This company is commonly known as C.l.g. Bungalows Limited. The company was founded 32 years ago and was given the registration number 02712338. The firm's registered office is in TONBRIDGE. You can find them at Suite 7, Aspect House Pattenden Lane, Marden, Tonbridge, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | C.L.G. BUNGALOWS LIMITED |
---|---|---|
Company Number | : | 02712338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 7, Aspect House Pattenden Lane, Marden, Tonbridge, Kent, England, TN12 9QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 7 Aspect House, Pattenden Lane, Marden, United Kingdom, TN12 9QJ | Corporate Secretary | 01 July 2015 | Active |
13 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 04 August 2003 | Active |
Suite 7, Aspect House, Pattenden Lane, Marden, Tonbridge, England, TN12 9QJ | Director | 01 November 2014 | Active |
Suite 7, Aspect House, Pattenden Lane, Marden, Tonbridge, England, TN12 9QJ | Director | 06 March 2019 | Active |
17 Cross La Gardens, Ticehurst, Wadhurst, TN5 7HY | Secretary | 23 June 1997 | Active |
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Secretary | 20 June 2011 | Active |
3 Mount Pleasant, Woods Green, Wadhurst, TN5 6QL | Secretary | 01 December 1995 | Active |
11 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Secretary | 26 June 1992 | Active |
14 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Secretary | 27 August 2005 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 06 May 1992 | Active |
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Corporate Secretary | 01 July 2013 | Active |
8 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 11 August 1998 | Active |
8 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 26 June 1992 | Active |
12 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 01 December 1995 | Active |
9 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 01 May 1995 | Active |
Suite 7, Aspect House, Pattenden Lane, Marden, Tonbridge, England, TN12 9QJ | Director | 12 June 2010 | Active |
Suite 7, Aspect House, Pattenden Lane, Marden, Tonbridge, England, TN12 9QJ | Director | 05 September 2018 | Active |
17 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 24 February 1997 | Active |
17 Cross La Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 12 August 2006 | Active |
17 Cross La Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 23 June 1997 | Active |
18 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 16 February 1999 | Active |
14 Cross Lane Gardens, Ticehurst, | Director | 26 June 1992 | Active |
15 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 01 July 1996 | Active |
16 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 01 July 1996 | Active |
Suite 7, Aspect House, Pattenden Lane, Marden, Tonbridge, England, TN12 9QJ | Director | 17 March 2017 | Active |
Suite 7, Aspect House, Pattenden Lane, Marden, Tonbridge, England, TN12 9QJ | Director | 20 February 2018 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 06 May 1992 | Active |
21 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 11 June 1996 | Active |
10 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 07 August 2002 | Active |
11 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 26 June 1992 | Active |
26 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 11 August 1998 | Active |
26 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 01 December 1995 | Active |
14 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 27 August 2005 | Active |
Suite 7 Aspect House, Pattenden Lane, Marden, England, TN12 9QJ | Director | 10 May 2013 | Active |
24 Cross La Gardens, Ticehurst, Wadhurst, TN5 7HY | Director | 02 August 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Officers | Appoint person director company with name date. | Download |
2018-02-19 | Officers | Termination director company with name termination date. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Officers | Termination director company with name termination date. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Officers | Appoint person director company with name date. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.