UKBizDB.co.uk

PARK HOUSE (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Park House (tunbridge Wells) Management Company Limited. The company was founded 42 years ago and was given the registration number 01577437. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Alexandre-boyes Alexandre-boyes, Tn4 8au, Tunbridge Wells, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PARK HOUSE (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED
Company Number:01577437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Alexandre-boyes Alexandre-boyes, Tn4 8au, Tunbridge Wells, Kent, United Kingdom, TN4 8AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandre-Boyes, Alexandre-Boyes, Tn4 8au, Tunbridge Wells, United Kingdom, TN4 8AU

Director17 August 2022Active
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU

Director20 May 2019Active
Alexandre-Boyes, Alexandre-Boyes, Tn4 8au, Tunbridge Wells, United Kingdom, TN4 8AU

Director13 December 2022Active
Alexandre-Boyes, Alexandre-Boyes, Tn4 8au, Tunbridge Wells, United Kingdom, TN4 8AU

Director27 June 2006Active
Alexandre-Boyes, Alexandre-Boyes, Tn4 8au, Tunbridge Wells, United Kingdom, TN4 8AU

Director05 July 2005Active
3 Nevill Street, Tunbridge Wells, TN2 5RZ

Secretary-Active
Ridgeway, Coach Road, Ivy Hatch, Sevenoaks, TN15 0PF

Secretary12 August 1997Active
13 Bedford Road, Tunbridge Wells, TN4 0HJ

Director24 February 1996Active
1 Well Place Farm Cottages, Penshurst, Tonbridge, TN11 8BH

Director27 November 1993Active
Hambleton Albion Road, Marden, Tonbridge, TN12 9ED

Director03 February 1999Active
Hambleton Albion Road, Marden, Tonbridge, TN12 9ED

Director25 June 2002Active
Flat B3 Park Court Park House, Park Road, Tunbridge Wells, TN4 9JN

Director05 November 1994Active
Flat D1, Park House Park Road, Tunbridge Wells, TN4 9JN

Director-Active
Flat A1 Park House, 19-21 Park Road, Tunbridge Wells, TN4 9JN

Director01 October 2002Active
Hambleton, Albion Road, Marden, Tonbridge, United Kingdom, TN12 9ED

Director18 June 2013Active
A1 Park House, Park Road, Tunbridge Wells, TN4 9JN

Director16 April 1998Active
Ridgeway, Coach Road, Ivy Hatch, Sevenoaks, United Kingdom, TN15 0PF

Director26 July 2010Active

People with Significant Control

Sharon Linda Gisby
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:Flat B1, Park House, Tunbridge Wells, United Kingdom, TN4 9JN
Nature of control:
  • Significant influence or control
Barbara Shirley Owen-Williams
Notified on:06 April 2016
Status:Active
Date of birth:February 1936
Nationality:British
Country of residence:United Kingdom
Address:Flat B1, Park House, Tunbridge Wells, United Kingdom, TN4 9JN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-08Address

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

Download
2023-01-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-10-22Officers

Change person director company with change date.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Officers

Appoint person director company with name date.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Address

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

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Officers

Change person director company with change date.

Download
2017-12-19Persons with significant control

Change to a person with significant control.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.