UKBizDB.co.uk

NEVILL GARDENS (TUNBRIDGE WELLS) MANAGEMENT LIMITED

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

This company is commonly known as Nevill Gardens (tunbridge Wells) Management Limited. The company was founded 17 years ago and was given the registration number 06263843. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 1 Benhall Mill Place, Benhall Mill Road, Tunbridge Wells, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEVILL GARDENS (TUNBRIDGE WELLS) MANAGEMENT LIMITED
Company Number:06263843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Benhall Mill Place, Benhall Mill Road, Tunbridge Wells, England, TN2 5EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director08 May 2022Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director30 May 2017Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director30 May 2017Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director08 May 2022Active
Portland House, Park Street, Bagshot, England, GU19 5AQ

Secretary01 October 2012Active
144 Portnalls Road, Chipstead, CR5 3DX

Secretary30 May 2007Active
Portland House, Park Street, Bagshot, GU19 5AQ

Secretary12 July 2015Active
46 Downs Way, Bookham, KT23 4BW

Secretary07 August 2007Active
Station House, Connaught Road, Brookwood, Woking, England, GU24 0ER

Corporate Secretary02 May 2016Active
Portland House, Park Street, Bagshot, England, GU19 5AQ

Director31 July 2011Active
50, Rockbourne Road, Sherfield On Lodden, RG27 0SH

Director28 August 2009Active
Portland House, Park Street, Bagshot, GU19 5AQ

Director12 August 2015Active
Portland House, Park Street, Bagshot, England, GU19 5AQ

Corporate Director30 May 2007Active
Station House, Connaught Road, Brookwood, Woking, United Kingdom, GU24 0ER

Corporate Director01 May 2016Active

People with Significant Control

Sylvia Ann May De Koby Holman
Notified on:30 May 2017
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:1 Benhall Mill Place, Benhall Mill Road, Tunbridge Wells, England, TN2 5EE
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-06-13Accounts

Change account reference date company previous shortened.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Address

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

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-28Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.