4 CALVERLEY PARK GARDENS LIMITED - TUNBRIDGE WELLS
Company Profile | Company Filings |
Overview
4 CALVERLEY PARK GARDENS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TUNBRIDGE WELLS UNITED KINGDOM and has the status: Active.
4 CALVERLEY PARK GARDENS LIMITED was incorporated 19 years ago on 11/10/2004 and has the registered number: 05255860. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
4 CALVERLEY PARK GARDENS LIMITED was incorporated 19 years ago on 11/10/2004 and has the registered number: 05255860. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
4 CALVERLEY PARK GARDENS LIMITED - TUNBRIDGE WELLS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
48 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8AU
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALEXANDRE BOYES MAN LTD | Corporate Secretary | 2022-07-01 | CURRENT | ||
WILLIAM RICHARD DIALES | Feb 1948 | British | Director | 2007-02-26 | CURRENT |
IAIN MCLAY | Mar 1962 | British | Director | 2009-01-27 | CURRENT |
SHIRLEY MILLICENT BARTER | Apr 1934 | British | Director | 2007-02-26 | CURRENT |
R H L DIRECTORS LIMITED | Corporate Director | 2004-10-11 UNTIL 2007-02-26 | RESIGNED | ||
M M SECRETARIAL LTD | Corporate Secretary | 2007-03-26 UNTIL 2021-11-04 | RESIGNED | ||
R H L SECRETARIES LIMITED | Corporate Secretary | 2004-10-11 UNTIL 2007-02-26 | RESIGNED | ||
PINNACLE PROPERTY MANAGEMENT LTD | Corporate Secretary | 2021-11-04 UNTIL 2022-02-28 | RESIGNED | ||
ANTHONY DAVID HUGHES | Mar 1954 | British | Director | 2007-02-26 UNTIL 2008-09-05 | RESIGNED |
PETER BOYES | Jul 1948 | British | Director | 2007-02-26 UNTIL 2007-07-31 | RESIGNED |
PATRICK TREVOR SPENCER | May 1955 | British | Director | 2007-08-01 UNTIL 2010-04-14 | RESIGNED |
MRS JULIA ANN READ | Nov 1949 | British | Secretary | 2007-02-26 UNTIL 2007-03-26 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
4 Calverley Park Gardens Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-28 | 31-07-2022 | £10,700 equity |
Micro-entity Accounts - 4 CALVERLEY PARK GARDENS LIMITED | 2020-11-19 | 31-07-2020 | £21,248 equity |
Micro-entity Accounts - 4 CALVERLEY PARK GARDENS LIMITED | 2019-11-22 | 31-07-2019 | £20,194 equity |
Micro-entity Accounts - 4 CALVERLEY PARK GARDENS LIMITED | 2018-11-20 | 31-07-2018 | £18,888 equity |
Micro-entity Accounts - 4 CALVERLEY PARK GARDENS LIMITED | 2017-10-06 | 31-07-2017 | £18,342 equity |
Abbreviated Company Accounts - 4 CALVERLEY PARK GARDENS LIMITED | 2016-10-25 | 31-07-2016 | £7,290 Cash £17,320 equity |
Abbreviated Company Accounts - 4 CALVERLEY PARK GARDENS LIMITED | 2015-10-24 | 31-07-2015 | £6,855 Cash £16,616 equity |