This company is commonly known as Tanbridge Park Management Company Limited. The company was founded 27 years ago and was given the registration number 03318295. The firm's registered office is in STEYNING. You can find them at Penns Cottage, Horsham Road, Steyning, . This company's SIC code is 98000 - Residents property management.
Name | : | TANBRIDGE PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03318295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Secretary | 01 April 2002 | Active |
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Director | 06 July 2018 | Active |
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Director | 02 August 2022 | Active |
Lock Farm House, Lock, Partridge Green, Horsham, England, RH13 8EG | Director | 07 July 2015 | Active |
39, Tanbridge Park, Horsham, United Kingdom, RH12 1SF | Director | 08 October 2012 | Active |
1a Downsview Road, Upper Norwood, London, SE19 3XD | Secretary | 30 April 1999 | Active |
2 St Theresa Close, Epsom, KT18 7LD | Secretary | 13 February 1997 | Active |
22, Lime Kiln Road, Mannings Heath, Horsham, RH13 6JH | Secretary | 01 January 2000 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 13 February 1997 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 14 March 2001 | Active |
17 Tanbridge Park, Horsham, RH12 1SF | Director | 14 March 2001 | Active |
3 Tanbridge Park, Horsham, RH12 1SF | Director | 05 May 2005 | Active |
43 Tanbridge Park, Horsham, RH12 1SF | Director | 26 April 2006 | Active |
33 Tanbridge Park, Horsham, RH12 1SF | Director | 05 May 2005 | Active |
29, Tanbridge Park, Horsham, RH12 1SF | Director | 01 August 2008 | Active |
1a Downsview Road, Upper Norwood, London, SE19 3XD | Director | 30 April 1999 | Active |
13 Dawes Close, Greenhithe, DA9 9RA | Director | 13 February 1997 | Active |
41 Tanbridge Park, Horsham, RH12 1SF | Director | 14 March 2001 | Active |
2 St Theresa Close, Epsom, KT18 7LD | Director | 13 February 1997 | Active |
43, Tanbridge Park, Horsham, RH12 1SF | Director | 20 November 2008 | Active |
11 Tanbridge Park, Horsham, RH12 1SF | Director | 06 May 2004 | Active |
31 Tanbridge Park, Horsham, RH12 1SF | Director | 11 November 2008 | Active |
31 Tanbridge Park, Horsham, RH12 1SF | Director | 14 March 2001 | Active |
7, Tanbridge Park, Horsham, England, RH12 1SF | Director | 07 July 2015 | Active |
Fernbank 55 Ashley Road, Epsom, KT18 5BN | Director | 30 May 2000 | Active |
22, Lime Kiln Road, Mannings Heath, Horsham, RH13 6JH | Director | 01 January 2000 | Active |
45, Penfold Way, Steyning, United Kingdom, BN44 3PG | Director | 12 October 2009 | Active |
35 Tanbridge Park, Worthing Road, Horsham, RH12 1SF | Director | 05 May 2005 | Active |
58 Westmorland Avenue, Hornchurch, RM11 2EE | Director | 20 January 1999 | Active |
21, Tanbridge Park, Horsham, England, RH12 1SF | Director | 24 October 2013 | Active |
21, Tanbridge Park, Horsham, RH12 1SF | Director | 06 September 2008 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 13 February 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Officers | Change person secretary company with change date. | Download |
2020-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-06 | Officers | Appoint person director company with name date. | Download |
2018-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-30 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-21 | Officers | Appoint person director company with name date. | Download |
2015-07-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.