NORTH FRITH MANAGEMENT LIMITED

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

NORTH FRITH MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03707749. The registration start date is February 4, 1999. The current status is Active.

Company Overview

Company Number 03707749
Company Name NORTH FRITH MANAGEMENT LIMITED
Registered Address c/o ALEXANDRE BOYES
Montpelier Lodge
48 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AU
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-02-04
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-04
Returns Last Update 2016-02-04
Confirmation Statement Due Date 2021-04-25
Confirmation Statement Last Update 2020-04-11
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
Country ENGLAND

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
KNOLL COURT LIMITED Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU, England
TARLAND HOUSE MANAGEMENT COMPANY LIMITED Montpelier Lodge, 48 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AU

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
JAABACK, Gordon Director (Active) Corner Cottage, 5 North Frith Park, Tonbridge, Kent, United Kingdom, TN11 9QW May 1938 /
12 August 2004
South African/British /
United Kingdom
Agronomist
JAMES, John David Peter Director (Active) Park House, North Frith Park, Tonbridge, Kent, Uk, TN11 9QW June 1948 /
2 December 2014
British /
England
None
TOWERS, Geoffrey Charles Director (Active) 18 North Frith Park, Hadlow, Kent, TN11 9QW April 1960 /
2 December 2014
British /
England
Insurance
WEBSTER, Patricia Catherine Director (Active) 9 North Frith Park, Hadlow, Tonbridge, Kent, TN11 9QW August 1958 /
11 March 2011
British /
Great Britain
None
WILLIAMS, John David Director (Active) 11 North Frith Park, Tonbridge, Kent, England, TN11 9QW April 1950 /
2 December 2014
British /
England
None
SAWYER, John Richard Secretary (Resigned) 1 North Frith Park, Tonbridge, Kent, TN11 9QW /
12 August 2004
/
CARGIL MANAGEMENT SERVICES LIMITED Secretary (Resigned) 22 Melton Street, London, NW1 2BW /
17 November 1999
/
CRIPPS SECRETARIES LIMITED Secretary (Resigned) Cripps Harries Hall Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EG /
4 February 1999
/
PEVEREL OM LIMITED Secretary (Resigned) Marlborough House, Wigmore Place, Wigmore Lane, Luton, Bedfordshire, United Kingdom, LU2 9EX /
23 October 2006
/
PEVEREL OM LIMITED Secretary (Resigned) Marlborough House, Wigmore Place Wigmore Lane, Luton, Bedfordshire, LU2 9EX /
1 December 2000
/
PEVEREL SECRETARIAL LIMITED Secretary (Resigned) Queesway House, 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR /
5 October 2012
/
CRAWLEY, Harry Edward Director (Resigned) Green Trees Oast, Cranbrook Road, Goudhurst, Kent, TN17 1DY June 1938 /
3 December 2013
English /
United Kingdom
Managing Director
CRITCHELL, Sally Ann Director (Resigned) Parkside 22 North Frith Park, Higham Lane, Tonbridge, Kent, TN11 9QW August 1960 /
12 August 2004
British /
England
Director Contract Cleaning
DOWD, Anthony Thomes Director (Resigned) 23 North Frith Park, Tonbridge, Kent, TN11 9QW May 1927 /
28 May 2006
British /
United Kingdom
Retired
ELLIS, Michael Francis Director (Resigned) Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE March 1949 /
4 February 1999
British /
England
Solicitor
GORMAN, Stephen Philip Director (Resigned) 74 Fennel Close, Maidstone, Kent, ME16 0FG July 1973 /
2 December 2003
British /
Finance Director
LOCKYER, John Ben Director (Resigned) Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE May 1951 /
4 February 1999
British /
Legal Executive
MEYRICK, Richard John Director (Resigned) 15 North Frith Park, Hadlow, Tonbridge, Kent, England, TN11 9QW November 1974 /
1 April 2013
British /
England
Investment Mgmt
NIGHTINGALE, Patricia Director (Resigned) 84 The Lakes, Larkfield, Kent, ME20 6GS November 1955 /
2 December 2003
British /
Sales & Marketing
NORMAN, Angela Janet Director (Resigned) 8 North Frith Park, Hadlow, Tonbridge, Kent, TN11 9QW August 1964 /
11 March 2011
British /
Great Britain
None
NORMAN, David Anthony Director (Resigned) 8 North Frith Park, Tonbridge, Kent, TN11 9QW November 1962 /
6 July 2001
British /
Marketing Asset Management
OWEN, Paul Richard Director (Resigned) 2 North Frith Park, Hadlow, Kent, Uk, TN11 9QW January 1949 /
3 December 2013
British /
England
Hairdressing Company Owner
SAWYER, John Richard Director (Resigned) 1 North Frith Park, Tonbridge, Kent, TN11 9QW December 1942 /
12 August 2004
British /
United Kingdom
Consultant
VOS, Michael Scott Director (Resigned) Wallside House 12 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE June 1952 /
4 February 1999
British /
England
Solicitor
WAGNON, Pim Director (Resigned) Om Property Management Limited, Marlborough House, Wigmore Lane, Luton, United Kingdom, LU2 9EX November 1973 /
20 March 2013
Belgian /
United Kingdom
Finance
WARREN, Elizabeth Dorcas Director (Resigned) 27 Molyneux Place, Molyneux Park Road, Tunbridge Wells, Kent, TN4 8DQ September 1956 /
12 August 2004
British /
United Kingdom
Human Resources Director
WILLIAMS, John David Director (Resigned) 11 North Frith Park, Tonbridge, Kent, England, TN11 9QW April 1950 /
3 December 2013
British /
England
Retired

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 NORTH FRITH MANAGEMENT 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