UKBizDB.co.uk

NUMBER 8 BOYNE PARK LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 4, 8 Boyne Park, Tunbridge Wells, Kent, TN4 8ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4 8 Boyne Park, Tunbridge Wells, TN4 8ET

Secretary20 March 1995Active
3 The Priory, Church Road, Tunbridge Wells, England, TN1 1JJ

Director03 October 2012Active
2 Hayesford Park Drive, Bromley, BR2 9DB

Director26 June 2001Active
8, Boyne Park, Tunbridge Wells, TN4 8ET

Director17 August 2016Active
Flat 5, 8 Boyne Park, Tunbridge Wells, England, TN4 8ET

Director22 September 2020Active
Flat 4 8 Boyne Park, Tunbridge Wells, TN4 8ET

Director20 March 1995Active
Leybourne House, Talbot Square, Stow On The Wold, Cheltenham, England, GL54 1DP

Director11 July 2013Active
Flat 1, 8 Boyne Park, Tunbridge Wells, England, TN4 8ET

Director22 February 2024Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 March 1995Active
Flat 6, 8 Boyne Park, Tunbridge Wells, TN4 8ET

Director03 September 1998Active
Flat 7 8, Boyne Park, Tunbridge Wells, TN4 8ET

Director15 April 2010Active
Flat 1 8 Boyne Park, Tunbridge Wells, TN4 8ET

Director20 March 1995Active
Flat 2, 8 Boyne Park, Tunbridge Wells, TN4 8ET

Director14 September 1998Active
The Stone House Hamsell Manor, Eridge Green, Tunbridge Wells, TN3 9JB

Director20 March 1995Active
2, St. Charles Place, Weybridge, KT13 8XJ

Director09 October 2000Active
Flat 2 8 Boyne Park, Tunbridge Wells, TN4 8ET

Director20 March 1995Active
Flat 3 8 Boyne Park, Tunbridge Wells, TN4 8ET

Director20 March 1995Active
9, Roopers, Speldhurst, Tunbridge Wells, England, TN3 0QL

Director22 August 2006Active
Flat 6 Edenderry Court, Bayham Road, Sevenoaks, TN13 3XB

Director19 January 1998Active
83 Bidborough Ridge, Bidborough, TN3 0UY

Director19 May 1997Active
Flat 6 8 Boyne Park, Tunbridge Wells, TN4 8ET

Director20 March 1995Active
Flat 1, 8 Boyne Park, Tunbridge Wells, England, TN4 8ET

Director05 August 2017Active
Flat 7, 8 Boyne Park, Tunbridge Wells, TN4 8ET

Director10 April 2009Active
Flat 7 8 Boyne Park, Tunbridge Wells, TN4 8ET

Director13 November 1995Active
Highbanks, Town Row, Rotherfield, TN6 3NL

Director20 March 1995Active
Flat 1, 8 Boyne Park, Tunbridge Wells, England, TN4 8ET

Director26 March 2020Active

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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-28Officers

Change person director company with change date.

Download
2023-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-12Officers

Change person director company with change date.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-04Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-04Officers

Change person director company with change date.

Download
2019-08-04Officers

Change person director company with change date.

Download
2019-03-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.