2 NEVILL TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 NEVILL TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05233718

Incorporation date

16/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3 2 Nevill Terrace, Tunbridge Wells, Kent TN2 5QYCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2004)
dot icon23/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon17/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon28/10/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon17/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon17/09/2021
Termination of appointment of Gordon Frederick Carter as a director on 2021-09-15
dot icon05/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon10/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon03/08/2018
Appointment of Miss Kim Christine Shiller as a director on 2018-07-30
dot icon03/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon22/09/2016
Termination of appointment of Ben Pearce as a director on 2016-09-22
dot icon22/09/2016
Appointment of Mr Matthew Gary Pearson as a director on 2016-09-21
dot icon14/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon14/04/2016
Appointment of Mr John Stewart Marriott as a director on 2014-09-02
dot icon05/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon15/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon08/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon04/09/2014
Termination of appointment of James Kingscott as a director on 2014-09-02
dot icon28/08/2014
Appointment of Mr Gordon Frederick Carter as a director on 2014-01-24
dot icon28/08/2014
Termination of appointment of Susan Elizabeth Sabine as a director on 2014-08-26
dot icon23/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon01/01/2014
Appointment of Mr Ben Pearce as a director
dot icon09/12/2013
Termination of appointment of Alexandra Chalmers as a director
dot icon19/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon11/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon12/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon13/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon29/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon29/09/2010
Director's details changed for James Kingscott on 2010-09-16
dot icon29/09/2010
Director's details changed for Paul Douglas Hardwick on 2010-09-16
dot icon29/09/2010
Director's details changed for Mrs Susan Elizabeth Sabine on 2010-09-16
dot icon29/09/2010
Director's details changed for Alexandra Hannah Chalmers on 2010-09-16
dot icon23/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon29/09/2009
Return made up to 16/09/09; full list of members
dot icon29/09/2009
Appointment terminated director charles sabine
dot icon29/09/2009
Director appointed mrs susan elizabeth sabine
dot icon05/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon16/01/2009
Director's change of particulars / nicholas sabine / 12/01/2009
dot icon11/12/2008
Director and secretary's change of particulars / paul hardwick / 08/12/2008
dot icon11/12/2008
Secretary appointed paul douglas hardwick
dot icon11/12/2008
Appointment terminated secretary county estate management secretarial services LIMITED
dot icon25/09/2008
Return made up to 16/09/08; full list of members
dot icon18/09/2008
Registered office changed on 18/09/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR
dot icon18/09/2008
Appointment terminated director sally hosier
dot icon18/09/2008
Appointment terminated director jeremy durrant
dot icon18/09/2008
Director appointed james kingscott
dot icon18/09/2008
Director appointed alexandra hannah chalmers
dot icon11/08/2008
Registered office changed on 11/08/2008 from 79 new cavendish street london W1W 6XB
dot icon04/10/2007
Accounts for a dormant company made up to 2007-09-30
dot icon19/09/2007
Return made up to 16/09/07; full list of members
dot icon26/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon10/10/2006
Return made up to 16/09/06; full list of members
dot icon02/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon18/11/2005
Return made up to 16/09/05; full list of members
dot icon20/09/2005
New secretary appointed
dot icon20/09/2005
Secretary resigned
dot icon17/08/2005
Registered office changed on 17/08/05 from: county estate management kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2DU
dot icon23/02/2005
Registered office changed on 23/02/05 from: kelly house warwick road tunbridge wells kent TN1 1YL
dot icon16/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardwick, Paul Douglas
Director
16/09/2004 - Present
-
Shiller, Kim Christine
Director
30/07/2018 - Present
-
Pearson, Matthew Gary
Director
21/09/2016 - Present
-
Marriott, John Stewart
Director
02/09/2014 - Present
-

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 2 NEVILL TERRACE MANAGEMENT LIMITED

2 NEVILL TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 16/09/2004 with the registered office located at Flat 3 2 Nevill Terrace, Tunbridge Wells, Kent TN2 5QY. 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 2 NEVILL TERRACE MANAGEMENT LIMITED?

toggle

2 NEVILL TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 16/09/2004 .

Where is 2 NEVILL TERRACE MANAGEMENT LIMITED located?

toggle

2 NEVILL TERRACE MANAGEMENT LIMITED is registered at Flat 3 2 Nevill Terrace, Tunbridge Wells, Kent TN2 5QY.

What does 2 NEVILL TERRACE MANAGEMENT LIMITED do?

toggle

2 NEVILL TERRACE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 NEVILL TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-09-30.