GREAT CULVERDEN PARK LIMITED

Address:
27 Culverden Park, Tunbridge Wells, Kent, TN4 9QT, England

GREAT CULVERDEN PARK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02596429. The registration start date is March 28, 1991. The current status is Active.

Company Overview

Company Number 02596429
Company Name GREAT CULVERDEN PARK LIMITED
Registered Address 27 Culverden Park
Tunbridge Wells
Kent
TN4 9QT
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-03-28
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 2017-04-25
Returns Last Update 2016-03-28
Confirmation Statement Due Date 2021-04-11
Confirmation Statement Last Update 2020-03-28
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 27 CULVERDEN PARK
Post Town TUNBRIDGE WELLS
County KENT
Post Code TN4 9QT
Country ENGLAND

Companies with the same location

Entity Name Office Address
CRESTWOOD SEARCH LIMITED 27 Culverden Park, Tunbridge Wells, TN4 9QT, England

Companies with the same post code

Entity Name Office Address
VALLE STUD LTD Flat 4, 9 Culverden Park, Tunbridge Wells, Kent, TN4 9QT, United Kingdom
JISKOOT SOLUTIONS LTD Brookfield, 31 Culverden Park, Tunbridge Wells, Kent, TN4 9QT, England
BRAINS MATTER CHARITY Milestones 3, Culverden Park, Tunbridge Wells, Kent, TN4 9QT
MFZ INTERNATIONAL LIMITED Flat 1, 9 Culverden Park, Tunbridge Wells, TN4 9QT, England
TOUCH SAFE LIMITED 17 Culverden Park, Tunbridge Wells, Kent, TN4 9QT, United Kingdom

Companies with the same post town

Entity Name Office Address
THE COUNTRY PUB COLLECTION LIMITED Synergee Chartered Accountants 1 The Old Stables, Eridge Park, Tunbridge Wells, TN3 9JT, United Kingdom
FLATS 1-14, GROSVENOR COURT RTM COMPANY LIMITED C/o Alexandre Boyes, 48 Mount Ephraim, Tunbridge Wells, TN4 8AU, United Kingdom
BARDFIELD HOUSE MANAGEMENT LIMITED 2 York House, 1a Langton Road, Tunbridge Wells, Kent, TN4 8XA, United Kingdom
CB PROPERTY INVEST LTD 38 Manor Road, Rusthall, Tunbridge Wells, TN4 8UE, England
COMPLETE HOSPITALITY SOLUTION LIMITED 28 Waterdown Road, Tunbridge Wells, TN4 8LE, England
CTB HOLDINGS LIMITED Lakehouse Ewehurst Lane, Speldhurst, Tunbridge Wells, TN3 0JX, United Kingdom
IMPERFECTION LTD 43 Forest Road, Tunbridge Wells, TN2 5AL, England
ARTISAN AUTOTRIM LIMITED 1 Ashley Gardens, Tunbridge Wells, Kent, TN4 8TY, United Kingdom
A&D DECORATORS LTD 41c Upper Grosvenor Road, Tunbridge Wells, TN1 2DY, England
THE AMARA CLINIC LTD 2 Eridge Road, Linden Close, Tunbridge Wells, Kent, TN4 8HH, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FRASER, Rodney Alan Secretary (Active) 27 Culverden Park, Tunbridge Wells, Kent, England, TN4 9QT /
4 November 2015
/
BARKER, David Director (Active) 9 Connaught Way, Tunbridge Wells, Kent, TN4 9QJ October 1950 /
10 November 2003
British /
United Kingdom
Legal Adviser
GOLDSWORTHY, Ian Director (Active) 5 Connaught Way, Tunbridge Wells, Kent, Great Britain, TN4 9QJ May 1961 /
22 April 2009
British /
United Kingdom
Banker
GRANT, Stuart Spencer Director (Active) 31 Royal Chase, Tunbridge Wells, Kent, England, TN4 8AX April 1967 /
4 November 2015
British /
England
Company Director
PERRY, Susan Mary Director (Active) 27 Culverden Park, Tunbridge Wells, Kent, England, TN4 9QT April 1959 /
10 June 2011
British /
United Kingdom
Banking
PULLINGER, John James Director (Active) 13 Culverden Park, Tunbridge Wells, Kent, TN4 9QT June 1959 /
27 July 1999
British /
United Kingdom
Civil Servant
STILL, Richard Dudley Director (Active) 9 Royal Chase, Tunbridge Wells, Kent, TN4 8AX July 1937 /
28 March 1991
British /
United Kingdom
Chartered Accountant
GRANT, Stuart Spencer Secretary (Resigned) 31 Royal Chase, Tunbridge Wells, Kent, TN4 8AX /
9 September 2005
British /
MITCHELL, Brian Derek Secretary (Resigned) Badgers Oak 15 Royal Chase, Tunbridge Wells, Kent, TN4 8AX /
28 March 1991
/
JONES, Bryn Rhys Director (Resigned) 39 Royal Chase, Tunbridge Wells, Kent, TN4 8AX December 1945 /
10 April 1991
British /
Company Director
JONES, Hugh Godfrey Director (Resigned) 43 Culverden Park, Tunbridge Wells, Kent, TN4 9QU August 1937 /
25 April 1996
British /
United Kingdom
Retired Sales Engineer
KIRBY, Mildred Eileen Elizabeth Director (Resigned) Hillycroft 29 Royal Chase, Tunbridge Wells, Kent, TN4 8AX March 1911 /
10 April 1991
British /
Principal Of Preparatory School (Retired)
MITCHELL, Brian Derek Director (Resigned) Badgers Oak 15 Royal Chase, Tunbridge Wells, Kent, TN4 8AX August 1937 /
28 March 1991
British /
United Kingdom
Company Secretary

Competitor

Search similar business entities

Post Town TUNBRIDGE WELLS
Post Code TN4 9QT
SIC Code 98000 - Residents property management

Improve Information

Please provide details on GREAT CULVERDEN PARK 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches