22 ST JAMES ROAD MANAGEMENT COMPANY LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN3 0RA

Company number 03278205
Status Active
Incorporation Date 14 November 1996
Company Type Private Limited Company
Address 2 NORTHERN COTTAGES BROOM LANE, LANGTON GREEN, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN3 0RA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 30 November 2016; Confirmation statement made on 21 September 2016 with updates; Director's details changed for Mr Thomas Mark Hopper on 17 September 2016. The most likely internet sites of 22 ST JAMES ROAD MANAGEMENT COMPANY LIMITED are www.22stjamesroadmanagementcompany.co.uk, and www.22-st-james-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. 22 St James Road Management Company Limited is a Private Limited Company. The company registration number is 03278205. 22 St James Road Management Company Limited has been working since 14 November 1996. The present status of the company is Active. The registered address of 22 St James Road Management Company Limited is 2 Northern Cottages Broom Lane Langton Green Tunbridge Wells Kent United Kingdom Tn3 0ra. The company`s financial liabilities are £17.41k. It is £0.16k against last year. And the total assets are £17.41k, which is £0.16k against last year. LOVELL, Bente Elisabeth is a Secretary of the company. HOPPER, Thomas Mark is a Director of the company. LOVELL, Bente Elisabeth is a Director of the company. SMITH, Ursula is a Director of the company. WIGHTMAN, Anne Margaret is a Director of the company. Secretary BLOMFIELD, Kate has been resigned. Secretary BURTON, Catherine Angela has been resigned. Nominee Secretary CRIPPS SECRETARIES LIMITED has been resigned. Secretary CRUSE, Teresa has been resigned. Secretary HEATHFIELD, Timothy John has been resigned. Secretary LYONS, Paul Ian has been resigned. Director ASHTON, Ruth Caroline has been resigned. Director BIBBY, Theresa Meriel has been resigned. Director BURTON, Catherine Angela has been resigned. Nominee Director CHH FORMATIONS LIMITED has been resigned. Director CRUSE, Teresa has been resigned. Director DE BLACQUIERE-CLARKSON, Marianne has been resigned. Director EVANS, Christopher William has been resigned. Director HEATHFIELD, Timothy John has been resigned. Director INSTONE, Martin Alexander has been resigned. Director LYONS, Paul Ian has been resigned. Director RAJAH, Kavitha Shamaynthi has been resigned. Director RANDALL, Patrick has been resigned. Director TURTLE, Philip Jeffrey has been resigned. The company operates in "Residents property management".


22 st james road management company Key Finiance

LIABILITIES £17.41k
+0%
CASH n/a
TOTAL ASSETS £17.41k
+0%
All Financial Figures

Current Directors

Secretary
LOVELL, Bente Elisabeth
Appointed Date: 01 April 2016

Director
HOPPER, Thomas Mark
Appointed Date: 20 November 2015
36 years old

Director
LOVELL, Bente Elisabeth
Appointed Date: 21 August 2015
65 years old

Director
SMITH, Ursula
Appointed Date: 31 October 2001
77 years old

Director
WIGHTMAN, Anne Margaret
Appointed Date: 28 September 2015
64 years old

Resigned Directors

Secretary
BLOMFIELD, Kate
Resigned: 29 May 2013
Appointed Date: 04 January 2006

Secretary
BURTON, Catherine Angela
Resigned: 04 January 2006
Appointed Date: 01 August 2002

Nominee Secretary
CRIPPS SECRETARIES LIMITED
Resigned: 18 February 1997
Appointed Date: 14 November 1996

Secretary
CRUSE, Teresa
Resigned: 01 August 2002
Appointed Date: 28 October 2001

Secretary
HEATHFIELD, Timothy John
Resigned: 01 August 2002
Appointed Date: 18 February 1997

Secretary
LYONS, Paul Ian
Resigned: 24 May 2014
Appointed Date: 27 September 2013

Director
ASHTON, Ruth Caroline
Resigned: 15 September 2000
Appointed Date: 02 September 1997
61 years old

Director
BIBBY, Theresa Meriel
Resigned: 02 March 1999
Appointed Date: 18 February 1997
85 years old

Director
BURTON, Catherine Angela
Resigned: 04 January 2006
Appointed Date: 01 August 2002
66 years old

Nominee Director
CHH FORMATIONS LIMITED
Resigned: 18 February 1997
Appointed Date: 14 November 1996

Director
CRUSE, Teresa
Resigned: 01 August 2002
Appointed Date: 28 October 2001
56 years old

Director
DE BLACQUIERE-CLARKSON, Marianne
Resigned: 03 December 2014
Appointed Date: 01 September 2000
78 years old

Director
EVANS, Christopher William
Resigned: 01 April 2012
Appointed Date: 03 November 2001
53 years old

Director
HEATHFIELD, Timothy John
Resigned: 01 August 2002
Appointed Date: 18 February 1997
60 years old

Director
INSTONE, Martin Alexander
Resigned: 02 September 1997
Appointed Date: 18 February 1997
76 years old

Director
LYONS, Paul Ian
Resigned: 21 August 2015
Appointed Date: 21 October 2013
63 years old

Director
RAJAH, Kavitha Shamaynthi
Resigned: 06 March 2001
Appointed Date: 02 February 1998
52 years old

Director
RANDALL, Patrick
Resigned: 25 September 2015
Appointed Date: 11 June 2014
50 years old

Director
TURTLE, Philip Jeffrey
Resigned: 20 November 2015
Appointed Date: 03 December 2014
69 years old

22 ST JAMES ROAD MANAGEMENT COMPANY LIMITED Events

31 Mar 2017
Micro company accounts made up to 30 November 2016
30 Sep 2016
Confirmation statement made on 21 September 2016 with updates
23 Sep 2016
Director's details changed for Mr Thomas Mark Hopper on 17 September 2016
23 Sep 2016
Registered office address changed from C/O Bente Lovell 2 Northern Cottages Broom Lane Langton Green Tunbridge Wells Kent TN3 0RA England to 2 Northern Cottages Broom Lane Langton Green Tunbridge Wells Kent TN3 0RA on 23 September 2016
10 May 2016
Director's details changed for Mr Thomas Mark Hopper on 10 May 2016
...
... and 74 more events
07 Mar 1997
Secretary resigned
07 Mar 1997
Director resigned
21 Feb 1997
New secretary appointed;new director appointed
21 Feb 1997
New director appointed
14 Nov 1996
Incorporation