DENE PARK ESTATES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02555543. The registration start date is November 6, 1990. The current status is Active.
Company Number | 02555543 |
Company Name | DENE PARK ESTATES LIMITED |
Registered Address |
Helen Breeze Block Management 12 London Road Sevenoaks Kent TN13 1AJ England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1990-11-06 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-12-04 |
Returns Last Update | 2015-11-06 |
Confirmation Statement Due Date | 2021-11-20 |
Confirmation Statement Last Update | 2020-11-06 |
Mortgage Charges | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
HELEN BREEZE BLOCK MANAGEMENT 12 LONDON ROAD |
Post Town | SEVENOAKS |
County | KENT |
Post Code | TN13 1AJ |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
BAT AND BALL SPORTS LIMITED | 10 London Road, Sevenoaks, Kent, TN13 1AJ, England |
MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED | C/o 12 London Road, Sevenoaks, Kent, TN13 1AJ, England |
22 MANAGEMENT LIMITED | 12 London Road, Sevenoaks, TN13 1AJ, England |
JUDD HOUSE FREEHOLD LIMITED | 12 London Road, Sevenoaks, TN13 1AJ, England |
CASTLE PLACE FREEHOLD LIMITED | 12 London Road, Sevenoaks, Kent, TN13 1AJ, England |
HELEN BREEZE PROPERTY MANAGEMENT LLP | 12 London Road, Sevenoaks, Kent, TN13 1AJ, United Kingdom |
THE CROFTS (BECKENHAM) MANAGEMENT LIMITED | 12 London Road, Sevenoaks, TN13 1AJ, England |
PAVILION GARDENS SEVENOAKS LIMITED | 12 London Road, Sevenoaks, Kent, TN13 1AJ, England |
APPLETREES FREEHOLD COMPANY LIMITED | 12 London Road, Sevenoaks, TN13 1AJ, England |
SACKVILLE PLACE SEVENOAKS MANAGEMENT COMPANY LIMITED | 12 London Road, Sevenoaks, Kent, TN13 1AJ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BURKINSHAW MANAGEMENT LIMITED | Secretary (Active) | Bbm, 5 Birling Road, Tunbridge Wells, Kent, England, TN2 5LX | / 1 November 2014 |
/ |
|
LAUREL, John | Director (Active) | Bbm, 5 Birling Road, Tunbridge Wells, Kent, TN2 5LX | February 1958 / 1 June 2016 |
British / England |
Director |
PETTENGELL, Paul Hanson | Director (Active) | Bbm, 5 Birling Road, Tunbridge Wells, Kent, TN2 5LX | May 1959 / 1 June 2016 |
British / England |
Leather Manfacturer |
PRINCE, William | Director (Active) | Bbm, 5 Birling Road, Tunbridge Wells, Kent, TN2 5LX | August 1980 / 1 June 2016 |
British / England |
It Consultant |
CHARTERS, James Anthony | Secretary (Resigned) | 7 The Coach House Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | / 1 October 1998 |
Canadian / |
Retired |
GROVES, Susan Maud | Secretary (Resigned) | 6 The Coach House Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | / 2 October 1996 |
/ |
|
HEATHCOTE, Rodney Wilton | Secretary (Resigned) | The Coach House, Upper Cumberland Walk, Tunbridge Wells, Kent, TN2 5EH | / 21 January 1994 |
/ |
|
MILLER, Peter Francis | Secretary (Resigned) | 91 Frant Road, Tunbridge Wells, Kent, TN2 5LP | / |
/ |
|
MOXOM, Karen Mary | Secretary (Resigned) | 25 Walker Grove, Hatfield, Hertfordshire, AL10 9PL | / 24 March 1995 |
/ |
|
SHRUBSALL, Paul Joseph | Secretary (Resigned) | 5 The Coach House Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | / 7 October 2006 |
/ |
|
SHRUBSALL, Paul Joseph | Secretary (Resigned) | 5 The Coach House Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | / 27 September 2001 |
/ |
|
ANDERSON, Kenneth Bruce | Director (Resigned) | Hurst Dene, Dene Park, Tonbridge, Kent, TN11 9NS | February 1948 / 18 July 2006 |
British / United Kingdom |
Contract Manager |
BOLER, David | Director (Resigned) | The Gate House, Dene Park Shipbourne Road, Tonbridge, Kent, TN11 9NS | December 1951 / 5 April 2010 |
