This company is commonly known as Clarence House (tunbridge Wells) Management Limited. The company was founded 24 years ago and was given the registration number 03888636. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 15 Roedean Heights, Roedean Road, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | CLARENCE HOUSE (TUNBRIDGE WELLS) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03888636 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Roedean Heights, Roedean Road, Tunbridge Wells, Kent, TN2 5JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Corporate Secretary | 01 September 2021 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 01 November 2013 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 05 February 2012 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 28 March 2024 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 18 April 2017 | Active |
Kilnwood, Boxs Lane Danehill, Haywards Heath, RH17 7JG | Secretary | 30 November 2000 | Active |
The Dees Vicarage Lane, Scaynes Hill, Haywards Heath, RH17 7PB | Secretary | 06 December 1999 | Active |
1 Brookfield Villas, Horsmonden, TN12 8AL | Secretary | 09 August 2002 | Active |
6, Rose Hill House, Clarence Road, Tunbridge Wells, TN1 1HB | Secretary | 15 July 2010 | Active |
5, Birling Road, Tunbridge Wells, United Kingdom, TN2 5LX | Corporate Secretary | 31 July 2008 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 06 December 1999 | Active |
19, Braeburn Road, Great Horkesley, Colchester, England, CO6 4FH | Corporate Secretary | 01 June 2014 | Active |
Kilnwood, Boxs Lane Danehill, Haywards Heath, RH17 7JG | Director | 30 November 2000 | Active |
14 The Chine, Grange Park, London, N21 2EB | Director | 06 December 1999 | Active |
4 Rose Hill House, Clarence Road, Tunbridge Wells, TN1 1HB | Director | 12 August 2002 | Active |
Arcadia, Beaconsfield Road, Chelwood Gate, RH17 7LF | Director | 30 November 2000 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 11 November 2020 | Active |
Wellington House, Clappers Lane, Fulking, Henfield, BN5 9NJ | Director | 06 December 1999 | Active |
Flat 4 Rosehill House, Clarence Road, Tunbridge Wells, TN1 1HB | Director | 31 March 2008 | Active |
1 Rose Hill House, Clarence Road, Tunbridge Wells, TN1 1HB | Director | 12 August 2002 | Active |
13 Thatcher Place, North Trade Road, Battle, TN33 0HW | Director | 01 June 2007 | Active |
Flat 8, Rose Hill House, Clarence Road, Tunbridge Wells, United Kingdom, TN1 1HB | Director | 13 May 2010 | Active |
3 Rose Hill House, Clarence Road, Tunbridge Wells, England, TN1 1HB | Director | 14 July 2014 | Active |
6, Rose Hill House, Clarence Road, Tunbridge Wells, TN1 1HB | Director | 15 July 2010 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 12 November 2020 | Active |
Rose Hill House, Clarence Road, Tunbridge Wells, TN1 1HB | Director | 31 March 2008 | Active |
2 Rose Hill House, Clarence Road, Tunbridge Wells, TN1 1HB | Director | 12 August 2002 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 06 December 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-01-30 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | 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 |
2021-10-20 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-20 | Officers | Termination secretary company with name termination date. | Download |
2021-10-20 | Address | Change registered office address company with date old address new address. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Officers | Change corporate secretary company with change date. | Download |
2021-06-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.