You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Bretland Road Management Company Limited TUNBRIDGE WELLS


Founded in 1985, 4 Bretland Road Management Company, classified under reg no. 01913282 is an active company. Currently registered at Rosebank TN2 4QZ, Tunbridge Wells the company has been in the business for thirty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 2 directors in the the firm, namely David S. and Pauline C.. In addition one secretary - Richard C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

4 Bretland Road Management Company Limited Address / Contact

Office Address Rosebank
Office Address2 Stafford Road
Town Tunbridge Wells
Post code TN2 4QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01913282
Date of Incorporation Mon, 13th May 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (213 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

David S.

Position: Director

Appointed: 20 May 2022

Richard C.

Position: Secretary

Appointed: 29 October 2006

Pauline C.

Position: Director

Appointed: 29 October 2006

William S.

Position: Director

Appointed: 24 February 2006

Resigned: 14 September 2021

Paul D.

Position: Director

Appointed: 07 July 2003

Resigned: 31 January 2007

Jonathan Y.

Position: Director

Appointed: 18 July 2001

Resigned: 05 December 2006

Jonathan Y.

Position: Secretary

Appointed: 18 July 2001

Resigned: 05 December 2006

Carl P.

Position: Secretary

Appointed: 10 August 1998

Resigned: 27 October 2000

Helen P.

Position: Director

Appointed: 30 January 1998

Resigned: 17 June 2002

Carl P.

Position: Director

Appointed: 16 January 1998

Resigned: 27 October 2000

Peter B.

Position: Secretary

Appointed: 21 May 1996

Resigned: 10 August 1998

Peter B.

Position: Director

Appointed: 31 January 1995

Resigned: 10 August 1998

Melody W.

Position: Director

Appointed: 31 January 1995

Resigned: 18 July 2001

Alison A.

Position: Secretary

Appointed: 31 January 1995

Resigned: 21 May 1996

Alison A.

Position: Director

Appointed: 31 January 1995

Resigned: 11 July 1996

Sarah B.

Position: Director

Appointed: 31 January 1995

Resigned: 22 May 2003

Jeffrey C.

Position: Director

Appointed: 31 January 1995

Resigned: 30 January 1998

Richard W.

Position: Director

Appointed: 30 June 1991

Resigned: 31 January 1995

Angela W.

Position: Director

Appointed: 30 June 1991

Resigned: 31 January 1995

David W.

Position: Secretary

Appointed: 30 June 1991

Resigned: 30 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Net Worth66
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability66
Reserves/Capital
Shareholder Funds66
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset66
Number Shares Allotted 6
Par Value Share 1
Share Capital Allotted Called Up Paid66

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, July 2023
Free Download (4 pages)

Company search

Advertisements