This company is commonly known as Belgrove (tunbridge Wells) Residents Association Limited. The company was founded 50 years ago and was given the registration number 01162136. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 48 Mount Ephraim, , Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | BELGROVE (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 01162136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1974 |
End of financial year | : | 05 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU | Corporate Secretary | 30 November 2015 | Active |
48, Mount Ephraim, Tunbridge Wells, TN4 8AU | Director | 02 November 2017 | Active |
48, Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU | Director | 30 September 2003 | Active |
48, Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU | Director | 06 December 2002 | Active |
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Secretary | 01 May 2008 | Active |
48, Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU | Secretary | 01 June 2013 | Active |
1 Brookfield Villas, Horsmonden, TN12 8AL | Secretary | 01 January 2004 | Active |
First Floor Flat 3 Belgrove, Tunbridge Wells, TN1 1YW | Secretary | - | Active |
Basement Flat 3 Belgrove, Tunbridge Wells, TN1 1YW | Secretary | - | Active |
Garden Flat 3 Belgrove, Tunbridge Wells, TN1 1YW | Secretary | 16 October 1992 | Active |
First Floor Flat 3 Belgrove, Tunbridge Wells, TN1 1YW | Director | - | Active |
Ground Floor Flat 3 Belgrove, Tunbridge Wells, TN1 1YW | Director | 31 January 2003 | Active |
First Floor Flat 3 Belgrove, Tunbridge Wells, TN1 1YW | Director | - | Active |
Flat 4 Keyes House, Dolphin Square, London, SW1V 3NA | Director | 02 March 2001 | Active |
Top Flat 3 Belgrove, Tunbridge Wells, TN1 1YW | Director | 17 December 1999 | Active |
Basement Flat 3 Belgrove, Tunbridge Wells, TN1 1YW | Director | - | Active |
48, Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU | Director | 29 April 2005 | Active |
Top Flat 3 Belgrove, Tunbridge Wells, TN1 1YW | Director | - | Active |
Flat 2 3 Belgrove, Tunbridge Wells, TN1 1YW | Director | 19 June 1998 | Active |
Ground Flat 3 Belgrove, Tunbridge Wells, TN1 1YW | Director | 21 June 1993 | Active |
Top Flat 3 Belgrove, Tunbridge Wells, TN1 1YW | Director | 29 September 1995 | Active |
Ground Floor Flat 3 Belgrove, Tunbridge Wells, TN1 1YW | Director | - | Active |
Galleyswood, Honeypot Lane, Edenbridge, TN8 6QH | Director | 22 May 2002 | Active |
Garden Flat 3 Belgrove, Tunbridge Wells, TN1 1YW | Director | 16 October 1992 | Active |
Flat 1 3 Belgrove, Tunbridge Wells, TN1 1YW | Director | 28 July 1997 | Active |
Springrose Cottage, Springrose Cottage, Fletching Street, Mayfield, United Kingdom, TN20 6TN | Director | 25 September 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Officers | Change person director company with change date. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-02 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Officers | Termination director company with name termination date. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-06 | Officers | Appoint corporate secretary company with name date. | Download |
2016-06-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.