DECIMUS PLACE LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 2JX
Company number 04370091
Status Active
Incorporation Date 8 February 2002
Company Type Private Limited Company
Address 2 DECIMUS PLACE, TUNBRIDGE WELLS, KENT, TN1 2JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Mr Ian Rennardson as a director on 28 February 2017; Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of DECIMUS PLACE LIMITED are www.decimusplace.co.uk, and www.decimus-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Decimus Place Limited is a Private Limited Company. The company registration number is 04370091. Decimus Place Limited has been working since 08 February 2002. The present status of the company is Active. The registered address of Decimus Place Limited is 2 Decimus Place Tunbridge Wells Kent Tn1 2jx. The company`s financial liabilities are £0.83k. It is £-0.34k against last year. And the total assets are £0.83k, which is £-0.34k against last year. POOLE, Andrew Jack is a Secretary of the company. BHATIA, Avinderjit is a Director of the company. HEMMING, Jennifer Claire is a Director of the company. POOLE, Amanda Jane is a Director of the company. RENNARDSON, Ian is a Director of the company. Secretary ROBOTHAM, Paul has been resigned. Secretary R H L SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FREER, Simon James Christopher has been resigned. Director HARRIS, Joan has been resigned. Director ROBOTHAM, Andrea has been resigned. Director R H L DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


decimus place Key Finiance

LIABILITIES £0.83k
-30%
CASH n/a
TOTAL ASSETS £0.83k
-30%
All Financial Figures

Current Directors

Secretary
POOLE, Andrew Jack
Appointed Date: 20 July 2012

Director
BHATIA, Avinderjit
Appointed Date: 13 October 2009
57 years old

Director
HEMMING, Jennifer Claire
Appointed Date: 14 February 2013
53 years old

Director
POOLE, Amanda Jane
Appointed Date: 10 March 2005
60 years old

Director
RENNARDSON, Ian
Appointed Date: 28 February 2017
66 years old

Resigned Directors

Secretary
ROBOTHAM, Paul
Resigned: 20 July 2012
Appointed Date: 10 March 2005

Secretary
R H L SECRETARIES LIMITED
Resigned: 10 March 2005
Appointed Date: 08 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2002
Appointed Date: 08 February 2002

Director
FREER, Simon James Christopher
Resigned: 24 July 2009
Appointed Date: 10 March 2005
49 years old

Director
HARRIS, Joan
Resigned: 02 February 2009
Appointed Date: 10 March 2005
90 years old

Director
ROBOTHAM, Andrea
Resigned: 20 August 2012
Appointed Date: 10 March 2005
68 years old

Director
R H L DIRECTORS LIMITED
Resigned: 10 March 2005
Appointed Date: 08 February 2002

DECIMUS PLACE LIMITED Events

28 Feb 2017
Appointment of Mr Ian Rennardson as a director on 28 February 2017
13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
18 Mar 2016
Total exemption small company accounts made up to 28 February 2016
11 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5

22 May 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 47 more events
21 Mar 2003
Return made up to 08/02/03; full list of members
21 Mar 2003
Ad 06/09/02--------- £ si 2@1=2 £ ic 2/4
19 Jun 2002
Secretary resigned
15 Feb 2002
Secretary resigned
08 Feb 2002
Incorporation