1-8 KINGS PARK MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-8 KINGS PARK MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06616372

Incorporation date

11/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2008)
dot icon28/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/07/2025
Appointment of Mrs Anju Kumari as a director on 2025-07-30
dot icon01/07/2025
Termination of appointment of Jane Al-Kailani as a director on 2025-07-01
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon02/09/2024
Director's details changed for Ms Jane Al-Kailani on 2024-08-31
dot icon02/09/2024
Director's details changed for Mr Maurice Francis Tarrant on 2024-08-31
dot icon02/09/2024
Secretary's details changed for Tw Property on 2024-08-31
dot icon02/09/2024
Director's details changed for Ms Valerie Ann Mccoy on 2024-08-31
dot icon02/09/2024
Registered office address changed from Tw Property 34 Monson Road Tunbridge Wells TN1 1LU England to Tw Block Management 34 Monson Road Tunbridge Wells Kent TN1 1LU on 2024-09-02
dot icon28/08/2024
Micro company accounts made up to 2024-06-30
dot icon13/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon07/09/2023
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Tw Property 34 Monson Road Tunbridge Wells TN1 1LU on 2023-09-07
dot icon07/09/2023
Micro company accounts made up to 2023-06-30
dot icon13/07/2023
Termination of appointment of Am Surveying & Block Management as a secretary on 2023-07-01
dot icon13/07/2023
Appointment of Tw Property as a secretary on 2023-07-01
dot icon26/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon11/07/2022
Appointment of Mr Maurice Francis Tarrant as a director on 2022-06-30
dot icon11/07/2022
Termination of appointment of Ann Taylor as a director on 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon08/03/2022
Micro company accounts made up to 2021-06-30
dot icon24/12/2021
Registered office address changed from Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD England to 42 New Road Ditton Aylesford ME20 6AD on 2021-12-24
dot icon24/12/2021
Appointment of Am Surveying & Block Management as a secretary on 2021-12-23
dot icon24/12/2021
Termination of appointment of Kent Property (Block and Estate) Management Ltd as a secretary on 2021-12-23
dot icon23/11/2021
Secretary's details changed for Kent Property (Block and Estate) Management Ltd on 2021-11-23
dot icon15/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon26/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon02/02/2021
Registered office address changed from Lombard House Upper Bridge Street Canterbury CT1 2NF England to Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD on 2021-02-02
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon11/06/2020
Registered office address changed from 215 Lombard House Upper Bridge Street Canterbury CT1 2NF England to Lombard House Upper Bridge Street Canterbury CT1 2NF on 2020-06-11
dot icon02/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/07/2019
Registered office address changed from Montpelier Lodge 48C & D Mount Ephraim Tunbridge Wells Kent TN4 8AU to 215 Lombard House Upper Bridge Street Canterbury CT1 2NF on 2019-07-03
dot icon03/07/2019
Appointment of Kent Property (Block and Estate) Management Ltd as a secretary on 2019-07-01
dot icon03/07/2019
Termination of appointment of Alexandre Boyes (Management) Ltd as a secretary on 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon06/10/2018
Accounts for a dormant company made up to 2018-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon24/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon26/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/02/2017
Appointment of Mrs Ann Taylor as a director on 2017-02-17
dot icon21/02/2017
Appointment of Ms Valerie Ann Mccoy as a director on 2017-02-17
dot icon21/02/2017
Termination of appointment of Barrie Lumsden as a director on 2017-02-17
dot icon21/02/2017
Termination of appointment of Vivian Rose Flintoft Albany-Ward as a director on 2017-02-17
dot icon20/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon04/04/2016
Director's details changed for Ms Jane Al-Kaulani on 2016-04-04
dot icon17/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/02/2016
Appointment of Ms Jane Al-Kaulani as a director on 2016-02-12
dot icon03/12/2015
Appointment of Alexandre Boyes Management Ltd as a secretary on 2015-11-30
dot icon03/12/2015
Termination of appointment of Kate Boyes as a secretary on 2015-11-30
dot icon14/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon11/02/2015
Termination of appointment of John Harold Breething as a director on 2015-02-04
dot icon19/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon13/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon12/06/2012
Appointment of Ms Kate Boyes as a secretary
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/07/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon05/07/2011
Registered office address changed from 2 Kings Park Kingswood Road Tunbridge Wells Kent TN2 4XF Uk on 2011-07-05
dot icon04/05/2011
Appointment of Mr John Harold Breething as a director
dot icon03/05/2011
Appointment of Mr Barrie Lumsden as a director
dot icon03/05/2011
Termination of appointment of Adam Thackeray as a director
dot icon03/05/2011
Termination of appointment of Catherine Taylor as a secretary
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Adam Thackeray on 2010-06-11
dot icon14/07/2010
Director's details changed for Ms Vivian Rose Flintoft Albany-Ward on 2010-06-11
dot icon28/06/2010
Statement of capital following an allotment of shares on 2009-11-20
dot icon10/09/2009
Return made up to 11/06/09; full list of members
dot icon04/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon11/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarrant, Maurice Francis
Director
30/06/2022 - Present
2
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
23/12/2021 - 01/07/2023
151
Mccoy, Valerie Ann
Director
17/02/2017 - Present
-
Al-Kailani, Jane
Director
12/02/2016 - 01/07/2025
-
TW PROPERTY
Corporate Secretary
01/07/2023 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED

1-8 KINGS PARK MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/06/2008 with the registered office located at Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED?

toggle

1-8 KINGS PARK MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/06/2008 .

Where is 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED located?

toggle

1-8 KINGS PARK MANAGEMENT COMPANY LIMITED is registered at Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent TN1 1LU.

What does 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED do?

toggle

1-8 KINGS PARK MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/10/2025: Total exemption full accounts made up to 2025-06-30.