40 MOLYNEUX PARK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

40 MOLYNEUX PARK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03476344

Incorporation date

04/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

40 Molyneux Park Road, Tunbridge Wells TN4 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1997)
dot icon03/11/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon19/10/2025
Appointment of Miss Carol Trendle as a director on 2025-10-19
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/08/2025
Termination of appointment of Jonathan Ross Harris as a director on 2025-08-04
dot icon01/08/2025
Termination of appointment of Satoko Hasegawa Nelmes as a director on 2025-05-27
dot icon01/08/2025
Termination of appointment of Matthew Joseph Nelmes as a director on 2025-05-27
dot icon23/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon08/10/2024
Director's details changed for Mr Thomas George Harrild on 2024-10-07
dot icon19/03/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Director's details changed for Johnathan Ross Harris on 2023-11-02
dot icon01/11/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon19/05/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Director's details changed for Mr Thomas George Harrild on 2023-01-03
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon06/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon27/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon27/10/2021
Appointment of Mr Ian Castello-Cortes as a director on 2021-06-10
dot icon26/10/2021
Termination of appointment of Jon Gordon Wells Fenton as a director on 2021-06-10
dot icon24/08/2021
Micro company accounts made up to 2020-12-31
dot icon01/12/2020
Confirmation statement made on 2020-10-01 with updates
dot icon22/05/2020
Micro company accounts made up to 2019-12-31
dot icon19/02/2020
Termination of appointment of Joanna Louise Taylor-Medhurst as a director on 2020-02-19
dot icon16/02/2020
Termination of appointment of Henry Bruce Banner Taylor- Medhurst as a director on 2020-02-16
dot icon16/02/2020
Appointment of Mr Thomas George Harrild as a director on 2020-02-16
dot icon16/02/2020
Termination of appointment of Henry Bruce Banner Taylor- Medhurst as a secretary on 2020-02-16
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon28/08/2019
Micro company accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon01/10/2018
Registered office address changed from C/O Warmingtons 87 High Street First Floor Office Suite Uckfield East Sussex TN22 1RJ to 40 Molyneux Park Road Tunbridge Wells TN4 8DY on 2018-10-01
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/02/2018
Appointment of Mr Matthew Joseph Nelmes as a director on 2018-01-15
dot icon21/02/2018
Termination of appointment of Gemma Jane Porter as a director on 2018-01-15
dot icon21/02/2018
Appointment of Mrs Satoko Hasegawa Nelmes as a director on 2018-01-15
dot icon21/02/2018
Termination of appointment of Kane Adrian Simms as a director on 2018-01-15
dot icon11/12/2017
Confirmation statement made on 2017-10-08 with updates
dot icon11/12/2017
Appointment of Dr Jon Gordon Wells Fenton as a director on 2017-09-14
dot icon09/12/2017
Director's details changed for Miss Joanna Louise Goss on 2017-01-27
dot icon09/12/2017
Termination of appointment of Nicola Joy Ogilvie as a director on 2017-09-14
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-10-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Appointment of Mr Henry Bruce Banner Taylor- Medhurst as a secretary on 2016-03-01
dot icon01/03/2016
Termination of appointment of Maxine Edwina Warmington as a secretary on 2016-03-01
dot icon16/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon05/11/2015
Appointment of Miss Joanna Louise Goss as a director on 2014-12-21
dot icon04/11/2015
Appointment of Mr Henry Bruce Banner Taylor- Medhurst as a director on 2014-12-21
dot icon04/11/2015
Registered office address changed from 43/45 High Street Sevenoaks Kent TN13 1JF to C/O Warmingtons 87 High Street First Floor Office Suite Uckfield East Sussex TN22 1RJ on 2015-11-04
dot icon30/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon26/10/2014
Appointment of Ms Nicola Joy Ogilvie as a director on 2013-11-18
dot icon21/10/2014
Appointment of Miss Gemma Jane Porter as a director on 2014-02-21
dot icon21/10/2014
Appointment of Mr Kane Adrian Simms as a director on 2014-02-21
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/02/2014
Appointment of Miss Maxine Edwina Warmington as a secretary
dot icon13/02/2014
Termination of appointment of Amber Griffiths as a director
dot icon13/02/2014
Termination of appointment of Amber Griffiths as a secretary
dot icon15/01/2014
Appointment of Miss Amber Griffiths as a secretary
dot icon08/11/2013
Termination of appointment of John Meads as a director
dot icon08/11/2013
Termination of appointment of John Meads as a secretary
dot icon13/10/2013
Termination of appointment of Duncan Holmes as a director
dot icon09/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon23/09/2013
