TARLAND HOUSE MANAGEMENT COMPANY LIMITED

Address:
Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU

TARLAND HOUSE MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02828376. The registration start date is June 18, 1993. The current status is Active.

Company Overview

Company Number 02828376
Company Name TARLAND HOUSE MANAGEMENT COMPANY LIMITED
Registered Address Montpelier Lodge
48 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-06-18
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-07-16
Returns Last Update 2016-06-18
Confirmation Statement Due Date 2021-06-25
Confirmation Statement Last Update 2020-06-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address MONTPELIER LODGE
48 MOUNT EPHRAIM
Post Town TUNBRIDGE WELLS
County KENT
Post Code TN4 8AU

Companies with the same location

Entity Name Office Address
ALEXANDRE BOYES (EAST GRINSTEAD) LIMITED Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU, United Kingdom
ALEXANDRE BOYES (MAINTENANCE) LTD Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU, England
ALEXANDRE BOYES (MANAGEMENT) LTD Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU, England
ALEXANDRE BOYES LTD Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU, England
NORTH FRITH MANAGEMENT LIMITED Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU, England
KNOLL COURT LIMITED Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU, England

Companies with the same post code

Entity Name Office Address
FLATS 1-14, GROSVENOR COURT RTM COMPANY LIMITED C/o Alexandre Boyes, 48 Mount Ephraim, Tunbridge Wells, TN4 8AU, United Kingdom
RIA FUTURES LTD Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU, England
LIZANNE COURT FREEHOLD COMPANY LIMITED Alexandre-boyes 48, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU, England
FRT GENERAL SERVICES LTD. 24 Mount Ephraim, Flat 4, Tunbridge Wells, TN4 8AU, England
POLKA DELI LTD 30 Mount Ephraim, Tunbridge Wells, TN4 8AU, United Kingdom
44 MOUNT EPHRAIM LIMITED 44 Mount Ephraim, Tunbridge Wells, TN4 8AU, England
KINGSWOOD ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED Alexandre Boyes Block Management Services., 48 Mount Ephraim, Tunbridge Wells, TN4 8AU, England
ISABELLA GRACE LIMITED 40 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU
13 THICKET ROAD RTM COMPANY LTD Alexandre-boyes 48 Mount Ephraim, Tn4 8au, Tunbridge Wells, Kent, TN4 8AU, England
29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED Montpellier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOYES, Kate Secretary (Active) Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8AU /
4 January 2012
/
GROSSO, Ann Katherine Director (Active) Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8AU October 1942 /
8 October 2011
British /
United Kingdom
Civil Servant (Retired)
HIGGINS, Christiane Director (Active) Flat 2, Beech Manor, Bayhall Road, Tunbridge Wells, Kent, United Kingdom, TN2 4TP April 1946 /
23 September 2011
British /
United Kingdom
Retired
KELLY, Claire Marianne Director (Active) 19 Tarland House, Bayhall Road, Tunbridge Wells, Kent, England, TN2 4TP December 1953 /
10 November 2013
British /
England
Administrator
POWELL, Nadine Director (Active) 16 Tarland House, Bayhall Road, Tunbridge Wells, Kent, England, TN2 4TP June 1962 /
18 September 2015
British /
England
Lecturer In Nursing
REYNOLDS, David Director (Active) 7 Beech Manor, Bayhall Road, Tunbridge Wells, TN2 4TP November 1942 /
19 August 2005
British /
United Kingdom
Chartered Insurer
WILSON, Stuart Director (Active) 8 Beech Manor, Bayhall Road, Tunbridge Wells, Kent, England, TN2 4TP January 1970 /
18 September 2015
British /
England
It Consultant
