This company is commonly known as Nevill Park Road Limited. The company was founded 66 years ago and was given the registration number 00600951. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 1 Sandstone House, Nevill Park, Tunbridge Wells, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NEVILL PARK ROAD LIMITED |
---|---|---|
Company Number | : | 00600951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1958 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Sandstone House, Nevill Park, Tunbridge Wells, Kent, England, TN4 8NW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Nevill Park, Tunbridge Wells, England, TN4 8NN | Secretary | 20 October 2022 | Active |
17, Nevill Park, Tunbridge Wells, England, TN4 8NN | Director | 20 October 2022 | Active |
4, Nevill Park, Tunbridge Wells, England, TN4 8NW | Director | 01 November 2022 | Active |
17, Nevill Park, Tunbridge Wells, England, TN4 8NN | Director | 07 February 2018 | Active |
Sandstone House, Nevill Park, Tunbridge Wells, TN4 8NW | Director | 08 January 2009 | Active |
The White House, Nevill Park, Tunbridge Wells, England, TN4 8NN | Director | 03 May 2020 | Active |
Saffron Nevill Park, Tunbridge Wells, TN4 8NN | Secretary | - | Active |
1 Nevill Park, Sandstone House, Nevill Park, Tunbridge Wells, United Kingdom, TN4 8NW | Secretary | 01 June 2020 | Active |
7d Nevill Park, Tunbridge Wells, TN4 8NW | Secretary | 24 May 1997 | Active |
Upper View 1 Nevill Park, Tunbridge Wells, TN4 8NW | Secretary | 25 November 1994 | Active |
Lynwood Nevill Ridge, Tunbridge Wells, TN4 8NN | Director | - | Active |
Nevill Cottage, 12 Nevill Park, Tunbridge Wells, England, TN4 8NN | Director | 06 October 2012 | Active |
Saffron Nevill Park, Tunbridge Wells, TN4 8NN | Director | - | Active |
Court Lodge Nevill Park, Tunbridge Wells, TN4 8NN | Director | - | Active |
High View 10 Nevill Park, Tunbridge Wells, TN4 8NW | Director | - | Active |
20 Nevill Park, Tunbridge Wells, TN4 8NN | Director | 17 October 2005 | Active |
The Garden Flat 7 Nevill Park, Tunbridge Wells, TN4 8NW | Director | 30 May 1992 | Active |
Dormers 9 Nevill Park, Tunbridge Wells, TN4 8NW | Director | 17 October 2005 | Active |
7d Nevill Park, Tunbridge Wells, TN4 8NW | Director | 24 May 1997 | Active |
37 Langton Road, Tunbridge Wells, TN4 8XA | Director | - | Active |
Flat 1a Ayot House, 1a Nevill Park, Tunbridge Wells, TN4 8NW | Director | 26 April 2003 | Active |
1 Nevill Park, Tunbridge Wells, TN4 8NW | Director | 01 June 1996 | Active |
2 Nevill Park, Tunbridge Wells, TN4 8NW | Director | 28 April 2001 | Active |
The Gate House Nevill Park, Tunbridge Wells, TN4 8NN | Director | 25 November 1994 | Active |
12 Neville Park, Tunbridge Wells, TN4 8NN | Director | 08 January 2009 | Active |
North Lodge, Nevill Park, Tunbridge Wells, TN4 8NN | Director | 18 February 2008 | Active |
North Lodge, Nevill Park, Tunbridge Wells, TN4 8NN | Director | 27 April 2002 | Active |
Mr Martin Andrew Teale | ||
Notified on | : | 03 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sandstone House, Nevill Park, Tunbridge Wells, England, TN4 8NW |
Nature of control | : |
|
Mr Alan Maynard | ||
Notified on | : | 18 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1935 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7d, 7d Nevill Park, Tunbridge Wells, United Kingdom, TN4 8NW |
Nature of control | : |
|
Mr Alan Maynard | ||
Notified on | : | 10 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1935 |
Nationality | : | British |
Address | : | 7d Nevill Park, Kent, TN4 8NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-10-30 | Address | Change registered office address company with date old address new address. | Download |
2022-10-30 | Officers | Appoint person secretary company with name date. | Download |
2022-10-30 | Officers | Termination secretary company with name termination date. | Download |
2022-10-30 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Officers | Change person director company with change date. | Download |
2022-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-12 | Address | Change registered office address company with date old address new address. | Download |
2020-07-04 | Address | Change registered office address company with date old address new address. | Download |
2020-07-04 | Officers | Appoint person secretary company with name date. | Download |
2020-07-04 | Officers | Termination director company with name termination date. | Download |
2020-07-04 | Officers | Termination director company with name termination date. | Download |
2020-07-04 | Officers | Termination secretary company with name termination date. | Download |
2020-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-16 | Officers | Appoint person director company with name date. | Download |
2020-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.