16 MOUNTFIELD GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

16 MOUNTFIELD GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02569107

Incorporation date

17/12/1990

Size

Micro Entity

Contacts

Registered address

Registered address

16 Mountfield Gardens, Tunbridge Wells, Kent TN1 1SJCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1990)
dot icon03/02/2026
Director's details changed for Mr Yigal Hefetz on 2026-02-02
dot icon07/01/2026
Micro company accounts made up to 2025-03-31
dot icon07/01/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon27/02/2025
Termination of appointment of Henry Mortley as a secretary on 2025-02-25
dot icon27/02/2025
Termination of appointment of Henry James Mortley as a director on 2025-02-25
dot icon27/02/2025
Appointment of Mr Alexander James Stewart Arthur as a director on 2025-02-26
dot icon27/02/2025
Notification of Alexander James Stewart Arthur as a person with significant control on 2025-02-26
dot icon26/02/2025
Cessation of Henry James Mortley as a person with significant control on 2025-02-26
dot icon09/01/2025
Micro company accounts made up to 2024-03-31
dot icon10/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon03/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/10/2023
Appointment of Mrs Jean Stratton as a director on 2023-10-04
dot icon04/10/2023
Notification of Jean Stratton as a person with significant control on 2023-10-04
dot icon04/10/2023
Cessation of Kerstin Jane Thompson as a person with significant control on 2023-10-04
dot icon04/10/2023
Termination of appointment of Kerstin Jane Thompson as a secretary on 2023-10-04
dot icon04/10/2023
Appointment of Mr Henry Mortley as a secretary on 2023-10-04
dot icon04/10/2023
Termination of appointment of Kerstin Jane Thompson as a director on 2023-10-04
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon03/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/01/2022
Micro company accounts made up to 2021-03-31
dot icon16/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon25/08/2021
Second filing of Confirmation Statement dated 2020-12-04
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon05/10/2020
Notification of Kerstin Jane Thompson as a person with significant control on 2020-10-05
dot icon05/10/2020
Cessation of Ms Lesley Ann Hume as a person with significant control on 2020-10-05
dot icon27/07/2020
Notification of Henry James Mortley as a person with significant control on 2020-07-24
dot icon27/07/2020
Appointment of Mr Henry James Mortley as a director on 2020-07-24
dot icon27/07/2020
Cessation of Michael Nicholas Bugden as a person with significant control on 2020-07-24
dot icon27/07/2020
Termination of appointment of Michael Nicholas Bugden as a director on 2020-07-24
dot icon15/12/2019
Micro company accounts made up to 2019-03-31
dot icon15/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon08/12/2019
Appointment of Mr Michael Nicholas Bugden as a director on 2019-12-08
dot icon07/09/2019
Notification of Ms Lesley Ann Hume as a person with significant control on 2019-09-03
dot icon07/09/2019
Cessation of Laura Jane Ashley as a person with significant control on 2019-09-03
dot icon07/09/2019
Cessation of Keith Robert Wheeler as a person with significant control on 2018-11-30
dot icon07/09/2019
Termination of appointment of Laura Jane Ashley as a director on 2019-09-03
dot icon07/09/2019
Termination of appointment of Laura Jane Ashley as a secretary on 2019-09-03
dot icon07/09/2019
Appointment of Ms Kerstin Jane Thompson as a secretary on 2019-09-03
dot icon07/09/2019
Appointment of Ms Kerstin Jane Thompson as a director on 2019-09-03
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon17/12/2018
Cessation of Sara Ellen Keulemans as a person with significant control on 2018-11-30
dot icon17/12/2018
Notification of Michael Nicholas Bugden as a person with significant control on 2018-11-30
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/12/2017
Notification of Keith Robert Wheeler as a person with significant control on 2017-10-18
dot icon17/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon17/12/2017
Notification of Sara Ellen Keulemans as a person with significant control on 2017-10-18
dot icon18/10/2017
Appointment of Miss Laura Jane Ashley as a secretary on 2017-10-18
dot icon18/10/2017
Termination of appointment of Stuart Paul Johnson as a director on 2017-10-18
dot icon18/10/2017
Cessation of Stuart Paul Johnson as a person with significant control on 2017-10-18
dot icon17/10/2017
Termination of appointment of Stuart Paul Johnson as a secretary on 2017-10-17
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon22/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Appointment of Mr Yigal Hefetz as a director on 2015-11-03
dot icon03/11/2015
Termination of appointment of Claire Rebecca Ross as a director on 2015-11-03
dot icon03/11/2015
Appointment of Miss Laura Jane Ashley as a director on 2015-11-03
dot icon28/08/2015
Termination of appointment of Loraine Thomas as a director on 2015-08-28
dot icon28/08/2015
Termination of appointment of William Robertson as a director on 2015-08-28
dot icon28/08/2015
Appointment of Mr Stuart Paul Johnson as a secretary on 2015-08-28
dot icon28/08/2015
Termination of appointment of William Robertson as a secretary on 2015-08-28
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon11/04/2014
Appointment of Miss Claire Rebecca Ross as a director
dot icon11/04/2014
Appointment of Mr Stuart Paul Johnson as a director
dot icon08/04/2014
Termination of appointment of Keith Maclean as a director
dot icon08/04/2014
Termination of appointment of Keith Maclean as a secretary
dot icon08/04/2014
Appointment of Mr William Robertson as a secretary
