UKBizDB.co.uk

EAST PECKHAM VILLAGE HALL

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

This company is commonly known as East Peckham Village Hall. The company was founded 25 years ago and was given the registration number 03650458. The firm's registered office is in TONBRIDGE. You can find them at 16 Crown Acres, East Peckham, Tonbridge, Kent. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:EAST PECKHAM VILLAGE HALL
Company Number:03650458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:16 Crown Acres, East Peckham, Tonbridge, Kent, TN12 5HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Pound Road, East Peckham, Tonbridge, England, TN12 5BJ

Secretary08 February 2023Active
5, Hale Court, East Peckham, Tonbridge, United Kingdom, TN12 5JA

Director14 November 2017Active
Strettitt Place, 22 Old Road, East Peckham, Tonbridge, England, TN12 5ER

Director14 December 2022Active
80, Pound Road, East Peckham, Tonbridge, England, TN12 5BJ

Director07 December 2021Active
118, Pound Road, East Peckham, Tonbridge, England, TN12 5BL

Director14 December 2022Active
8, Caysers Croft, East Peckham, Tonbridge, United Kingdom, TN12 5LD

Director13 November 2017Active
Brook Farm Church Lane, East Peckham, Tonbridge, TN12 5JJ

Director15 October 1998Active
27, Henham Gardens, East Peckham, Tonbridge, England, TN12 5PD

Director01 November 2023Active
Stilstead House 283 Tonbridge Road, East Peckham, Tonbridge, TN12 5LE

Secretary15 October 1998Active
16 Crown Acres, East Peckham, Tonbridge, TN12 5HB

Secretary11 June 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 October 1998Active
11, Golding Gardens, East Peckham, Tonbridge, England, TN12 5PB

Director09 October 2018Active
Field House, 72 Oldfield Road, Hampton, TW12 2HQ

Director15 October 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 October 1998Active
Tarradale, 117 Hale Street, East Peckham, Tonbridge, England, TN12 5HN

Director15 October 1998Active
20, Henham Gardens, East Peckham, Tonbridge, England, TN12 5PD

Director09 October 2018Active
St Michaels Cottage, Roydon Hall Road East Peckham, Tonbridge, TN12 5NH

Director25 May 2005Active
6, Garden Street, Tunbridge Wells, England, TN1 2XB

Director26 February 2002Active
13, Pippin Road, East Peckham, Tonbridge, England, TN12 5BT

Director06 September 2021Active
16 Crown Acres, East Peckham, Tonbridge, TN12 5HB

Director03 March 2004Active
The Vicarage Bush Road, East Peckham, Tonbridge, TN12 5LL

Director15 October 1998Active
The Vicarage Bush Road, East Peckham, Tonbridge, TN12 5LL

Director15 October 1998Active
The Threshing Barn, 283 Hale Street, East Peckham, Tonbridge, England, TN12 5HZ

Director14 August 2014Active
Westbrook, 44 Church Lane East Peckham, Tonbridge, TN12 5JH

Director15 October 1998Active
Forge House Tonbridge Road, East Peckham, Tonbridge, TN12 5JP

Director08 February 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 October 1998Active

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 (6 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
2023-11-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-19Officers

Appoint person director company with name date.

Download
2023-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Officers

Appoint person secretary company with name date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Termination secretary company with name termination date.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-12-20Address

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

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Change person director company with change date.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-02Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-08-14Officers

Change person director company with change date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.