This company is commonly known as Heathfields (tunbridge Wells) Residents Association Limited. The company was founded 23 years ago and was given the registration number 03996419. 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 | : | HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03996419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 48 Mount Ephraim, Tunbridge Wells, Kent, England, TN4 8AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Corporate Secretary | 30 November 2015 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 11 May 2012 | Active |
Garth Magna, Steel Cross Eridge Road, Crowborough, TN6 2SS | Secretary | 11 December 2000 | Active |
48c, & D, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Secretary | 01 December 2011 | Active |
48c, & D, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Secretary | 06 March 2006 | Active |
1 Bedford Row, London, WC1R 4BZ | Corporate Secretary | 18 May 2000 | Active |
7 Heathfields, Sandrock Road, Tunbridge Wells, TN2 3PU | Director | 04 May 2004 | Active |
17 Heathfields, Sandrock Road, Tunbridge Wells, TN2 3PU | Director | 29 May 2000 | Active |
13 Heathfields, Sandrock Road, Tunbridge Wells, TN2 3PU | Director | 03 June 2003 | Active |
10, Shernfold Court, Frant, Tunbridge Wells, United Kingdom, TN3 9DL | Director | 11 May 2012 | Active |
28 Henwoods Crescent, Pembury, TN2 4LL | Director | 03 June 2003 | Active |
The Oast House, Tenterden Road, Cranbrook, TN17 3PB | Director | 03 June 2003 | Active |
48c, & D, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 14 December 2013 | Active |
1 Bedford Row, London, WC1R 4BZ | Director | 18 May 2000 | Active |
1 Heathfields, Sandrock Road, Tunbridge Wells, TN2 3PU | Director | 29 May 2000 | Active |
4 Heathfields, Sandrock Road, Tunbridge Wells, TN2 3PU | Director | 15 January 2010 | Active |
8 Heathfields, Sandrock Road, Tunbridge Wells, TN2 3PU | Director | 04 May 2004 | Active |
48c, & D, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 10 April 2012 | Active |
6 Heathfields, Sandrock Road, Tunbridge Wells, TN2 3PU | Director | 04 May 2004 | Active |
6 Heathfields, Sandrock Road, Tunbridge Wells, TN2 3PU | Director | 29 May 2000 | Active |
2 Heathfields, Sandrock Road, Tunbridge Wells, TN2 3PU | Director | 15 February 2008 | Active |
20 Heathfields, Sandrock Road, Tunbridge Wells, TN2 3PU | Director | 03 June 2003 | Active |
3 Heathfields, Sandrock Road, Tunbridge Wells, TN2 3PU | Director | 29 May 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Officers | Change corporate secretary company with change date. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-07 | Officers | Change corporate secretary company with change date. | Download |
2016-06-07 | Officers | Change corporate secretary company with change date. | Download |
2016-06-06 | Address | Change registered office address company with date old address new address. | Download |
2015-12-21 | Officers | Termination director company with name termination date. | Download |
2015-12-03 | Officers | Termination secretary company with name termination date. | Download |
2015-12-03 | Officers | Appoint corporate secretary company with name date. | Download |
2015-08-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.