MAPLE GARDENS (TUNBRIDGE WELLS) MANAGEMENT LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 4HJ

Company number 05675207
Status Active
Incorporation Date 13 January 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 38 COLLEGE ROAD, EPSOM, SURREY, ENGLAND, KT17 4HJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Hugh Fowles as a director on 19 December 2016; Confirmation statement made on 13 January 2017 with updates; Termination of appointment of Caroline Anne Watson as a director on 19 December 2016. The most likely internet sites of MAPLE GARDENS (TUNBRIDGE WELLS) MANAGEMENT LIMITED are www.maplegardenstunbridgewellsmanagement.co.uk, and www.maple-gardens-tunbridge-wells-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Balham Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.9 miles; to Clapham Junction Rail Station is 10 miles; to Battersea Park Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maple Gardens Tunbridge Wells Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05675207. Maple Gardens Tunbridge Wells Management Limited has been working since 13 January 2006. The present status of the company is Active. The registered address of Maple Gardens Tunbridge Wells Management Limited is 38 College Road Epsom Surrey England Kt17 4hj. . BALLAM, Peter is a Secretary of the company. BEE, Roger Patrick Alexander is a Director of the company. BROWN, Frank Samuel is a Director of the company. FOWLES, Hugh is a Director of the company. FULLER, Patricia Josephine is a Director of the company. HUNT, Josephine is a Director of the company. JEFFERIES, Jill is a Director of the company. PANG, David, Dr is a Director of the company. PEARCE, Leslie Anthony is a Director of the company. RICHMOND, Julie Anne is a Director of the company. RORKE, Peter Malcolm is a Director of the company. SHAW, Guy Franklin is a Director of the company. WHITTON, Stephen Robert is a Director of the company. Secretary BALLAM, Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Frank Samuel has been resigned. Director BULLEN, Roseanne Frances has been resigned. Director CLARK, Diane Elizabeth has been resigned. Director ELLIOTT, Richard John has been resigned. Director LYNN, Anthony Dennis has been resigned. Director NIGHTINGALE, Colin Peter has been resigned. Director OVERY, Susan Anne has been resigned. Director ROCCA, Joyce Barbara has been resigned. Director SIBREE, Teresa Dolores has been resigned. Director SPENCER, Brian Roy has been resigned. Director TRUMAN, David Michael has been resigned. Director WAITE, Danny has been resigned. Director WATSON, Caroline Anne has been resigned. Director WOOLVETT, Derek Antony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BALLAM, Peter
Appointed Date: 31 May 2009

Director
BEE, Roger Patrick Alexander
Appointed Date: 07 March 2011
62 years old

Director
BROWN, Frank Samuel
Appointed Date: 15 December 2014
91 years old

Director
FOWLES, Hugh
Appointed Date: 19 December 2016
79 years old

Director
FULLER, Patricia Josephine
Appointed Date: 10 February 2009
74 years old

Director
HUNT, Josephine
Appointed Date: 10 February 2009
83 years old

Director
JEFFERIES, Jill
Appointed Date: 10 February 2009
54 years old

Director
PANG, David, Dr
Appointed Date: 10 February 2009
52 years old

Director
PEARCE, Leslie Anthony
Appointed Date: 10 February 2009
93 years old

Director
RICHMOND, Julie Anne
Appointed Date: 10 February 2009
65 years old

Director
RORKE, Peter Malcolm
Appointed Date: 28 January 2015
80 years old

Director
SHAW, Guy Franklin
Appointed Date: 10 February 2009
66 years old

Director
WHITTON, Stephen Robert
Appointed Date: 21 April 2009
65 years old

Resigned Directors

Secretary
BALLAM, Peter
Resigned: 10 February 2009
Appointed Date: 13 January 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 January 2006
Appointed Date: 13 January 2006

Director
BROWN, Frank Samuel
Resigned: 11 October 2014
Appointed Date: 07 March 2011
91 years old

Director
BULLEN, Roseanne Frances
Resigned: 04 July 2008
Appointed Date: 30 March 2007
62 years old

Director
CLARK, Diane Elizabeth
Resigned: 10 February 2009
Appointed Date: 04 July 2008
73 years old

Director
ELLIOTT, Richard John
Resigned: 10 February 2009
Appointed Date: 30 March 2007
47 years old

Director
LYNN, Anthony Dennis
Resigned: 30 March 2007
Appointed Date: 13 January 2006
60 years old

Director
NIGHTINGALE, Colin Peter
Resigned: 03 November 2010
Appointed Date: 10 February 2009
49 years old

Director
OVERY, Susan Anne
Resigned: 22 June 2010
Appointed Date: 10 February 2009
73 years old

Director
ROCCA, Joyce Barbara
Resigned: 17 October 2014
Appointed Date: 10 February 2009
88 years old

Director
SIBREE, Teresa Dolores
Resigned: 15 May 2012
Appointed Date: 10 February 2009
65 years old

Director
SPENCER, Brian Roy
Resigned: 12 September 2014
Appointed Date: 10 February 2009
39 years old

Director
TRUMAN, David Michael
Resigned: 23 July 2013
Appointed Date: 10 February 2009
65 years old

Director
WAITE, Danny
Resigned: 30 March 2007
Appointed Date: 13 January 2006
83 years old

Director
WATSON, Caroline Anne
Resigned: 19 December 2016
Appointed Date: 10 February 2009
50 years old

Director
WOOLVETT, Derek Antony
Resigned: 06 February 2013
Appointed Date: 07 March 2011
81 years old

MAPLE GARDENS (TUNBRIDGE WELLS) MANAGEMENT LIMITED Events

09 Mar 2017
Appointment of Hugh Fowles as a director on 19 December 2016
26 Jan 2017
Confirmation statement made on 13 January 2017 with updates
05 Jan 2017
Termination of appointment of Caroline Anne Watson as a director on 19 December 2016
09 Aug 2016
Total exemption small company accounts made up to 31 December 2015
09 Mar 2016
Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016
...
... and 68 more events
10 May 2007
New director appointed
27 Feb 2007
Annual return made up to 13/01/07
13 Dec 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
23 Jan 2006
Secretary resigned
13 Jan 2006
Incorporation