22 Broadwater Down Management Company Limited TUNBRIDGE WELLS


Founded in 1981, 22 Broadwater Down Management Company, classified under reg no. 01551296 is an active company. Currently registered at Flat 8 TN2 5NR, Tunbridge Wells the company has been in the business for fourty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Christopher S., June M. and Gerald W.. In addition one secretary - Christopher S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

22 Broadwater Down Management Company Limited Address / Contact

Office Address Flat 8
Office Address2 22 Broadwater Down
Town Tunbridge Wells
Post code TN2 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01551296
Date of Incorporation Tue, 17th Mar 1981
Industry Residents property management
End of financial Year 31st March
Company age 44 years old
Account next due date Tue, 31st Dec 2024 (187 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Christopher S.

Position: Secretary

Appointed: 17 November 2021

Christopher S.

Position: Director

Appointed: 10 November 2021

June M.

Position: Director

Appointed: 12 August 2015

Gerald W.

Position: Director

Appointed: 05 April 2010

Robert B.

Position: Director

Appointed: 20 October 2010

Resigned: 08 September 2016

Gerald W.

Position: Secretary

Appointed: 05 April 2010

Resigned: 26 May 2025

Tanya M.

Position: Director

Appointed: 17 June 2008

Resigned: 05 April 2010

Tanya M.

Position: Secretary

Appointed: 17 June 2008

Resigned: 05 April 2010

Raymond B.

Position: Director

Appointed: 13 September 2006

Resigned: 01 November 2021

Gerald S.

Position: Director

Appointed: 07 February 2005

Resigned: 17 June 2008

Carole R.

Position: Director

Appointed: 18 August 2003

Resigned: 16 August 2010

Carole R.

Position: Secretary

Appointed: 18 August 2003

Resigned: 17 June 2008

Jackie M.

Position: Secretary

Appointed: 01 December 2001

Resigned: 18 August 2003

Jackie M.

Position: Director

Appointed: 01 December 2001

Resigned: 18 August 2003

Eric L.

Position: Director

Appointed: 06 July 1999

Resigned: 13 September 2006

David T.

Position: Secretary

Appointed: 06 October 1998

Resigned: 30 November 2001

David T.

Position: Director

Appointed: 06 October 1998

Resigned: 30 November 2001

Paul D.

Position: Director

Appointed: 16 September 1998

Resigned: 07 December 2004

Wendy L.

Position: Secretary

Appointed: 01 May 1998

Resigned: 01 May 1998

Clinton D.

Position: Director

Appointed: 22 July 1996

Resigned: 03 June 1997

Jean M.

Position: Secretary

Appointed: 22 July 1996

Resigned: 09 July 1997

Amanda D.

Position: Director

Appointed: 23 May 1996

Resigned: 03 June 1997

Amanda D.

Position: Secretary

Appointed: 23 May 1996

Resigned: 22 July 1996

Keith M.

Position: Director

Appointed: 13 June 1995

Resigned: 22 July 1996

Wendy L.

Position: Director

Appointed: 11 August 1994

Resigned: 23 May 1996

Wendy L.

Position: Secretary

Appointed: 14 May 1993

Resigned: 23 May 1996

Paul D.

Position: Director

Appointed: 14 May 1993

Resigned: 01 February 1995

William C.

Position: Director

Appointed: 07 May 1992

Resigned: 28 February 1994

Paul D.

Position: Secretary

Appointed: 15 April 1992

Resigned: 14 May 1993

Gerald S.

Position: Director

Appointed: 01 April 1992

Resigned: 14 May 1993

Andrew L.

Position: Director

Appointed: 01 April 1992

Resigned: 25 April 1991

David R.

Position: Director

Appointed: 01 April 1992

Resigned: 15 April 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand 14 29815 95122 77228 23434 82732 542
Current Assets38 42016 79219 08022 77231 56535 15132 766
Debtors 2 4943 1292 6823 331324224
Net Assets Liabilities40 33212 83818 62325 02230 83334 41932 035
Other Debtors 112660    
Other
Accrued Liabilities 432432432732732731
Accrued Liabilities Not Expressed Within Creditors Subtotal-432-432-432-432-732-732 
Creditors 3 95525432732732731
Other Creditors 3 52325    
Prepayments 2 3822 4692 6823 331  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 3442 3832 4692 6823 331  
Total Assets Less Current Liabilities40 76413 27019 05525 45431 56535 151 
Trade Debtors Trade Receivables     224224

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 3rd, October 2024
Free Download (7 pages)

Company search