WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1EN
Company number 03021826
Status Active
Incorporation Date 15 February 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WARD MACKENZIE LTD, OXFORD HOUSE, 15-17, MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 1EN
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 February 2016 no member list. The most likely internet sites of WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED are www.warrenparkcrowboroughmanagement.co.uk, and www.warren-park-crowborough-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Warren Park Crowborough Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03021826. Warren Park Crowborough Management Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Warren Park Crowborough Management Limited is Ward Mackenzie Ltd Oxford House 15 17 Mount Ephraim Road Tunbridge Wells Kent England Tn1 1en. The company`s financial liabilities are £13.04k. It is £0.6k against last year. . STONE, Edward is a Secretary of the company. BAILEY, John Evans is a Director of the company. BROWN, Simon James is a Director of the company. WOOLLEY, David Ellis is a Director of the company. Secretary BAILEY, Christine Ann Molly has been resigned. Secretary BAILEY, Christine Anne has been resigned. Secretary CLARK, Ernest has been resigned. Secretary HICKMOTT, Eric Edward has been resigned. Secretary MATTOCK, Nicholas Robin has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary WATKINSON, Christopher Edward has been resigned. Secretary WOODWARD, Richard has been resigned. Director BAILEY, John Evans has been resigned. Director BRYANT, Penelope has been resigned. Director BYRNE, Eileen Winifred has been resigned. Director CLARK, Ernest has been resigned. Director DAVIS, Reginald has been resigned. Director HALSEY, Anthony Michael James has been resigned. Director HICKMOTT, Eric Edward has been resigned. Director HILL, Dennis William has been resigned. Director HURDLE, Anthony William has been resigned. Director MATTOCK, Nicholas Robin has been resigned. Director STONE, Edward Arthur has been resigned. Director SULLIVAN, Janine has been resigned. Director WALKER, Bruce Gordon has been resigned. Director WATKINSON, Christopher Edward has been resigned. Director WOODWARD, Richard has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


warren park (crowborough) management Key Finiance

LIABILITIES £13.04k
+4%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
STONE, Edward
Appointed Date: 04 June 2014

Director
BAILEY, John Evans
Appointed Date: 04 June 2014
81 years old

Director
BROWN, Simon James
Appointed Date: 23 February 2012
61 years old

Director
WOOLLEY, David Ellis
Appointed Date: 23 February 2012
78 years old

Resigned Directors

Secretary
BAILEY, Christine Ann Molly
Resigned: 04 June 2014
Appointed Date: 04 June 2013

Secretary
BAILEY, Christine Anne
Resigned: 23 February 2012
Appointed Date: 14 June 2006

Secretary
CLARK, Ernest
Resigned: 20 November 1996
Appointed Date: 11 July 1996

Secretary
HICKMOTT, Eric Edward
Resigned: 01 July 2003
Appointed Date: 27 May 1998

Secretary
MATTOCK, Nicholas Robin
Resigned: 04 June 2013
Appointed Date: 23 February 2012

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 26 June 1996
Appointed Date: 15 February 1995

Secretary
WATKINSON, Christopher Edward
Resigned: 27 May 1998
Appointed Date: 20 November 1996

Secretary
WOODWARD, Richard
Resigned: 14 June 2006
Appointed Date: 02 June 2003

Director
BAILEY, John Evans
Resigned: 30 June 2005
Appointed Date: 15 September 2000
81 years old

Director
BRYANT, Penelope
Resigned: 26 June 1996
Appointed Date: 15 February 1995
71 years old

Director
BYRNE, Eileen Winifred
Resigned: 26 June 1996
Appointed Date: 15 February 1995
81 years old

Director
CLARK, Ernest
Resigned: 20 November 1996
Appointed Date: 11 July 1996
106 years old

Director
DAVIS, Reginald
Resigned: 10 June 2008
Appointed Date: 26 June 1996
95 years old

Director
HALSEY, Anthony Michael James
Resigned: 26 June 1996
Appointed Date: 15 February 1995
91 years old

Director
HICKMOTT, Eric Edward
Resigned: 01 July 2003
Appointed Date: 27 May 1998
63 years old

Director
HILL, Dennis William
Resigned: 01 February 2000
Appointed Date: 26 June 1996
94 years old

Director
HURDLE, Anthony William
Resigned: 04 June 2014
Appointed Date: 04 June 2009
92 years old

Director
MATTOCK, Nicholas Robin
Resigned: 04 June 2014
Appointed Date: 26 June 2008
55 years old

Director
STONE, Edward Arthur
Resigned: 09 June 2010
Appointed Date: 04 June 2008
85 years old

Director
SULLIVAN, Janine
Resigned: 04 June 2008
Appointed Date: 30 June 2005
62 years old

Director
WALKER, Bruce Gordon
Resigned: 26 June 1996
Appointed Date: 15 February 1995
70 years old

Director
WATKINSON, Christopher Edward
Resigned: 27 May 1998
Appointed Date: 26 June 1996
86 years old

Director
WOODWARD, Richard
Resigned: 01 May 2007
Appointed Date: 02 June 2003
68 years old

WARREN PARK (CROWBOROUGH) MANAGEMENT LIMITED Events

09 Mar 2017
Confirmation statement made on 15 February 2017 with updates
17 Jun 2016
Total exemption small company accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 15 February 2016 no member list
12 Feb 2016
Registered office address changed from C/O Ward Mackenzie Rauter House, 1 Sybron Way Crowborough East Sussex TN6 3DZ to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 12 February 2016
08 Jun 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 85 more events
11 Jul 1996
Director resigned
03 Jun 1996
Full accounts made up to 29 February 1996
13 Mar 1996
Annual return made up to 15/02/96
13 Mar 1996
Location of register of members
15 Feb 1995
Incorporation