Registered office address changed from Flat 3 40 Molyneux Park Road Tunbridge Wells Kent TN4 8DY United Kingdom on 2013-09-23
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon07/11/2010
Registered office address changed from Flat 2 40 Molyneux Park Road Tunbridge Wells Kent TN4 8DY on 2010-11-07
dot icon12/09/2010
Appointment of Mr John Frederick Meads as a secretary
dot icon12/09/2010
Termination of appointment of Amber Griffiths as a secretary
dot icon09/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon26/11/2009
Director's details changed for Maxine Edwina Warmington on 2009-11-26
dot icon26/11/2009
Director's details changed for Duncan Robert Holmes on 2009-11-26
dot icon26/11/2009
Director's details changed for Miss Amber Griffiths on 2009-11-26
dot icon26/11/2009
Director's details changed for John Frederick Meads on 2009-11-26
dot icon26/11/2009
Director's details changed for Johnathan Ross Harris on 2009-11-26
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2009
Appointment terminated director gary simmons
dot icon23/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon01/12/2008
Return made up to 28/11/08; full list of members
dot icon15/07/2008
Return made up to 04/12/07; full list of members
dot icon15/07/2008
Director appointed mr gary thomas simmons
dot icon15/07/2008
Secretary appointed miss amber griffiths
dot icon15/07/2008
Director appointed miss amber griffiths
dot icon15/07/2008
Appointment terminated director jason simpson
dot icon15/07/2008
Appointment terminated secretary maxine warmington
dot icon06/05/2008
Registered office changed on 06/05/2008 from flat 1 40 molyneux park road tunbridge wells kent TN4 8DY
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 04/12/06; full list of members
dot icon12/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/04/2006
Total exemption full accounts made up to 2004-12-31
dot icon19/01/2006
Return made up to 04/12/05; full list of members
dot icon17/10/2005
Director's particulars changed
dot icon17/10/2005
Secretary resigned
dot icon17/10/2005
New secretary appointed
dot icon17/10/2005
Director's particulars changed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New secretary appointed
dot icon23/12/2004
Secretary resigned;director resigned
dot icon23/12/2004
Return made up to 04/12/04; full list of members
dot icon07/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/08/2004
New director appointed
dot icon30/07/2004
Director resigned
dot icon15/12/2003
Return made up to 04/12/03; full list of members
dot icon17/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 04/12/02; full list of members
dot icon04/11/2002
Secretary resigned;director resigned
dot icon04/11/2002
New director appointed
dot icon24/10/2002
New secretary appointed
dot icon17/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/01/2002
Return made up to 04/12/01; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon28/12/2000
Return made up to 04/12/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Return made up to 04/12/99; full list of members
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon09/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon29/12/1998
Return made up to 04/12/98; full list of members
dot icon21/09/1998
Director resigned
dot icon21/09/1998
Director resigned
dot icon19/01/1998
New director appointed
dot icon14/01/1998
Registered office changed on 14/01/98 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN
dot icon14/01/1998
Ad 05/01/98--------- £ si 4@1=4 £ ic 1/5
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Secretary resigned
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New secretary appointed;new director appointed
dot icon16/12/1997
New director appointed
dot icon16/12/1997
New director appointed
dot icon04/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castello-Cortes, Ian
Director
10/06/2021 - Present
17
Mcteague, Priscilla, Dr
Director
08/12/1997 - 02/06/1998
1
CRIPPS SECRETARIES LIMITED
Corporate Secretary
04/12/1997 - 05/01/1998
208
Broadrick, Ian Anthony
Director
08/12/1997 - 23/07/2004
1
Porter, Gemma Jane
Director
21/02/2014 - 15/01/2018
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 40 MOLYNEUX PARK ROAD MANAGEMENT COMPANY LIMITED

40 MOLYNEUX PARK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/12/1997 with the registered office located at 40 Molyneux Park Road, Tunbridge Wells TN4 8DY. 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 40 MOLYNEUX PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

40 MOLYNEUX PARK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/12/1997 .

Where is 40 MOLYNEUX PARK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

40 MOLYNEUX PARK ROAD MANAGEMENT COMPANY LIMITED is registered at 40 Molyneux Park Road, Tunbridge Wells TN4 8DY.

What does 40 MOLYNEUX PARK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

40 MOLYNEUX PARK ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 40 MOLYNEUX PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-01 with no updates.