ASSOCIATION OF TOWN CENTRE MANAGEMENT - SWANLEY


Company Profile Company Filings

Overview

ASSOCIATION OF TOWN CENTRE MANAGEMENT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SWANLEY UNITED KINGDOM and has the status: Active.
ASSOCIATION OF TOWN CENTRE MANAGEMENT was incorporated 30 years ago on 04/05/1993 and has the registered number: 02814583. The accounts status is SMALL and accounts are next due on 30/09/2024.

ASSOCIATION OF TOWN CENTRE MANAGEMENT - SWANLEY

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5 WHITE OAK SQUARE
SWANLEY
KENT
BR8 7AG
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/04/2023 10/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ADRIAN WATSON Nov 1967 British Director 2017-12-31 CURRENT
MATTHEW SIMS Jun 1979 British Director 2023-01-31 CURRENT
MR KENNETH BREW May 1964 British Director 2020-09-30 CURRENT
MRS LISA CARLSON Jun 1973 American Director 2020-05-20 CURRENT
MRS CATHERINE DAVIS Jun 1978 British Director 2020-09-30 CURRENT
MRS JOANNA MARY HAMMOND Jan 1959 British Director 2017-06-01 CURRENT
MRS SALLY HENLEY Apr 1961 British Director 2023-01-31 CURRENT
MR CHRISTOPHER JOHN MCCRACKEN Feb 1973 British Director 2024-02-09 CURRENT
MS GAIL MCGIBBON Aug 1961 Irish Director 2018-01-23 CURRENT
MS MELANIE SUSAN PALMER Apr 1964 British Director 2023-01-31 CURRENT
MR JONATHAN BURNETT SHIPP Sep 1956 British Director 2023-11-10 CURRENT
MRS TINA OLAYINKA FOLASHADE BENSON Mar 1986 British Director 2021-08-10 CURRENT
MS AMY TAYLOR Jul 1984 Welsh Director 2023-10-31 CURRENT
MR VAUGHAN ALLEN Aug 1967 British Director 2020-09-30 CURRENT
ALAN REGINALD GLOVER Dec 1944 Director 1993-06-16 UNTIL 1997-10-07 RESIGNED
STEPHEN JOHN DUNLOP Aug 1958 British Director 2001-07-01 UNTIL 2003-10-14 RESIGNED
CAROLYN DUNN Jan 1948 British Director 2004-12-09 UNTIL 2011-03-29 RESIGNED
JULIENNE ELLIOTT Aug 1966 British Director 2017-05-31 UNTIL 2023-09-30 RESIGNED
MRS LEIGH BROWN Nov 1971 British Director 2015-06-01 UNTIL 2020-11-05 RESIGNED
JANE ELISABETH ELLIS Oct 1955 British Director 1999-11-16 UNTIL 2002-10-15 RESIGNED
PETER JOHN FIELDHOUSE Oct 1936 British Director 1993-06-16 UNTIL 1995-12-06 RESIGNED
MR SIMON FORD Jun 1967 British Director 2017-08-09 UNTIL 2019-06-30 RESIGNED
MR DOUGLAS MARTYN CHASE Jun 1955 British Director 1993-05-04 UNTIL 1998-10-15 RESIGNED
MR STEPHEN JOHN DUNLOP Aug 1958 British Director 2011-12-02 UNTIL 2015-06-01 RESIGNED
JOHN SPIERS DUMPER Jan 1938 British Director 1993-11-24 UNTIL 1996-11-13 RESIGNED
MR PAUL DERRICK CRUTCHLEY Jan 1973 British Director 2013-04-11 UNTIL 2014-09-18 RESIGNED
MR CHRISTOPHER EDWARDS Jul 1962 British Director 2011-04-01 UNTIL 2012-12-31 RESIGNED
MR GRAHAM FRANK CHASE Jan 1959 British Director 2017-03-01 UNTIL 2017-12-31 RESIGNED
MATTHEW ROBERT CORRIGAN Nov 1958 British Director 2000-12-12 UNTIL 2007-03-14 RESIGNED
PAUL CORNES Jun 1955 British Director 1999-11-16 UNTIL 2001-10-01 RESIGNED
MR GRAHAM FRANK CHASE Jan 1954 British Director 2008-09-23 UNTIL 2011-09-30 RESIGNED
MISS SARAH LOUISE SCARLETT British Secretary 1993-05-04 UNTIL 2009-03-26 RESIGNED
MARK RICHARD BOURGEOIS May 1968 British Director 2006-06-06 UNTIL 2008-04-24 RESIGNED
CHRISTINA JANE HAWKES Apr 1961 British Director 1993-11-24 UNTIL 1996-06-30 RESIGNED
MR MARTIN JOHN PETER BLACKWELL Sep 1956 British Director 2011-04-01 UNTIL 2014-10-31 RESIGNED
CHARLES ANTHONY HOWSON BENNETT Oct 1954 British Director 2006-03-21 UNTIL 2014-08-07 RESIGNED
TREVOR FRANK BEATTIE Feb 1957 British Director 2002-05-23 UNTIL 2004-09-02 RESIGNED
ANTONY JONATHAN BALDOCK Nov 1947 British Director 1996-11-13 UNTIL 2006-01-19 RESIGNED
JOSEPH FRANCOIS GRAHAME BACONNET Nov 1969 British Director 2009-03-26 UNTIL 2011-03-29 RESIGNED
MR MOHAMED YUSUF ASWAT Aug 1970 British Director 2007-03-14 UNTIL 2011-03-29 RESIGNED
SUE ASHLEY Oct 1955 British Director 2002-10-15 UNTIL 2009-03-26 RESIGNED
MR ANDREW WILLIAM GODFREY Jul 1959 British Director 2001-05-01 UNTIL 2009-09-28 RESIGNED
MR XAVIER DAVID ANDERSON Aug 1969 British Director 2011-04-01 UNTIL 2013-09-16 RESIGNED
MR MARK BRADSHAW Jan 1964 British Director 1993-06-16 UNTIL 1993-11-24 RESIGNED
