35/36 FULHAM PARK GARDENS LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME9 0AY

Company number 02720923
Status Active
Incorporation Date 5 June 1992
Company Type Private Limited Company
Address BREWSTER HOUSE BREWSTER ROAD, DODDINGTON, SITTINGBOURNE, KENY, ENGLAND, ME9 0AY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registered office address changed from C/O Priya Krishnan 3 New Creek Road Faversham Kent ME13 7BU to Brewster House Brewster Road Doddington Sittingbourne Keny ME9 0AY on 19 April 2017; Total exemption small company accounts made up to 24 March 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 2,520 . The most likely internet sites of 35/36 FULHAM PARK GARDENS LIMITED are www.3536fulhamparkgardens.co.uk, and www.35-36-fulham-park-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. 35 36 Fulham Park Gardens Limited is a Private Limited Company. The company registration number is 02720923. 35 36 Fulham Park Gardens Limited has been working since 05 June 1992. The present status of the company is Active. The registered address of 35 36 Fulham Park Gardens Limited is Brewster House Brewster Road Doddington Sittingbourne Keny England Me9 0ay. The company`s financial liabilities are £0.35k. It is £0k against last year. The cash in hand is £4.78k. It is £-4.34k against last year. And the total assets are £5.81k, which is £-4.34k against last year. KRISHNAN, Priya, Dr is a Secretary of the company. BRACE, Leisha Deborah Nicole is a Director of the company. CLARKE, Damian Francesca is a Director of the company. CRISTOFOLI, Georgia is a Director of the company. KRISHNAN, Priya, Dr is a Director of the company. MILLER, Elizabeth is a Director of the company. RAHMAN, Tan is a Director of the company. ROWLAND, Tom is a Director of the company. TWEEDY, Mary-Claire is a Director of the company. WHITLEY, David Lawson is a Director of the company. Secretary CHAMPKINS, Neil Stewart has been resigned. Secretary COWARD, James Mark Terence has been resigned. Secretary CRISTOFOLI, Georgia has been resigned. Secretary DRYSDALE, David Mortimer has been resigned. Director BROWN, Christiane Kingsmill has been resigned. Director COWARD, James Mark Terence has been resigned. Director DOYLE, Alister John has been resigned. Director DRYSDALE, David Mortimer has been resigned. Director DUNN, Carey Whitelaw has been resigned. Director GEE, Patrick Robert Cooper has been resigned. Director HEBER PERCY, Peter Hugh has been resigned. Director HEBER PERCY, Robin Virginia has been resigned. Director HEBER PERCY, William David has been resigned. Director HEBER-PERCY, Christine Mary has been resigned. Director JAMES, Hugo Alexander has been resigned. Director PETHER, Christiane has been resigned. Director PETHER, Ingeborg has been resigned. Director SACK, Brian Steven has been resigned. Director TANSWELL, Paul Richard has been resigned. Director TIPPLE, James Richard Rowland has been resigned. Director TIPPLE, Vanessa Frances has been resigned. Director WATKINS, Caroline has been resigned. The company operates in "Residents property management".


35/36 fulham park gardens Key Finiance

LIABILITIES £0.35k
CASH £4.78k
-48%
TOTAL ASSETS £5.81k
-43%
All Financial Figures

Current Directors

Secretary
KRISHNAN, Priya, Dr
Appointed Date: 18 January 2010

Director
BRACE, Leisha Deborah Nicole
Appointed Date: 20 April 2009
47 years old

Director
CLARKE, Damian Francesca
Appointed Date: 09 August 2006
50 years old

Director
CRISTOFOLI, Georgia
Appointed Date: 13 April 1995
59 years old

Director
KRISHNAN, Priya, Dr
Appointed Date: 12 February 2004
47 years old

Director
MILLER, Elizabeth
Appointed Date: 01 June 2015
35 years old

Director
RAHMAN, Tan
Appointed Date: 21 November 2013
56 years old

Director
ROWLAND, Tom
Appointed Date: 21 November 2013
45 years old

Director
TWEEDY, Mary-Claire
Appointed Date: 14 April 1999
52 years old

Director
WHITLEY, David Lawson
Appointed Date: 09 August 2006
53 years old

Resigned Directors

Secretary
CHAMPKINS, Neil Stewart
Resigned: 18 January 2010
Appointed Date: 27 October 1998

Secretary
COWARD, James Mark Terence
Resigned: 13 April 1995
Appointed Date: 06 October 1993

Secretary
CRISTOFOLI, Georgia
Resigned: 27 October 1998
Appointed Date: 13 April 1995

Secretary
DRYSDALE, David Mortimer
Resigned: 06 October 1993
Appointed Date: 05 June 1992

Director
BROWN, Christiane Kingsmill
Resigned: 08 February 2000
Appointed Date: 24 September 1992
56 years old

Director
COWARD, James Mark Terence
Resigned: 13 April 1995
Appointed Date: 05 June 1992
56 years old

Director
DOYLE, Alister John
Resigned: 14 March 1997
Appointed Date: 23 June 1992
67 years old

Director
DRYSDALE, David Mortimer
Resigned: 06 October 1993
Appointed Date: 05 June 1992
66 years old

Director
DUNN, Carey Whitelaw
Resigned: 15 March 1996
Appointed Date: 23 March 1994
58 years old

Director
GEE, Patrick Robert Cooper
Resigned: 23 March 1994
Appointed Date: 24 September 1992
61 years old

Director
HEBER PERCY, Peter Hugh
Resigned: 12 February 2004
Appointed Date: 30 August 2002
54 years old

Director
HEBER PERCY, Robin Virginia
Resigned: 12 February 2004
Appointed Date: 30 August 2002
55 years old

Director
HEBER PERCY, William David
Resigned: 30 August 2002
Appointed Date: 04 February 2000
86 years old

Director
HEBER-PERCY, Christine Mary
Resigned: 04 February 2000
Appointed Date: 24 September 1992
88 years old

Director
JAMES, Hugo Alexander
Resigned: 20 April 2009
Appointed Date: 08 February 2000
55 years old

Director
PETHER, Christiane
Resigned: 30 October 2003
Appointed Date: 14 March 1997
56 years old

Director
PETHER, Ingeborg
Resigned: 30 October 2003
Appointed Date: 14 March 1997
84 years old

Director
SACK, Brian Steven
Resigned: 14 April 1999
Appointed Date: 27 August 1997
90 years old

Director
TANSWELL, Paul Richard
Resigned: 05 June 2015
Appointed Date: 30 October 2003
68 years old

Director
TIPPLE, James Richard Rowland
Resigned: 14 April 2000
Appointed Date: 15 March 1996
53 years old

Director
TIPPLE, Vanessa Frances
Resigned: 09 August 2006
Appointed Date: 14 April 2000
50 years old

Director
WATKINS, Caroline
Resigned: 27 August 1997
Appointed Date: 18 February 1994
57 years old

35/36 FULHAM PARK GARDENS LIMITED Events

19 Apr 2017
Registered office address changed from C/O Priya Krishnan 3 New Creek Road Faversham Kent ME13 7BU to Brewster House Brewster Road Doddington Sittingbourne Keny ME9 0AY on 19 April 2017
22 Dec 2016
Total exemption small company accounts made up to 24 March 2016
30 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 2,520

05 Jan 2016
Total exemption small company accounts made up to 24 March 2015
02 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,520

...
... and 105 more events
01 Dec 1992
New director appointed

01 Dec 1992
New director appointed

01 Dec 1992
New director appointed

07 Sep 1992
Ad 23/06/92--------- £ si 2502@1=2502 £ ic 2/2504
05 Jun 1992
Incorporation