ASSOCIATION OF TOWN CENTRE MANAGEMENT

Register to unlock more data on OkredoRegister

ASSOCIATION OF TOWN CENTRE MANAGEMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02814583

Incorporation date

04/05/1993

Size

Small

Contacts

Registered address

Registered address

5 White Oak Square, London Road, Swanley, Kent BR8 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1993)
dot icon22/12/2025
Appointment of Mr Richard John Gates as a director on 2025-12-11
dot icon18/12/2025
Termination of appointment of Amy Taylor as a director on 2025-12-11
dot icon26/08/2025
Termination of appointment of Tina Olayinka Folashade Benson as a director on 2025-08-12
dot icon18/08/2025
Accounts for a small company made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon26/11/2024
Director's details changed for Ms Lisa Marie Carlson on 2024-11-26
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/09/2024
Termination of appointment of Sally Henley as a director on 2024-09-05
dot icon02/05/2024
Termination of appointment of Gail Mcgibbon as a director on 2024-04-22
dot icon02/05/2024
Appointment of Mr Trevor Connolly as a director on 2024-04-22
dot icon02/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon22/02/2024
Appointment of Mr Christopher John Mccracken as a director on 2024-02-09
dot icon23/11/2023
Appointment of Mr Jonathan Burnett Shipp as a director on 2023-11-10
dot icon02/11/2023
Appointment of Miss Amy Taylor as a director on 2023-10-31
dot icon10/10/2023
Termination of appointment of Julienne Ann Elliott as a director on 2023-09-30
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon02/02/2023
Appointment of Ms Melanie Susan Palmer as a director on 2023-01-31
dot icon02/02/2023
Appointment of Mr Matthew Sims as a director on 2023-01-31
dot icon02/02/2023
Appointment of Mrs Sally Henley as a director on 2023-01-31
dot icon12/12/2022
Accounts for a small company made up to 2021-12-31
dot icon09/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon26/10/2021
Accounts for a small company made up to 2020-12-31
dot icon26/08/2021
Appointment of Mrs Tina Olayinka Folashade Benson as a director on 2021-08-10
dot icon06/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon05/02/2021
Resolutions
dot icon03/02/2021
Memorandum and Articles of Association
dot icon24/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/12/2020
Appointment of Mrs Catherine Davis as a director on 2020-09-30
dot icon10/11/2020
Termination of appointment of Leigh Brown as a director on 2020-11-05
dot icon15/10/2020
Appointment of Mr Vaughan Allen as a director on 2020-09-30
dot icon15/10/2020
Appointment of Mr Kenneth Michael Brew as a director on 2020-09-30
dot icon15/10/2020
Termination of appointment of Richard Guiney as a director on 2020-09-30
dot icon10/09/2020
Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW United Kingdom to 5 White Oak Square London Road Swanley Kent BR8 7AG on 2020-09-10
dot icon01/09/2020
Termination of appointment of Emma Jane Thornton as a director on 2020-08-31
dot icon23/07/2020
Appointment of Ms Lisa Marie Carlson as a director on 2020-05-20
dot icon05/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon24/09/2019
Termination of appointment of Russell James Greenslade as a director on 2019-09-18
dot icon11/07/2019
Termination of appointment of Simon Frederick Ford as a director on 2019-06-30
dot icon09/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon05/07/2018
Termination of appointment of Karen Susan Turnbull as a director on 2018-06-30
dot icon04/07/2018
Accounts for a small company made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon01/02/2018
Appointment of Mr Richard Guiney as a director on 2018-01-31
dot icon25/01/2018
Appointment of Ms Gail Mcgibbon as a director on 2018-01-23
dot icon11/01/2018
Appointment of Mr Adrian Watson as a director on 2017-12-31
dot icon11/01/2018
Termination of appointment of Graham Frank Chase as a director on 2017-12-31
dot icon26/10/2017
Appointment of Mr Russell James Greenslade as a director on 2017-10-19
dot icon03/10/2017
Accounts for a small company made up to 2016-12-31
dot icon17/08/2017
Appointment of Mr Simon Frederick Ford as a director on 2017-08-09
dot icon20/06/2017
Appointment of Ms Joanna Mary Hammond as a director on 2017-06-01
dot icon15/06/2017
Appointment of Mrs Julienne Ann Elliott as a director on 2017-05-31
dot icon15/06/2017
Termination of appointment of Richard Guiney as a director on 2017-06-08
dot icon10/05/2017
Appointment of Mrs Karen Susan Turnbull as a director on 2017-05-01
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon30/03/2017
Appointment of Mr Graham Frank Chase as a director on 2017-03-01
dot icon28/02/2017
Termination of appointment of Lisa Wells as a director on 2017-02-22
dot icon24/01/2017
Termination of appointment of Joseph Francis Harrison as a director on 2017-01-17
dot icon05/01/2017
Termination of appointment of Alexander John Mcdairmid Nicoll as a director on 2016-12-31
dot icon21/10/2016
Registered office address changed from 32-36 Loman Street London SE1 0EH to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 2016-10-21
dot icon14/07/2016
Appointment of Mrs Lisa Wells as a director on 2016-04-14
dot icon27/06/2016
Accounts for a small company made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-04-26 no member list
dot icon03/05/2016
Termination of appointment of Rhiannon Kingsley as a director on 2016-04-14
dot icon17/09/2015
Accounts for a small company made up to 2014-12-31
dot icon10/09/2015
Appointment of Mr Richard Guiney as a director on 2015-06-01