JPCORS LIMITED Corporate Nominee Secretary 1993-05-04 UNTIL 1993-05-04 RESIGNED
MR JOSEPH FRANCIS HARRISON Oct 1958 British Director 2009-12-15 UNTIL 2017-01-17 RESIGNED
MR RICHARD GUINEY Oct 1968 Irish Director 2015-06-01 UNTIL 2017-06-08 RESIGNED
MR RICHARD GUINEY Oct 1968 Irish Director 2018-01-31 UNTIL 2020-09-30 RESIGNED
MR RUSSELL JAMES GREENSLADE Jan 1975 British Director 2017-10-19 UNTIL 2019-09-18 RESIGNED
MICHAEL BARRY GREEN Nov 1956 British Director 1993-06-16 UNTIL 1999-11-16 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREENPARK (READING ) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
56 CLIFTON GARDENS LIMITED BOURNE END Active DORMANT 98000 - Residents property management
SBP MANAGEMENT LIMITED SWINDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ANCELLS PARK MANAGEMENT COMPANY LIMITED FLEET UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
GREAT YARMOUTH MINSTER PRESERVATION TRUST GREAT YARMOUTH ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
BRACKNELL BOULEVARD MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
TOWN CENTRE PARTNERSHIP CO.(GREAT YARMOUTH) LTD GREAT YARMOUTH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE NATIONAL ASSOCIATION OF BUSINESS CRIME PARTNERSHIPS LIMITED ALTRINCHAM Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
UKBIDS LIMITED LONDON Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
05768991 LTD MINEHEAD Dissolved... MICRO ENTITY 41100 - Development of building projects
OUR GREEN SOLUTIONS LTD MINEHEAD Dissolved... DORMANT 41202 - Construction of domestic buildings
GREENSCENTS LTD DULVERTON Active DORMANT 20412 - Manufacture of cleaning and polishing preparations
CAPEL COTTAGE DEVELOPMENT LIMITED DULVERTON UNITED KINGDOM Dissolved... MICRO ENTITY 41202 - Construction of domestic buildings
BAKERS ORCHARD DEVELOPMENTS LTD COVENTRY ... MICRO ENTITY 68100 - Buying and selling of own real estate
GREENSCENTS ORGANIC LIMITED DULVERTON UNITED KINGDOM Dissolved... DORMANT 20140 - Manufacture of other organic basic chemicals
UK GREENSCENTS LIMITED DULVERTON ENGLAND Dissolved... NO ACCOUNTS FILED 20140 - Manufacture of other organic basic chemicals
INTERNATIONAL GREENSCENTS LIMITED DULVERTON ENGLAND Active TOTAL EXEMPTION FULL 20140 - Manufacture of other organic basic chemicals
CLIFTON HOMES LIMITED DULVERTON ENGLAND Dissolved... NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
JASPER HOMES LIMITED DULVERTON UNITED KINGDOM Active UNAUDITED ABRIDGED 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Association of Town Centre Management - Accounts to registrar (filleted) - small 23.2.5 2023-09-28 31-12-2022 £54,065 Cash £30,043 equity
Association of Town Centre Management - Accounts to registrar (filleted) - small 22.3 2022-12-13 31-12-2021 £40,025 Cash £19,167 equity
Association of Town Centre Management - Accounts to registrar (filleted) - small 18.2 2021-10-27 31-12-2020 £59,083 Cash £-26,323 equity
Association of Town Centre Management - Accounts to registrar (filleted) - small 18.2 2020-12-25 31-12-2019 £16,301 Cash £-49,661 equity
Association of Town Centre Management - Accounts to registrar (filleted) - small 18.2 2019-10-01 31-12-2018 £21,678 Cash £-48,784 equity
Association of Town Centre Management - Accounts to registrar (filleted) - small 18.1 2018-07-05 31-12-2017 £62,039 Cash £-26,869 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALTON DECORATORS LIMITED SWANLEY Active TOTAL EXEMPTION FULL 43341 - Painting
ANNES GATE PROPERTY PLC SWANLEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (WAKEFIELD) LIMITED SWANLEY Active FULL 82990 - Other business support service activities n.e.c.
AMEY HIGHWAYS LIGHTING (MANCHESTER) LIMITED SWANLEY Active FULL 41201 - Construction of commercial buildings
ARBORATE LIMITED SWANLEY Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
AYLESBURY VALE PARKWAY LIMITED SWANLEY Active SMALL 41201 - Construction of commercial buildings
APPONOTEC LIMITED SWANLEY ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
ALDER HEY HOLDCO 3 LIMITED SWANLEY Active GROUP 70100 - Activities of head offices
ANGELA KELLY LIMITED SWANLEY Active TOTAL EXEMPTION FULL 99999 - Dormant Company