WARBERRY PARK GARDENS MANAGEMENT LIMITED

48 Mount Ephraim, Tunbridge Wells, TN4 8AU, Kent, England
StatusACTIVE
Company No.04127471
Category
Incorporated19 Dec 2000
Age23 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

WARBERRY PARK GARDENS MANAGEMENT LIMITED is an active with number 04127471. It was incorporated 23 years, 5 months, 15 days ago, on 19 December 2000. The company address is 48 Mount Ephraim, Tunbridge Wells, TN4 8AU, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christie Dunn

Termination date: 2023-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Denise Claudia Rogers

Appointment date: 2022-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dennis Mark Thomas

Change date: 2021-10-19

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-18

Officer name: Mrs Sheila-Marie Postlewaite

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-19

Officer name: Alan Crawley

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Christie Dunn

Appointment date: 2021-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-17

Officer name: Burkinshaw Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Old address: 5 Birling Road Tunbridge Wells Kent TN2 5LX

Change date: 2021-02-17

New address: 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-19

Officer name: Brunhilde Elisabeth Townsend

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Smith

Termination date: 2020-04-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Feb 2016

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Guy Wilkinson

Termination date: 2014-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-23

Officer name: Mrs Sheila-Marie Postlewaite

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-02

Officer name: Lynne Clark

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brunhilde Elisabith Townsend

Appointment date: 2014-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-16

Officer name: Paul Murcott

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Mar 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Move registers to registered office company

Date: 31 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Rogers

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Murcott

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Clark

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Dec 2011

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Scudamore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Sidney Scudamore

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2010

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spyro Sorotos

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Clark

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burkinshaw Management Ltd

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Denise Claudia Rogers

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis Mark Thomas

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Crawley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burkinshaw Management Ltd

Documents

View document PDF

Move registers to sail company

Date: 30 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 30 Dec 2009

Category: Address

Type: AD02

Old address: 5 Birling Road Tunbridge Wells Kent TN2 5LX United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-19

Officer name: Mr Leon Guy Wilkinson

Documents

View document PDF

Move registers to sail company

Date: 30 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2009

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-19

Officer name: Leon Guy Wilkinson

Documents

View document PDF

Change sail address company

Date: 30 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burkinshaw Management Ltd

Documents

View document PDF

Termination secretary company with name

Date: 30 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burkinshaw Block Management

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 13/01/2009 from 5 birling road tunbridge wells kent TN2 5LX england

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/12/08

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 31/12/2008 from 1 vale road tunbridge wells kent TN1 1BS

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed burkinshaw block management

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary daniel burkinshaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/12/07

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/12/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/12/05

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/12/04

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 09/11/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/12/02

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 26 Jul 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BAA ENGINEERING LTD

100 LINDROSA ROAD,SUTTON COLDFIELD,B74 3LB

Number:08356222
Status:ACTIVE
Category:Private Limited Company

CARBY COMMUNITY CARE LTD

5TH FLOOR,LONDON,EC2R 8AY

Number:07419522
Status:ACTIVE
Category:Private Limited Company

EAGLE CATERING EQUIPMENT CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09876750
Status:ACTIVE
Category:Private Limited Company

FERN MILL LETTINGS LIMITED

11 MERUS COURT,LEICESTER,LE19 1RJ

Number:06803992
Status:ACTIVE
Category:Private Limited Company

MONTFRIUN LTD

SUITE 2.4,BURY,BL9 0DH

Number:11182442
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYMBUE CREATIVE LTD

8 EASTWAY,SALE,M33 4DX

Number:07718479
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source