dot icon11/08/2015
Appointment of Mrs Leigh Brown as a director on 2015-06-01
dot icon09/07/2015
Termination of appointment of Stephen John Dunlop as a director on 2015-06-01
dot icon09/07/2015
Termination of appointment of Sunil Kantilal Varu as a director on 2015-06-01
dot icon12/05/2015
Annual return made up to 2015-04-26 no member list
dot icon13/01/2015
Termination of appointment of Jason Trigg as a director on 2015-01-05
dot icon12/12/2014
Memorandum and Articles of Association
dot icon12/12/2014
Resolutions
dot icon12/12/2014
Resolutions
dot icon18/11/2014
Termination of appointment of Martin John Peter Blackwell as a director on 2014-10-31
dot icon06/11/2014
Accounts for a small company made up to 2013-12-31
dot icon25/09/2014
Termination of appointment of Paul Derrick Crutchley as a director on 2014-09-18
dot icon07/08/2014
Termination of appointment of Charles Anthony Howson Bennett as a director on 2014-08-07
dot icon23/05/2014
Appointment of Mr Jason Trigg as a director
dot icon22/05/2014
Annual return made up to 2014-04-26 no member list
dot icon22/05/2014
Director's details changed for Mr Joseph Francis Harrison on 2014-01-01
dot icon29/11/2013
Registered office address changed from 1 Queen Annes Gate Westminster London SW1H 9BT on 2013-11-29
dot icon16/09/2013
Termination of appointment of Xavier Anderson as a director
dot icon02/08/2013
Accounts for a small company made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-04-26 no member list
dot icon12/04/2013
Appointment of Mr Paul Derrick Crutchley as a director
dot icon13/03/2013
Appointment of Ms Rhiannon Kingsley as a director
dot icon10/02/2013
Termination of appointment of Christopher Edwards as a director
dot icon09/01/2013
Director's details changed for Mr Alexander John Mcdiamid Nicoll on 2013-01-08
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-04-26 no member list
dot icon12/03/2012
Termination of appointment of Graham Chase as a director
dot icon16/01/2012
Appointment of Mr Stephen John Dunlop as a director
dot icon11/10/2011
Resolutions
dot icon10/10/2011
Termination of appointment of Andrew Irvine as a director
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-04-26 no member list
dot icon19/05/2011
Director's details changed for Mr Graham Frank Chase on 2011-04-26
dot icon28/04/2011
Appointment of Mr Martin John Peter Blackwell as a director
dot icon18/04/2011
Appointment of Mr Sunil Kantilal Varu as a director
dot icon15/04/2011
Appointment of Mr Christopher Edwards as a director
dot icon14/04/2011
Appointment of Ms Emma Jane Thornton as a director
dot icon14/04/2011
Appointment of Mr Xavier David Anderson as a director
dot icon30/03/2011
Termination of appointment of Diane Wehrle as a director
dot icon30/03/2011
Termination of appointment of Isobel Watson as a director
dot icon30/03/2011
Termination of appointment of Graham Mc Nally as a director
dot icon30/03/2011
Termination of appointment of Carolyn Dunn as a director
dot icon30/03/2011
Termination of appointment of Christopher Hollins as a director
dot icon30/03/2011
Termination of appointment of Joseph Baconnet as a director
dot icon30/03/2011
Termination of appointment of Mohamed Aswat as a director
dot icon09/02/2011
Full accounts made up to 2009-12-31
dot icon20/12/2010
Appointment of Alexander John Mcdiamid Nicoll as a director
dot icon23/09/2010
Termination of appointment of Andrew Kennedy as a director
dot icon23/09/2010
Termination of appointment of Paul Williams as a director
dot icon23/09/2010
Appointment of Isobel Margaret Watson as a director
dot icon22/07/2010
Annual return made up to 2010-04-26 no member list
dot icon22/07/2010
Director's details changed for Carolyn Dunn on 2010-04-26
dot icon22/07/2010
Director's details changed for Joseph Francois Grahame Baconnet on 2010-04-26
dot icon22/07/2010
Director's details changed for Christopher Philip Hollins on 2010-04-26
dot icon22/07/2010
Director's details changed for Diane Wehrle on 2010-04-26
dot icon22/07/2010
Director's details changed for Graham Peter Mc Nally on 2010-04-26
dot icon22/07/2010
Director's details changed for Paul Williams on 2010-04-26
dot icon22/07/2010
Director's details changed for Andrew John Kennedy on 2010-04-26
dot icon16/07/2010
Appointment of Andrew Rea Irvine as a director
dot icon16/07/2010
Appointment of Mr Joseph Francis Harrison as a director
dot icon08/07/2010
Termination of appointment of Andrew Godfrey as a director
dot icon08/07/2010
Termination of appointment of Paul Martland as a director
dot icon08/07/2010
Termination of appointment of Simon Quin as a director
dot icon30/12/2009
Current accounting period extended from 2009-06-30 to 2009-12-31
dot icon19/06/2009
Director appointed joseph francois grahame baconnet
dot icon25/05/2009
Annual return made up to 26/04/09
dot icon01/05/2009
Appointment terminated director sarah scarlett
dot icon01/05/2009
Appointment terminated secretary sarah scarlett
dot icon17/04/2009
Appointment terminated director sarah porter
dot icon17/04/2009
Appointment terminated director sue ashley
dot icon12/03/2009
Full accounts made up to 2008-06-30
dot icon30/10/2008
Director appointed graham frank chase
dot icon23/10/2008
Director's change of particulars / andrew godfrey / 23/10/2008
dot icon23/10/2008
Appointment terminated director colin neill
dot icon23/10/2008
Appointment terminated director neil mitchenhall
dot icon23/10/2008
Director's change of particulars / sarah porter / 22/10/2008
dot icon22/10/2008
Director's change of particulars / sue ashley / 22/10/2008
dot icon22/10/2008
