TANBRIDGE PARK MANAGEMENT COMPANY LIMITED
STEYNING

Hellopages » West Sussex » Horsham » BN44 3PG
Company number 03318295
Status Active
Incorporation Date 13 February 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WHITFORD ESTATES, 45 PENFOLD WAY, STEYNING, WEST SUSSEX, BN44 3PG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 March 2016 no member list. The most likely internet sites of TANBRIDGE PARK MANAGEMENT COMPANY LIMITED are www.tanbridgeparkmanagementcompany.co.uk, and www.tanbridge-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Durrington-on-Sea Rail Station is 5.9 miles; to Fishersgate Rail Station is 6 miles; to Portslade Rail Station is 6.4 miles; to Billingshurst Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tanbridge Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03318295. Tanbridge Park Management Company Limited has been working since 13 February 1997. The present status of the company is Active. The registered address of Tanbridge Park Management Company Limited is Whitford Estates 45 Penfold Way Steyning West Sussex Bn44 3pg. The company`s financial liabilities are £22.76k. It is £2.96k against last year. And the total assets are £24.91k, which is £3.25k against last year. JENKINSON, Edwin James Whitford is a Secretary of the company. GEARING, Alan John is a Director of the company. HARROWER, Linda is a Director of the company. NIGHTINGALE, Eileen Mary Dorothy Ann is a Director of the company. REDMOND, Paul Stephan Alexander is a Director of the company. Secretary FOULDS, Eric William has been resigned. Secretary HAMEED, Azra Nisar has been resigned. Secretary OWENS, Edward Francis has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BRIGHT, Kenneth Frederick has been resigned. Director BROTHERIDGE, Herbert Morris has been resigned. Director BROTHERTON, Robert Charles has been resigned. Director BUCK, Peter has been resigned. Director CULLIMORE, Donald, Esq has been resigned. Director FOULDS, Eric William has been resigned. Director FULKER, Ann Patricia has been resigned. Director GRAHAM-HYDE, Nicola has been resigned. Director HAMEED, Azra Nisar has been resigned. Director HERRINGTON, John has been resigned. Director MATTHEWS, Geoffrey Bruce has been resigned. Director MATTHEWS, Geoffrey Bruce has been resigned. Director O NEILL, Brendon Hugh has been resigned. Director OWENS, Edward Francis has been resigned. Director PHELAN, Gerald William has been resigned. Director PORT, Joyce Evelyn has been resigned. Director ROOD, Terence Leslie has been resigned. Director WHITEHEAD, Louise Sarah has been resigned. Director WHITLOCK, Benedict Stephen James has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


tanbridge park management company Key Finiance

LIABILITIES £22.76k
+14%
CASH n/a
TOTAL ASSETS £24.91k
+14%
All Financial Figures

Current Directors

Secretary
JENKINSON, Edwin James Whitford
Appointed Date: 01 April 2002

Director
GEARING, Alan John
Appointed Date: 07 July 2015
70 years old

Director
HARROWER, Linda
Appointed Date: 20 November 2008
65 years old

Director
NIGHTINGALE, Eileen Mary Dorothy Ann
Appointed Date: 07 July 2015
92 years old

Director
REDMOND, Paul Stephan Alexander
Appointed Date: 08 October 2012
87 years old

Resigned Directors

Secretary
FOULDS, Eric William
Resigned: 31 December 1999
Appointed Date: 30 April 1999

Secretary
HAMEED, Azra Nisar
Resigned: 30 April 1999
Appointed Date: 13 February 1997

Secretary
OWENS, Edward Francis
Resigned: 14 March 2001
Appointed Date: 01 January 2000

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 13 February 1997
Appointed Date: 13 February 1997

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 02 September 2003
Appointed Date: 14 March 2001

Director
BRIGHT, Kenneth Frederick
Resigned: 02 June 2004
Appointed Date: 14 March 2001
87 years old

Director
BROTHERIDGE, Herbert Morris
Resigned: 10 August 2006
Appointed Date: 05 May 2005
101 years old

Director
BROTHERTON, Robert Charles
Resigned: 07 October 2008
Appointed Date: 26 April 2006
82 years old

Director
BUCK, Peter
Resigned: 14 October 2008
Appointed Date: 05 May 2005
90 years old

Director
CULLIMORE, Donald, Esq
Resigned: 01 February 2010
Appointed Date: 01 August 2008
99 years old

Director
FOULDS, Eric William
Resigned: 31 December 1999
Appointed Date: 30 April 1999
78 years old

Director
FULKER, Ann Patricia
Resigned: 19 January 1999
Appointed Date: 13 February 1997
75 years old

Director
GRAHAM-HYDE, Nicola
Resigned: 12 April 2005
Appointed Date: 14 March 2001
66 years old

Director
HAMEED, Azra Nisar
Resigned: 30 April 1999
Appointed Date: 13 February 1997
58 years old

Director
HERRINGTON, John
Resigned: 29 June 2006
Appointed Date: 06 May 2004
98 years old

Director
MATTHEWS, Geoffrey Bruce
Resigned: 14 May 2009
Appointed Date: 11 November 2008
103 years old

Director
MATTHEWS, Geoffrey Bruce
Resigned: 27 April 2004
Appointed Date: 14 March 2001
103 years old

Director
O NEILL, Brendon Hugh
Resigned: 14 March 2001
Appointed Date: 30 May 2000
63 years old

Director
OWENS, Edward Francis
Resigned: 14 March 2001
Appointed Date: 01 January 2000
59 years old

Director
PHELAN, Gerald William
Resigned: 27 August 2013
Appointed Date: 12 October 2009
87 years old

Director
PORT, Joyce Evelyn
Resigned: 06 August 2008
Appointed Date: 05 May 2005
98 years old

Director
ROOD, Terence Leslie
Resigned: 26 January 2001
Appointed Date: 20 January 1999
76 years old

Director
WHITEHEAD, Louise Sarah
Resigned: 16 April 2015
Appointed Date: 24 October 2013
45 years old

Director
WHITLOCK, Benedict Stephen James
Resigned: 29 March 2009
Appointed Date: 06 September 2008
48 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 13 February 1997
Appointed Date: 13 February 1997

TANBRIDGE PARK MANAGEMENT COMPANY LIMITED Events

03 Apr 2017
Confirmation statement made on 24 March 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 24 March 2016 no member list
21 Jul 2015
Appointment of Mr Alan John Gearing as a director on 7 July 2015
21 Jul 2015
Appointment of Mrs Eileen Mary Dorothy Ann Nightingale as a director on 7 July 2015
...
... and 88 more events
20 May 1997
Secretary resigned
20 May 1997
Registered office changed on 20/05/97 from: po box 55 7 spa road london SE16 3QQ
20 May 1997
New director appointed
20 May 1997
New secretary appointed;new director appointed
13 Feb 1997
Incorporation