This company is commonly known as Number 8 Boyne Park Limited. The company was founded 29 years ago and was given the registration number 03035539. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Flat 4, 8 Boyne Park, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | NUMBER 8 BOYNE PARK LIMITED |
---|---|---|
Company Number | : | 03035539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 4, 8 Boyne Park, Tunbridge Wells, Kent, TN4 8ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 4 8 Boyne Park, Tunbridge Wells, TN4 8ET | Secretary | 20 March 1995 | Active |
3 The Priory, Church Road, Tunbridge Wells, England, TN1 1JJ | Director | 03 October 2012 | Active |
2 Hayesford Park Drive, Bromley, BR2 9DB | Director | 26 June 2001 | Active |
8, Boyne Park, Tunbridge Wells, TN4 8ET | Director | 17 August 2016 | Active |
Flat 5, 8 Boyne Park, Tunbridge Wells, England, TN4 8ET | Director | 22 September 2020 | Active |
Flat 4 8 Boyne Park, Tunbridge Wells, TN4 8ET | Director | 20 March 1995 | Active |
Leybourne House, Talbot Square, Stow On The Wold, Cheltenham, England, GL54 1DP | Director | 11 July 2013 | Active |
Flat 1, 8 Boyne Park, Tunbridge Wells, England, TN4 8ET | Director | 22 February 2024 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 March 1995 | Active |
Flat 6, 8 Boyne Park, Tunbridge Wells, TN4 8ET | Director | 03 September 1998 | Active |
Flat 7 8, Boyne Park, Tunbridge Wells, TN4 8ET | Director | 15 April 2010 | Active |
Flat 1 8 Boyne Park, Tunbridge Wells, TN4 8ET | Director | 20 March 1995 | Active |
Flat 2, 8 Boyne Park, Tunbridge Wells, TN4 8ET | Director | 14 September 1998 | Active |
The Stone House Hamsell Manor, Eridge Green, Tunbridge Wells, TN3 9JB | Director | 20 March 1995 | Active |
2, St. Charles Place, Weybridge, KT13 8XJ | Director | 09 October 2000 | Active |
Flat 2 8 Boyne Park, Tunbridge Wells, TN4 8ET | Director | 20 March 1995 | Active |
Flat 3 8 Boyne Park, Tunbridge Wells, TN4 8ET | Director | 20 March 1995 | Active |
9, Roopers, Speldhurst, Tunbridge Wells, England, TN3 0QL | Director | 22 August 2006 | Active |
Flat 6 Edenderry Court, Bayham Road, Sevenoaks, TN13 3XB | Director | 19 January 1998 | Active |
83 Bidborough Ridge, Bidborough, TN3 0UY | Director | 19 May 1997 | Active |
Flat 6 8 Boyne Park, Tunbridge Wells, TN4 8ET | Director | 20 March 1995 | Active |
Flat 1, 8 Boyne Park, Tunbridge Wells, England, TN4 8ET | Director | 05 August 2017 | Active |
Flat 7, 8 Boyne Park, Tunbridge Wells, TN4 8ET | Director | 10 April 2009 | Active |
Flat 7 8 Boyne Park, Tunbridge Wells, TN4 8ET | Director | 13 November 1995 | Active |
Highbanks, Town Row, Rotherfield, TN6 3NL | Director | 20 March 1995 | Active |
Flat 1, 8 Boyne Park, Tunbridge Wells, England, TN4 8ET | Director | 26 March 2020 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2023-10-31 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-28 | Officers | Change person director company with change date. | Download |
2023-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-12 | Officers | Change person director company with change date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-04 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-04 | Officers | Change person director company with change date. | Download |
2019-08-04 | Officers | Change person director company with change date. | Download |
2019-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.