Director21 April 2004Active
Flat E 4 Hungershall Park, Tunbridge Wells, TN4 8ND

Director22 October 1998Active
27 The Goodwins, Broadwater Lane, Tunbridge Wells, TN2 5RS

Director11 April 1994Active
Flat 3, 6 Hungershall Park, Tunbridge Wells, TN4 8ND

Director17 December 2001Active
Flat A 4 Hungershall Park, Tunbridge Wells, TN4 8ND

Director07 August 1991Active
Flat A 4 Hungershall Park, Tunbridge Wells, TN4 8ND

Director07 August 1991Active
Flat C 4 Hungershall Park, Tunbridge Wells, TN4 8ND

Director24 February 1999Active
Flat C, 4 Hungershall Park, Tunbridge Wells, TN4 8ND

Director11 April 1994Active
4e, Hungershall Park, Tunbridge Wells, TN4 8ND

Director10 December 2008Active
Flat 2 4 Hungershall Park, Tunbridge Wells, TN4 8ND

Director11 April 1994Active

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 (7 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
2024-04-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-29Gazette

Gazette filings brought up to date.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Address

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

Download
2017-11-21Officers

Appoint corporate secretary company with name date.

Download
2017-11-21Officers

Termination secretary company with name termination date.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-03Address

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

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-08-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.