This company is commonly known as Old Market (marden) Road Management Limited. The company was founded 15 years ago and was given the registration number 06782664. The firm's registered office is in TONBRIDGE. You can find them at 20 The Old Market, Marden, Tonbridge, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OLD MARKET (MARDEN) ROAD MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06782664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 January 2009 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 The Old Market, Marden, Tonbridge, Kent, England, TN12 9GD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, The Old Market, Marden, Tonbridge, England, TN12 9GD | Director | 01 May 2023 | Active |
12, The Old Market, Marden, Tonbridge, England, TN12 9GD | Director | 09 September 2022 | Active |
1 Westbury Terrace, Westerham, TN16 1RP | Secretary | 05 January 2009 | Active |
10, Decimus Park, Kingstanding Way, Tunbridge Wells, United Kingdom, TN2 3GP | Secretary | 02 April 2012 | Active |
11, Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 01 February 2018 | Active |
10, Decimus Park, Kingstanding Way, Tunbridge Wells, England, TN2 3GP | Director | 03 February 2010 | Active |
11 The Ridgeway, Chatham, ME4 6PD | Director | 05 January 2009 | Active |
Kerry House, Kerry Avenue, Stanmore, HA7 4NL | Director | 05 January 2009 | Active |
10, Decimus Park, Kingstanding Way, Tunbridge Wells, United Kingdom, TN2 3GP | Director | 02 April 2012 | Active |
20, The Old Market, Marden, Tonbridge, TN12 9GD | Director | 24 November 2015 | Active |
20, The Old Market, Marden, Tonbridge, United Kingdom, TN12 9GD | Director | 02 April 2012 | Active |
14, The Old Market, Marden, Tonbridge, England, TN12 9GD | Director | 30 October 2017 | Active |
Mr Stephen John Mchale | ||
Notified on | : | 09 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, The Old Market, Tonbridge, England, TN12 9GD |
Nature of control | : |
|
Mrs Deborah Jayne King | ||
Notified on | : | 30 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2017 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, The Old Market, Tonbridge, England, TN12 9GD |
Nature of control | : |
|
Mrs Joan Brenda Fryer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1939 |
Nationality | : | British |
Address | : | 20, The Old Market, Tonbridge, TN12 9GD |
Nature of control | : |
|
Mr Patrick Carroll John Germain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1936 |
Nationality | : | British |
Address | : | 4, The Old Market, Tonbridge, TN12 9GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-05-19 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-10 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2019-02-05 | Officers | Termination secretary company with name termination date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Officers | Appoint corporate secretary company with name date. | Download |
2018-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.