CBC ESTATE MANAGEMENT LIMITED
WEST MALLING COUNTRYSIDE 25 LIMITED

Hellopages » Kent » Tonbridge and Malling » ME19 4RG

Company number 06192969
Status Active
Incorporation Date 29 March 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE CONTROL TOWER 29 LIBERTY SQUARE, KINGS HILL, WEST MALLING, KENT, ME19 4RG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Register inspection address has been changed from Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS; Register(s) moved to registered inspection location Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG. The most likely internet sites of CBC ESTATE MANAGEMENT LIMITED are www.cbcestatemanagement.co.uk, and www.cbc-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Tonbridge Rail Station is 8 miles; to Chatham Rail Station is 9.1 miles; to Rochester Rail Station is 9.1 miles; to Gillingham (Kent) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cbc Estate Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06192969. Cbc Estate Management Limited has been working since 29 March 2007. The present status of the company is Active. The registered address of Cbc Estate Management Limited is The Control Tower 29 Liberty Square Kings Hill West Malling Kent Me19 4rg. . BLEVINS, Andrew Joseph is a Director of the company. CARRINGTON, Andrew Mark is a Director of the company. REEVE, Matthew Dennis James is a Director of the company. ROCHE, Elizabeth Susan is a Director of the company. Secretary SHILLINGLAW, Gary Preston has been resigned. Secretary WARREN, Tracy Marina has been resigned. Director CHATHAM, Mark Philip has been resigned. Director CHERRY, Graham Stewart has been resigned. Director HOYLES, Robin Patrick has been resigned. Director SHILLINGLAW, Gary Preston has been resigned. The company operates in "Residents property management".


Current Directors

Director
BLEVINS, Andrew Joseph
Appointed Date: 07 July 2008
61 years old

Director
CARRINGTON, Andrew Mark
Appointed Date: 01 January 2011
50 years old

Director
REEVE, Matthew Dennis James
Appointed Date: 01 April 2015
43 years old

Director
ROCHE, Elizabeth Susan
Appointed Date: 07 July 2008
52 years old

Resigned Directors

Secretary
SHILLINGLAW, Gary Preston
Resigned: 04 August 2008
Appointed Date: 29 March 2007

Secretary
WARREN, Tracy Marina
Resigned: 30 April 2012
Appointed Date: 04 August 2008

Director
CHATHAM, Mark Philip
Resigned: 31 March 2015
Appointed Date: 07 July 2008
67 years old

Director
CHERRY, Graham Stewart
Resigned: 07 July 2008
Appointed Date: 29 March 2007
66 years old

Director
HOYLES, Robin Patrick
Resigned: 31 December 2010
Appointed Date: 07 July 2008
71 years old

Director
SHILLINGLAW, Gary Preston
Resigned: 07 July 2008
Appointed Date: 29 March 2007
75 years old

Persons With Significant Control

Cambridge Medipark Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

CBC ESTATE MANAGEMENT LIMITED Events

10 Apr 2017
Confirmation statement made on 29 March 2017 with updates
29 Dec 2016
Register inspection address has been changed from Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
28 Dec 2016
Register(s) moved to registered inspection location Cripps Harries Hall Llp Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
07 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

13 Oct 2016
Full accounts made up to 31 December 2015
...
... and 44 more events
07 Mar 2008
Accounts for a dormant company made up to 30 September 2007
18 Sep 2007
Resolutions
  • ELRES ‐ Elective resolution

18 Sep 2007
Resolutions
  • ELRES ‐ Elective resolution

06 Sep 2007
Accounting reference date shortened from 31/03/08 to 30/09/07
29 Mar 2007
Incorporation