Director's change of particulars / christopher hollins / 22/10/2008
dot icon22/10/2008
Director's change of particulars / mohamed aswat / 22/10/2008
dot icon21/10/2008
Director's change of particulars / simon quin / 21/10/2008
dot icon08/05/2008
Annual return made up to 26/04/08
dot icon08/05/2008
Appointment terminated director yvonne wells
dot icon08/05/2008
Auditor's resignation
dot icon06/05/2008
Director appointed paul andrew martland
dot icon01/05/2008
Appointment terminated director mark bourgeois
dot icon31/03/2008
Director appointed graham peter mc nally
dot icon19/03/2008
Appointment terminated director alan woods
dot icon18/02/2008
Full accounts made up to 2007-06-30
dot icon05/06/2007
New director appointed
dot icon05/06/2007
New director appointed
dot icon23/05/2007
Annual return made up to 26/04/07
dot icon02/04/2007
Director resigned
dot icon27/02/2007
Director resigned
dot icon12/02/2007
Full accounts made up to 2006-06-30
dot icon28/11/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Annual return made up to 26/04/06
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon16/03/2006
Director resigned
dot icon06/03/2006
Full accounts made up to 2005-06-30
dot icon27/09/2005
New director appointed
dot icon08/06/2005
Annual return made up to 26/04/05
dot icon08/06/2005
Director resigned
dot icon23/12/2004
New director appointed
dot icon23/12/2004
New director appointed
dot icon23/12/2004
Director resigned
dot icon11/12/2004
Full accounts made up to 2004-06-30
dot icon29/11/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon28/10/2004
Director's particulars changed
dot icon28/10/2004
Director resigned
dot icon14/05/2004
Annual return made up to 26/04/04
dot icon14/05/2004
New director appointed
dot icon14/05/2004
New director appointed
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon15/10/2003
Full accounts made up to 2003-06-30
dot icon07/07/2003
New director appointed
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Annual return made up to 26/04/03
dot icon05/02/2003
New director appointed
dot icon22/11/2002
Full accounts made up to 2002-06-30
dot icon20/11/2002
New director appointed
dot icon20/11/2002
New director appointed
dot icon20/11/2002
Director resigned
dot icon20/11/2002
Director resigned
dot icon13/06/2002
New director appointed
dot icon29/05/2002
Annual return made up to 26/04/02
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon28/10/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon17/09/2001
Full accounts made up to 2001-06-30
dot icon22/08/2001
New director appointed
dot icon07/08/2001
Director resigned
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon07/08/2001
Director resigned
dot icon07/08/2001
Director resigned
dot icon05/06/2001
Annual return made up to 26/04/01
dot icon28/11/2000
Full accounts made up to 2000-06-30
dot icon07/07/2000
Annual return made up to 26/04/00
dot icon23/05/2000
Full accounts made up to 1999-06-30
dot icon25/01/2000
Director resigned
dot icon25/01/2000
Director resigned
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New director appointed
dot icon13/08/1999
Director's particulars changed
dot icon20/07/1999
Director resigned
dot icon27/05/1999
Annual return made up to 26/04/99
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon14/01/1999
Director resigned
dot icon27/11/1998
New director appointed
dot icon23/11/1998
Director resigned
dot icon23/11/1998
New director appointed
dot icon28/05/1998
Annual return made up to 26/04/98
dot icon17/03/1998
New director appointed
dot icon06/03/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon17/12/1997
Director resigned
dot icon17/12/1997
Director resigned
dot icon10/12/1997
Full accounts made up to 1997-06-30
dot icon02/07/1997
Annual return made up to 26/04/97
dot icon08/05/1997
New director appointed
dot icon22/04/1997
Registered office changed on 22/04/97 from: glenthorne house hammersmith grove london W6 0LG
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon24/02/1997
Full accounts made up to 1996-06-30
dot icon15/12/1996
Director's particulars changed
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon15/12/1996
Director resigned
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon22/10/1996
New director appointed
dot icon09/10/1996
Director resigned
dot icon18/06/1996
Director resigned
dot icon28/05/1996
Annual return made up to 26/04/96
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon26/03/1996
Resolutions
dot icon26/03/1996
Resolutions
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon27/06/1995
New director appointed
dot icon26/04/1995
Annual return made up to 26/04/95
dot icon07/03/1995
Director resigned;new director appointed
dot icon13/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Memorandum and Articles of Association
dot icon12/06/1994
Resolutions
dot icon07/05/1994
Annual return made up to 26/04/94
dot icon01/03/1994
New secretary appointed;director resigned;new director appointed
dot icon01/03/1994
New director appointed
dot icon01/03/1994
New director appointed
dot icon01/03/1994
New director appointed
dot icon01/03/1994
New director appointed
dot icon01/11/1993
Accounting reference date notified as 30/06
dot icon01/07/1993
New director appointed
dot icon01/07/1993
New director appointed
dot icon01/07/1993
New director appointed
dot icon01/07/1993
New director appointed
dot icon01/07/1993
New director appointed
dot icon01/07/1993
New director appointed
dot icon01/07/1993
New director appointed
dot icon12/05/1993
Secretary resigned
dot icon04/05/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+35.08 % *

