This company is commonly known as Comb Place Management Limited. The company was founded 25 years ago and was given the registration number 03707246. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 5 Birling Road, , Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | COMB PLACE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03707246 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Birling Road, Tunbridge Wells, Kent, TN2 5LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Birling Road, Tunbridge Wells, TN2 5LX | Director | 31 May 2023 | Active |
5, Birling Road, Tunbridge Wells, United Kingdom, TN2 5LX | Director | 16 July 2010 | Active |
63 High Ridge, Godalming, GU7 1YF | Secretary | 12 June 2000 | Active |
Marlborough House, Millbrook, Guildford, United Kingdom, GU1 3YA | Corporate Secretary | 02 June 2003 | Active |
22 Melton Street, London, NW1 2BW | Corporate Secretary | 17 November 1999 | Active |
Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EN | Corporate Secretary | 03 February 1999 | Active |
5, Birling Road, Tunbridge Wells, TN2 5LX | Director | 25 April 2016 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 03 February 1999 | Active |
5, Birling Road, Tunbridge Wells, United Kingdom, TN2 5LX | Director | 26 April 2010 | Active |
7 The Meadows, Wittersham, Tenterden, TN30 7NZ | Director | 01 March 2002 | Active |
5, The Meadows, Tenterden, United Kingdom, TN30 7NZ | Director | 22 July 2010 | Active |
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Director | 28 April 2014 | Active |
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 03 February 1999 | Active |
5, Birling Road, Tunbridge Wells, TN2 5LX | Director | 11 October 2021 | Active |
5, Birling Road, Tunbridge Wells, United Kingdom, TN2 5LX | Director | 26 April 2010 | Active |
5, Birling Road, Tunbridge Wells, TN2 5LX | Director | 08 October 2021 | Active |
Marlborough House, Millbrook, Guildford, Surrey, GU1 3YA | Director | 26 April 2010 | Active |
3 The Meadows, Wittersham, Tenterden, TN30 7NZ | Director | 02 March 2001 | Active |
4 The Meadows, Wittersham, Tenterden, TN30 7NZ | Director | 02 March 2001 | Active |
1 The Meadows, Wittersham, Tenterden, TN30 7NZ | Director | 02 March 2001 | Active |
Wallside House 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Director | 03 February 1999 | Active |
5, Birling Road, Tunbridge Wells, TN2 5LX | Director | 05 April 2019 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Officers | Appoint person director company with name date. | Download |
2021-10-08 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-05 | Officers | Appoint person director company with name date. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.