23 BROADWATER DOWN (MANAGEMENT) LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1BS

Company number 04603383
Status Active
Incorporation Date 28 November 2002
Company Type Private Limited Company
Address MARTIN AND CO BLOCK MANAGEMENT, 11 VALE ROAD, TUNBRIDGE WELLS, KENT, TN1 1BS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Termination of appointment of Andrew Halls as a director on 22 February 2017; Confirmation statement made on 28 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of 23 BROADWATER DOWN (MANAGEMENT) LIMITED are www.23broadwaterdownmanagement.co.uk, and www.23-broadwater-down-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. 23 Broadwater Down Management Limited is a Private Limited Company. The company registration number is 04603383. 23 Broadwater Down Management Limited has been working since 28 November 2002. The present status of the company is Active. The registered address of 23 Broadwater Down Management Limited is Martin and Co Block Management 11 Vale Road Tunbridge Wells Kent Tn1 1bs. The cash in hand is £0.1k. It is £0k against last year. . FITZHERBERT, Rosemary is a Director of the company. INGLETON, David is a Director of the company. MC DONAGH, Catherine Mary is a Director of the company. Secretary BOYES, Kate has been resigned. Secretary CHAPPELL, John Philip has been resigned. Secretary DAGENAAR, Helga Marcella Ann has been resigned. Secretary MC DONAGH, Catherine Mary has been resigned. Secretary O'SULLIVAN, Dearbhail has been resigned. Secretary O'SULLIVAN, Derval Ingleton has been resigned. Director GABAY, Nicholas Joseph has been resigned. Director HALLS, Andrew has been resigned. Director WHALLEY, Andrew Clive has been resigned. Director WYMAN, Linda Lee has been resigned. The company operates in "Residents property management".


23 broadwater down (management) Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
FITZHERBERT, Rosemary
Appointed Date: 17 March 2004
102 years old

Director
INGLETON, David
Appointed Date: 28 February 2003
70 years old

Director
MC DONAGH, Catherine Mary
Appointed Date: 28 February 2003
59 years old

Resigned Directors

Secretary
BOYES, Kate
Resigned: 01 May 2013
Appointed Date: 01 December 2012

Secretary
CHAPPELL, John Philip
Resigned: 16 March 2010
Appointed Date: 09 April 2006

Secretary
DAGENAAR, Helga Marcella Ann
Resigned: 28 February 2003
Appointed Date: 28 November 2002

Secretary
MC DONAGH, Catherine Mary
Resigned: 09 April 2006
Appointed Date: 28 February 2003

Secretary
O'SULLIVAN, Dearbhail
Resigned: 01 March 2015
Appointed Date: 01 April 2013

Secretary
O'SULLIVAN, Derval Ingleton
Resigned: 01 December 2012
Appointed Date: 16 March 2010

Director
GABAY, Nicholas Joseph
Resigned: 28 February 2003
Appointed Date: 28 November 2002
51 years old

Director
HALLS, Andrew
Resigned: 22 February 2017
Appointed Date: 11 July 2005
53 years old

Director
WHALLEY, Andrew Clive
Resigned: 17 July 2005
Appointed Date: 28 February 2003
64 years old

Director
WYMAN, Linda Lee
Resigned: 17 March 2004
Appointed Date: 28 February 2003
79 years old

Persons With Significant Control

Mr Andrew Halls
Notified on: 7 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Ingleton
Notified on: 7 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

23 BROADWATER DOWN (MANAGEMENT) LIMITED Events

13 Mar 2017
Termination of appointment of Andrew Halls as a director on 22 February 2017
12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
12 Aug 2016
Accounts for a dormant company made up to 30 November 2015
22 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

16 Apr 2015
Registered office address changed from Flat 2 23Broadwater Down Tunbridge Wells Kent TN2 5NL to C/O Martin and Co Block Management 11 Vale Road Tunbridge Wells Kent TN1 1BS on 16 April 2015
...
... and 48 more events
26 Mar 2003
New director appointed
26 Mar 2003
New director appointed
26 Mar 2003
New secretary appointed;new director appointed
26 Mar 2003
Ad 19/12/02--------- £ si 98@1=98 £ ic 2/100
28 Nov 2002
Incorporation