32 PROSPECT ROAD PROPERTY LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1NU
Company number 02779591
Status Active
Incorporation Date 14 January 1993
Company Type Private Limited Company
Address STEVE BOLTON, SYNERGEE LTD, 2ND FLOOR NO. 8, LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, TN1 1NU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Director's details changed for Mr Edward Henry Kerman on 30 June 2016; Confirmation statement made on 14 January 2017 with updates; Micro company accounts made up to 31 January 2016. The most likely internet sites of 32 PROSPECT ROAD PROPERTY LIMITED are www.32prospectroadproperty.co.uk, and www.32-prospect-road-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. 32 Prospect Road Property Limited is a Private Limited Company. The company registration number is 02779591. 32 Prospect Road Property Limited has been working since 14 January 1993. The present status of the company is Active. The registered address of 32 Prospect Road Property Limited is Steve Bolton Synergee Ltd 2nd Floor No 8 Lonsdale Gardens Tunbridge Wells Kent Tn1 1nu. The company`s financial liabilities are £0.4k. It is £0k against last year. And the total assets are £0.95k, which is £0.54k against last year. KERMAN, Edward Henry is a Secretary of the company. FILMER, Alison Jane is a Director of the company. KERMAN, Edward Henry is a Director of the company. Secretary CORNISH, Jennifer Mary has been resigned. Secretary DAVIS, Graham Howard has been resigned. Secretary GOOCH, Philip Alan has been resigned. Director AVISS, Michele Jane has been resigned. Director CORNISH, Jennifer Mary has been resigned. Director CORNISH, Jennifer Mary has been resigned. Director COTTA, Jason Anthony has been resigned. Director DAVIS, Graham Howard has been resigned. Director GOOCH, Philip Alan has been resigned. Director HOLLINGDALE, Samuel James has been resigned. Director JEFFREE, Michael Richard has been resigned. Director JUDD, Harriet Lilian has been resigned. Director LLEWELLYN, Simon David has been resigned. Director RUMM, David John has been resigned. Director RYAN, Richard has been resigned. The company operates in "Non-trading company".


32 prospect road property Key Finiance

LIABILITIES £0.4k
CASH n/a
TOTAL ASSETS £0.95k
+134%
All Financial Figures

Current Directors

Secretary
KERMAN, Edward Henry
Appointed Date: 19 March 2002

Director
FILMER, Alison Jane
Appointed Date: 28 April 2011
60 years old

Director
KERMAN, Edward Henry
Appointed Date: 19 March 2002
55 years old

Resigned Directors

Secretary
CORNISH, Jennifer Mary
Resigned: 19 March 2002
Appointed Date: 14 December 1998

Secretary
DAVIS, Graham Howard
Resigned: 16 December 1998
Appointed Date: 20 August 1997

Secretary
GOOCH, Philip Alan
Resigned: 31 July 1995
Appointed Date: 14 January 1993

Director
AVISS, Michele Jane
Resigned: 21 January 1998
Appointed Date: 29 June 1994
61 years old

Director
CORNISH, Jennifer Mary
Resigned: 01 January 1999
Appointed Date: 20 August 1997
67 years old

Director
CORNISH, Jennifer Mary
Resigned: 21 May 1997
Appointed Date: 31 July 1995
67 years old

Director
COTTA, Jason Anthony
Resigned: 16 December 1998
Appointed Date: 30 September 1995
55 years old

Director
DAVIS, Graham Howard
Resigned: 16 December 1998
Appointed Date: 30 September 1995
57 years old

Director
GOOCH, Philip Alan
Resigned: 31 July 1995
Appointed Date: 14 January 1993
63 years old

Director
HOLLINGDALE, Samuel James
Resigned: 14 November 2004
Appointed Date: 12 April 2004
50 years old

Director
JEFFREE, Michael Richard
Resigned: 29 June 1994
Appointed Date: 14 January 1993
65 years old

Director
JUDD, Harriet Lilian
Resigned: 01 August 1993
Appointed Date: 14 January 1993
123 years old

Director
LLEWELLYN, Simon David
Resigned: 28 April 2011
Appointed Date: 22 March 2002
52 years old

Director
RUMM, David John
Resigned: 24 March 2000
Appointed Date: 21 January 1998
58 years old

Director
RYAN, Richard
Resigned: 25 February 2004
Appointed Date: 01 January 1999
68 years old

Persons With Significant Control

Mr Edward Henry Kerman
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Alice Filmer
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

32 PROSPECT ROAD PROPERTY LIMITED Events

17 Jan 2017
Director's details changed for Mr Edward Henry Kerman on 30 June 2016
17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
06 Oct 2016
Micro company accounts made up to 31 January 2016
17 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 3

29 Sep 2015
Micro company accounts made up to 31 January 2015
...
... and 72 more events
30 Oct 1994
Accounts for a dormant company made up to 31 January 1994

07 Oct 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Aug 1994
Director resigned;new director appointed

31 Jan 1994
Return made up to 14/01/94; full list of members
  • 363(288) ‐ Director's particulars changed

14 Jan 1993
Incorporation