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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexandre-Boyes, Alexandre-Boyes, Tn4 8au, Tunbridge Wells, United Kingdom, TN4 8AU | Director | 17 August 2022 | Active |
48, Mount Ephraim, Tunbridge Wells, England, TN4 8AU | Director | 20 May 2019 | Active |
Alexandre-Boyes, Alexandre-Boyes, Tn4 8au, Tunbridge Wells, United Kingdom, TN4 8AU | Director | 13 December 2022 | Active |
Alexandre-Boyes, Alexandre-Boyes, Tn4 8au, Tunbridge Wells, United Kingdom, TN4 8AU | Director | 27 June 2006 | Active |
Alexandre-Boyes, Alexandre-Boyes, Tn4 8au, Tunbridge Wells, United Kingdom, TN4 8AU | Director | 05 July 2005 | Active |
3 Nevill Street, Tunbridge Wells, TN2 5RZ | Secretary | - | Active |
Ridgeway, Coach Road, Ivy Hatch, Sevenoaks, TN15 0PF | Secretary | 12 August 1997 | Active |
13 Bedford Road, Tunbridge Wells, TN4 0HJ | Director | 24 February 1996 | Active |
1 Well Place Farm Cottages, Penshurst, Tonbridge, TN11 8BH | Director | 27 November 1993 | Active |
Hambleton Albion Road, Marden, Tonbridge, TN12 9ED | Director | 03 February 1999 | Active |
Hambleton Albion Road, Marden, Tonbridge, TN12 9ED | Director | 25 June 2002 | Active |
Flat B3 Park Court Park House, Park Road, Tunbridge Wells, TN4 9JN | Director | 05 November 1994 | Active |
Flat D1, Park House Park Road, Tunbridge Wells, TN4 9JN | Director | - | Active |
Flat A1 Park House, 19-21 Park Road, Tunbridge Wells, TN4 9JN | Director | 01 October 2002 | Active |
Hambleton, Albion Road, Marden, Tonbridge, United Kingdom, TN12 9ED | Director | 18 June 2013 | Active |
A1 Park House, Park Road, Tunbridge Wells, TN4 9JN | Director | 16 April 1998 | Active |
Ridgeway, Coach Road, Ivy Hatch, Sevenoaks, United Kingdom, TN15 0PF | Director | 26 July 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-10-22 | Officers | Change person director company with change date. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-19 | Address | Change registered office address company with date old address new address. | Download |
2017-12-19 | Officers | Change person director company with change date. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Officers | Change person director company with change date. | Download |
2017-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.