UKBizDB.co.uk

ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED

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

This company is commonly known as Royal Tunbridge Wells Business Park Management Limited. The company was founded 23 years ago and was given the registration number 04215444. The firm's registered office is in CANTERBURY. You can find them at Motorline House Shalloak Road, Broad Oak, Canterbury, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ROYAL TUNBRIDGE WELLS BUSINESS PARK MANAGEMENT LIMITED
Company Number:04215444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Motorline House Shalloak Road, Broad Oak, Canterbury, Kent, England, CT2 0PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit T, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4GP

Secretary07 November 2014Active
Unit T, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4GP

Director07 November 2014Active
Unit T, Lakesview International Business Park, Hersden, Canterbury, England, CT3 4GP

Director07 November 2014Active
Foot Tracks, Stone Cross, Crowborough, TN6 3SJ

Secretary11 May 2001Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Secretary11 May 2001Active
Foot Tracks, Stone Cross, Crowborough, TN6 3SJ

Director11 May 2001Active
Coopers Mead, Coopers Lane Fordcombe, Tunbridge Wells, TN3 0RN

Director11 May 2001Active
Motorline House, Shalloak Road, Broad Oak, Canterbury, England, CT2 0PR

Director07 November 2014Active
The Old Cottage, Bayleys Hill Sevenoaks Weald, Sevenoaks, TN14 6LY

Director11 May 2001Active
Hanover House, 14 Hanover Square, London, W1S 1HP

Corporate Director11 May 2001Active

People with Significant Control

Ggt Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit T, Lakesview International Business Park, Canterbury, England, CT3 4GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Officers

Change person secretary company with change date.

Download
2023-06-20Address

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

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-03-15Accounts

Accounts with accounts type dormant.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Officers

Change person secretary company with change date.

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-07Address

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

Download
2022-01-14Accounts

Change account reference date company previous shortened.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.