British / England |
Retired |
BUSSEY, Alan Edward | Director (Resigned) | Hilden House Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | February 1938 / 24 March 1995 |
British / |
Retired |
CHARTERS, James Anthony | Director (Resigned) | Bbm, 5 Birling Road, Tunbridge Wells, Kent, TN2 5LX | May 1950 / 1 April 2015 |
Canadian / England |
Retired |
CHARTERS, James Anthony | Director (Resigned) | 7 The Coach House Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | May 1950 / 1 October 1998 |
Canadian / England |
Retired |
FOLLETT, Michael | Director (Resigned) | Oak Lea Dene Park, Tonbridge, Kent, TN11 9NS | October 1942 / 28 November 2002 |
British / |
Surveyor |
GROVES, Susan Maud | Director (Resigned) | 6 The Coach House Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | August 1958 / 24 March 1995 |
British / |
Personal Assistant |
HOWARD, David Norman | Director (Resigned) | Burwood, Dene Park Shipbourne Road, Tonbridge, Kent, TN11 9NS | June 1937 / 24 March 1995 |
British / |
Engineer |
JARVIS, David Stephen | Director (Resigned) | Dene Hall, Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | March 1953 / 11 February 1999 |
British / |
Retired |
LEGH JONES, Piers Nicholas | Director (Resigned) | Flat 4 The Coach House, Dene Park, Tonbridge, Kent, TN11 9LZ | February 1943 / 28 November 2002 |
British / |
Barrister |
LEIGH JONES, Nicholas Piers | Director (Resigned) | 4 The Coach House Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | February 1943 / 10 November 2008 |
British / United Kingdom |
Arbitrator |
SHAW, Iain Malcolm | Director (Resigned) | Burwood, Dene Park Shipbourne Road, Tonbridge, TN11 9NS | June 1946 / 13 July 2005 |
British / |
Ship Broker |
SHAW, Nicola Ann | Director (Resigned) | Burwood Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | September 1945 / 28 November 2002 |
British / |
Retired |
SHRUBSALL, Paul Joseph | Director (Resigned) | 5 The Coach House Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | September 1947 / 16 May 2008 |
British / United Kingdom |
Retired |
SHRUBSALL, Paul Joseph | Director (Resigned) | 5 The Coach House Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | September 1947 / 27 September 2001 |
British / United Kingdom |
Barristers Clerk |
STREETEN, Jeremy Douglas Renwick | Director (Resigned) | Roughway Cottage, Roughway Plaxtol, Tonbridge, Kent, TN11 9SN | October 1944 / |
British / |
Company Director |
SULLIVAN, Brenda Ann | Director (Resigned) | Westwood, Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | April 1951 / 12 August 2003 |
British / |
Co Director |
THOMAS, Dennis Mark | Director (Resigned) | Hurst Dene, Dene Park Shipbourne Road, Tonbridge, Kent, TN11 9NS | June 1938 / 28 November 2001 |
British / |
Consultant Engineer |
THOMPSON, Michael | Director (Resigned) | The Coach House Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | October 1947 / 10 November 2008 |
British / United Kingdom |
Retired |
WATTS, Graham Kingsley | Director (Resigned) | The Gate House, Dene Park Shipbourne Road, Tonbridge, Kent, TN11 9NS | December 1954 / 14 March 2013 |
British / England |
Retired |
WILL, George | Director (Resigned) | Woodside, Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | April 1937 / 10 November 2008 |
British / United Kingdom |
Retired |
WILL, George | Director (Resigned) | Woodside, Dene Park, Shipbourne Road, Tonbridge, Kent, TN11 9NS | April 1937 / 11 February 1999 |
British / United Kingdom |
Golf Professional |
Post Town | SEVENOAKS |
Post Code | TN13 1AJ |
SIC Code | 98000 - Residents property management |
Please provide details on DENE PARK ESTATES LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.