102 PALACE GARDENS TERRACE LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN4 8EN
Company number 01881494
Status Active
Incorporation Date 30 January 1985
Company Type Private Limited Company
Address 3 BOYNE PARK, TUNBRIDGE WELLS, KENT, TN4 8EN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of 102 PALACE GARDENS TERRACE LIMITED are www.102palacegardensterrace.co.uk, and www.102-palace-gardens-terrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. 102 Palace Gardens Terrace Limited is a Private Limited Company. The company registration number is 01881494. 102 Palace Gardens Terrace Limited has been working since 30 January 1985. The present status of the company is Active. The registered address of 102 Palace Gardens Terrace Limited is 3 Boyne Park Tunbridge Wells Kent Tn4 8en. The company`s financial liabilities are £3.62k. It is £0.66k against last year. The cash in hand is £3.64k. It is £-0.34k against last year. And the total assets are £4.22k, which is £-0.34k against last year. DAY, Abigail is a Secretary of the company. DAY, Abigail is a Director of the company. JOSEPH, Ezekiel is a Director of the company. OWEN, Philip Robert is a Director of the company. RANSLEY, Scott is a Director of the company. ROBERTSON, Caroline Elizabeth is a Director of the company. Director BIOSSE DUPLAN, Anne-Helene Juliette has been resigned. Director DAVISON, Mark Patrick Hay has been resigned. Director DEWAR, Alexander John Edward, Honourable has been resigned. Director EVANS, Stephen William has been resigned. Director GASELTINE, Catherine Jane has been resigned. Director MACLEAN, Shaun Kennedy has been resigned. Director MILNE, Derrick Duane has been resigned. Director MYNENI, Ravi has been resigned. Director PATTERSON LLL, Joseph Flanner has been resigned. The company operates in "Residents property management".


102 palace gardens terrace Key Finiance

LIABILITIES £3.62k
+22%
CASH £3.64k
-9%
TOTAL ASSETS £4.22k
-8%
All Financial Figures

Current Directors

Secretary

Director
DAY, Abigail
Appointed Date: 16 May 1999
61 years old

Director
JOSEPH, Ezekiel
Appointed Date: 13 May 2001
70 years old

Director
OWEN, Philip Robert
Appointed Date: 18 May 2003
62 years old

Director
RANSLEY, Scott
Appointed Date: 21 May 2000
55 years old

Director
ROBERTSON, Caroline Elizabeth
Appointed Date: 03 November 1993
70 years old

Resigned Directors

Director
BIOSSE DUPLAN, Anne-Helene Juliette
Resigned: 21 August 1998
Appointed Date: 20 September 1994
60 years old

Director
DAVISON, Mark Patrick Hay
Resigned: 01 September 1993
66 years old

Director
DEWAR, Alexander John Edward, Honourable
Resigned: 17 February 2000
Appointed Date: 20 September 1994
54 years old

Director
EVANS, Stephen William
Resigned: 04 May 1994
76 years old

Director
GASELTINE, Catherine Jane
Resigned: 09 May 2003
Appointed Date: 13 October 1998
59 years old

Director
MACLEAN, Shaun Kennedy
Resigned: 22 February 2001
Appointed Date: 16 May 1999
68 years old

Director
MILNE, Derrick Duane
Resigned: 23 May 1994
65 years old

Director
MYNENI, Ravi
Resigned: 22 February 1999
Appointed Date: 10 May 1998
61 years old

Director
PATTERSON LLL, Joseph Flanner
Resigned: 06 November 1997
76 years old

102 PALACE GARDENS TERRACE LIMITED Events

21 Apr 2017
Total exemption small company accounts made up to 31 July 2016
23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 July 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 80 more events
10 Feb 1988
Secretary resigned;new secretary appointed

10 Feb 1988
Director resigned;new director appointed

29 Apr 1987
Annual return made up to 03/02/87

26 Feb 1987
Accounts for a small company made up to 31 July 1986

22 Aug 1986
Accounting reference date shortened from 10/12 to 31/01

102 PALACE GARDENS TERRACE LIMITED Charges

29 May 1985
Mortgage
Delivered: 17 June 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 102 palace gardens terrace london W8 and the proceeds of…