ANDERTON, Richard John Bowman Secretary (Resigned) 29 Rutland Street, Kensington, London, SW7 1EJ /
30 September 1997
/
ANDERTONS LIMITED Secretary (Resigned) First Floor, Christopher Wren Yard, 117 High Street, Croydon, England, CR0 1QG /
24 February 2005
/
WOOD, Robert John Secretary (Resigned) 15-16 The Avenue, Southampton, Hampshire, SO17 1XF /
18 June 1993
/
HML COMPANY SECRETARIAL SERVICES Secretary (Resigned) Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG /
1 April 2007
/
HML COMPANY SECRETARIAL SERVICES LIMITED Secretary (Resigned) 9-11, The Quadrant, Richmond, England, United Kingdom, TW9 1BP /
18 December 2009
/
BROWN, James Michael Director (Resigned) Pied Bull, High Street, Farningham, Kent, DA4 0DG July 1945 /
30 September 1997
British /
Company Director
BURGESS, Alan Robert Director (Resigned) 11 Durfold Road, Horsham, West Sussex, RH12 5HZ February 1953 /
18 June 1993
British /
Company Director
DANIELS, Jack Griffin Director (Resigned) 6 Tarland House Bayhall Road, Tunbridge Wells, Kent, TN2 4TP November 1939 /
30 September 1997
British /
Company Director
GROSSO, Ann Katherine Director (Resigned) 6 Tarland House, Bayhall Road, Tunbridge Wells, Kent, TN2 4TP October 1942 /
25 January 2006
British /
United Kingdom
Civil Servant (Retired)
HALESWORTH, Elizabeth Director (Resigned) 2 Tarland House, Bayhall Road, Tunbridge Wells, Kent, TN2 4TP October 1930 /
2 May 2000
British /
Retired
HARE, Nicholas Patrick Director (Resigned) Manor Farm, Culkerton, Tetbury, Gloucestershire, GL8 8SS August 1955 /
18 June 1993
British /
Property Consultant
HIGGINS, Christiane Director (Resigned) Flat 2 Beech Manor, Bayhall Road, Tunbridge Wells, Kent, United Kingdom, TN2 4TP April 1946 /
2 August 2010
British /
United Kingdom
None
JACKSON, Keith Austin Director (Resigned) 4 Beech Manor, Bayhall Road, Tunbridge Wells, Kent, TN2 4TP November 1950 /
1 May 2004
British /
Company Chairman
KARIM, Bahadurali Director (Resigned) 1 Ewhurst Close, Cheam, Surrey, SM2 7LW January 1948 /
18 June 1993
British /
Company Director
MACLEAN, Pauline Director (Resigned) 8 Beech Manor Bayhall Road, Tunbridge Wells, Kent, TN2 4TP October 1950 /
19 May 2005
British /
Nurse
MATTHEWS, Albert Graham Director (Resigned) 15 Tarland House Bayhall Road, Tunbridge Wells, Kent, TN2 4TP June 1924 /
11 December 2003
British /
Retired
MATTHEWS, Albert Graham Director (Resigned) 15 Tarland House Bayhall Road, Tunbridge Wells, Kent, TN2 4TP June 1924 /
30 September 1997
British /
Retired
MAY, Caroline Sarah Director (Resigned) 9 Beech Manor, Bayhall Road, Tunbridge Wells, Kent, TN2 4TP December 1979 /
18 June 2003
British /
Teacher
PARSONS, Russell Euan Director (Resigned) 70 Newbridge Hill, Bath, Avon, BA1 3QA April 1960 /
18 June 1993
British /
Finance Director
PEARMAN, Anthony Michael Director (Resigned) 2 Beech Manor, Baywall Road, Tunbridge Wells, Kent, TN2 4TP June 1934 /
8 May 1998
British /
Chartered Shipbroker - Retired
PESTELL, Holly Genevieve Director (Resigned) 94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB June 1966 /
19 December 2007
British /
Graphic Designer
RUBENSTEIN, Roy Harvey Director (Resigned) 5 Beech Manor Bayhall Road, Tunbridge Wells, Kent, TN2 4TP June 1963 /
11 December 2003
British /
Analyst
TOPLISS, John Martin Director (Resigned) Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom, TN4 8AU October 1946 /
13 January 2003
British /
England
Management Consultant

Competitor

Search similar business entities

Post Town TUNBRIDGE WELLS
Post Code TN4 8AU
SIC Code 98000 - Residents property management

Improve Information

Please provide details on TARLAND HOUSE MANAGEMENT COMPANY 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