* during past year

Cash in Bank

£54,065.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
4
19.17K
-
0.00
40.03K
-
2022
3
30.04K
-
0.00
54.07K
-
2022
3
30.04K
-
0.00
54.07K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

30.04K £Ascended56.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.07K £Ascended35.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

102
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Trigg
Director
01/05/2014 - 05/01/2015
86
Williams, Paul
Director
09/12/2004 - 19/08/2010
2
Mrs Barbara Wren
Director
11/10/2001 - 09/12/2004
3
Sutherland, Duncan
Director
07/10/1997 - 14/10/2003
14
Lowe, Mick
Director
13/11/1996 - 08/06/1999
7

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASSOCIATION OF TOWN CENTRE MANAGEMENT

ASSOCIATION OF TOWN CENTRE MANAGEMENT is an(a) Active company incorporated on 04/05/1993 with the registered office located at 5 White Oak Square, London Road, Swanley, Kent BR8 7AG. There are currently 12 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION OF TOWN CENTRE MANAGEMENT?

toggle

ASSOCIATION OF TOWN CENTRE MANAGEMENT is currently Active. It was registered on 04/05/1993 .

Where is ASSOCIATION OF TOWN CENTRE MANAGEMENT located?

toggle

ASSOCIATION OF TOWN CENTRE MANAGEMENT is registered at 5 White Oak Square, London Road, Swanley, Kent BR8 7AG.

What does ASSOCIATION OF TOWN CENTRE MANAGEMENT do?

toggle

ASSOCIATION OF TOWN CENTRE MANAGEMENT operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does ASSOCIATION OF TOWN CENTRE MANAGEMENT have?

toggle

ASSOCIATION OF TOWN CENTRE MANAGEMENT had 3 employees in 2022.

What is the latest filing for ASSOCIATION OF TOWN CENTRE MANAGEMENT?

toggle

The latest filing was on 22/12/2025: Appointment of Mr Richard John Gates as a director on 2025-12-11.