dot icon27/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon13/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon12/01/2011
Appointment of Mr William Robertson as a director
dot icon12/01/2011
Termination of appointment of Diane Hornby as a director
dot icon05/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon10/01/2010
Director's details changed for Mr Keith Alexander Maclean on 2010-01-10
dot icon10/01/2010
Termination of appointment of Neil Maclean as a director
dot icon10/01/2010
Director's details changed for Diane Rosetta Hornby on 2010-01-10
dot icon10/01/2010
Director's details changed for Loraine Thomas on 2010-01-10
dot icon10/01/2010
Secretary's details changed for Keith Alexander Maclean on 2010-01-10
dot icon08/01/2009
Return made up to 17/12/08; no change of members
dot icon08/01/2009
Director's change of particulars / loraine thomas / 06/01/2009
dot icon30/12/2008
Appointment terminated secretary loraine thomas
dot icon30/12/2008
Secretary appointed keith alexander maclean
dot icon27/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon09/07/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/01/2008
Return made up to 17/12/07; change of members
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
New director appointed
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon17/01/2007
Return made up to 17/12/06; full list of members
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/01/2006
Return made up to 17/12/05; full list of members
dot icon11/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/01/2005
Return made up to 17/12/04; full list of members
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
Director resigned
dot icon14/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 17/12/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/01/2003
Return made up to 17/12/02; full list of members
dot icon07/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/01/2002
Return made up to 17/12/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Return made up to 17/12/00; full list of members
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon14/01/2000
Return made up to 17/12/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon15/01/1999
Return made up to 17/12/98; full list of members
dot icon03/03/1998
Registered office changed on 03/03/98 from:\16 mountfield gardens, tunbridge wells, kent TN1 1SJ
dot icon03/03/1998
Secretary resigned;director resigned
dot icon26/02/1998
Return made up to 17/12/97; no change of members
dot icon26/02/1998
Secretary resigned;director resigned
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
Registered office changed on 26/02/98 from:\12 dyott street, london, WC1A 1DF
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon21/01/1997
Return made up to 17/12/96; full list of members
dot icon21/01/1997
Location of register of members address changed
dot icon20/12/1996
Director resigned
dot icon11/11/1996
Full accounts made up to 1996-03-31
dot icon15/12/1995
Location of register of members (non legible)
dot icon15/12/1995
Return made up to 17/12/95; full list of members
dot icon31/10/1995
Full accounts made up to 1995-03-31
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon09/01/1995
Return made up to 17/12/94; no change of members
dot icon09/01/1994
Director resigned;new director appointed
dot icon07/01/1994
Full accounts made up to 1993-03-31
dot icon07/01/1994
Return made up to 17/12/93; full list of members
dot icon15/02/1993
Return made up to 17/12/92; no change of members
dot icon01/10/1992
Full accounts made up to 1992-03-31
dot icon01/10/1992
Accounting reference date shortened from 31/12 to 31/03
dot icon14/09/1992
Resolutions
dot icon14/09/1992
Resolutions
dot icon30/07/1992
Secretary resigned;director resigned
dot icon30/07/1992
New secretary appointed;new director appointed
dot icon30/03/1992
Ad 01/12/91--------- £ si 1@1
dot icon30/03/1992
Registered office changed on 30/03/92 from:\16 mountfield gardens, tunbridge wells, kent, TN1 1SJ
dot icon30/03/1992
Return made up to 17/12/91; full list of members
dot icon16/04/1991
Resolutions
dot icon16/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/04/1991
Director resigned;new director appointed
dot icon16/04/1991
New director appointed
dot icon25/01/1991
Certificate of change of name
dot icon18/01/1991
Registered office changed on 18/01/91 from:\classic hse, 174-180 old street, london EC1V 9BP
dot icon17/12/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bugden, Michael Nicholas
Director
08/12/2019 - 24/07/2020
14
Thomas, Loraine
Director
23/02/1998 - 28/08/2015
-
Ross, Claire Rebecca
Director
01/03/2014 - 03/11/2015
-
Mortley, Henry
Secretary
04/10/2023 - 25/02/2025
-
Maclean, Neil Richard
Director
27/01/2004 - 10/01/2010
-

Persons with Significant Control

13
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 16 MOUNTFIELD GARDENS MANAGEMENT LIMITED

16 MOUNTFIELD GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 17/12/1990 with the registered office located at 16 Mountfield Gardens, Tunbridge Wells, Kent TN1 1SJ. There are currently 3 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 16 MOUNTFIELD GARDENS MANAGEMENT LIMITED?

toggle

16 MOUNTFIELD GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 17/12/1990 .

Where is 16 MOUNTFIELD GARDENS MANAGEMENT LIMITED located?

toggle

16 MOUNTFIELD GARDENS MANAGEMENT LIMITED is registered at 16 Mountfield Gardens, Tunbridge Wells, Kent TN1 1SJ.

What does 16 MOUNTFIELD GARDENS MANAGEMENT LIMITED do?

toggle

16 MOUNTFIELD GARDENS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16 MOUNTFIELD GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Director's details changed for Mr Yigal Hefetz on 2026-02-02.