PEMBURY PLACE MANAGEMENT LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8AU

Company number 05342022
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address 48 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Sharon Scully as a director on 9 August 2016. The most likely internet sites of PEMBURY PLACE MANAGEMENT LIMITED are www.pemburyplacemanagement.co.uk, and www.pembury-place-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Pembury Place Management Limited is a Private Limited Company. The company registration number is 05342022. Pembury Place Management Limited has been working since 25 January 2005. The present status of the company is Active. The registered address of Pembury Place Management Limited is 48 Mount Ephraim Tunbridge Wells Kent Tn4 8au. . ALEXANDRE BOYES LTD is a Secretary of the company. GROWNS, Garry Stephen Ian is a Director of the company. MAGNUS, Alexander Joseph John is a Director of the company. SMITH, Neil Bonham is a Director of the company. Secretary BOYES, Kate has been resigned. Secretary JCM SERVICES LTD has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director BAILEY, Mark Patrick Miles has been resigned. Director HICKEY, Michael Anthony has been resigned. Director LEWIS, Paul Leonard has been resigned. Director MARTIN, Brian has been resigned. Director ROBERTS, David Julian has been resigned. Director SCULLY, Sharon has been resigned. Director THOMAS, Steven Michael has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALEXANDRE BOYES LTD
Appointed Date: 01 December 2015

Director
GROWNS, Garry Stephen Ian
Appointed Date: 27 July 2009
66 years old

Director
MAGNUS, Alexander Joseph John
Appointed Date: 16 October 2014
97 years old

Director
SMITH, Neil Bonham
Appointed Date: 01 April 2011
81 years old

Resigned Directors

Secretary
BOYES, Kate
Resigned: 30 November 2015
Appointed Date: 26 April 2013

Secretary
JCM SERVICES LTD
Resigned: 26 April 2013
Appointed Date: 04 March 2010

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 27 July 2009
Appointed Date: 25 January 2005

Director
BAILEY, Mark Patrick Miles
Resigned: 27 July 2009
Appointed Date: 03 December 2007
60 years old

Director
HICKEY, Michael Anthony
Resigned: 12 December 2008
Appointed Date: 25 January 2005
60 years old

Director
LEWIS, Paul Leonard
Resigned: 13 June 2007
Appointed Date: 25 January 2005
65 years old

Director
MARTIN, Brian
Resigned: 01 March 2015
Appointed Date: 01 September 2010
85 years old

Director
ROBERTS, David Julian
Resigned: 10 July 2013
Appointed Date: 03 November 2009
60 years old

Director
SCULLY, Sharon
Resigned: 09 August 2016
Appointed Date: 03 November 2009
64 years old

Director
THOMAS, Steven Michael
Resigned: 24 September 2008
Appointed Date: 02 August 2007
49 years old

PEMBURY PLACE MANAGEMENT LIMITED Events

25 Jan 2017
Confirmation statement made on 25 January 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Termination of appointment of Sharon Scully as a director on 9 August 2016
27 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 18

27 Jan 2016
Appointment of Alexandre Boyes Ltd as a secretary on 1 December 2015
...
... and 57 more events
23 Nov 2006
Ad 27/10/03--------- £ si 1@1
28 Sep 2006
Accounts for a dormant company made up to 31 January 2006
28 Jun 2006
Ad 21/06/06--------- £ si 1@1=1 £ ic 1/2
17 Feb 2006
Return made up to 25/01/06; full list of members
25 Jan 2005
Incorporation