28 Culverden Down Management Limited KENT


28 Culverden Down Management started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05817668. The 28 Culverden Down Management company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Kent at 5 Birling Road. Postal code: TN2 5LX.

The firm has one director. Sandra W., appointed on 2 March 2022. There are currently no secretaries appointed. Currently 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.

28 Culverden Down Management Limited Address / Contact

Office Address 5 Birling Road
Office Address2 Tunbridge Wells
Town Kent
Post code TN2 5LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05817668
Date of Incorporation Mon, 15th May 2006
Industry Residents property management
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Sandra W.

Position: Director

Appointed: 02 March 2022

Burkinshaw Management Ltd

Position: Corporate Secretary

Appointed: 15 May 2010

Tenifayo T.

Position: Director

Appointed: 03 April 2019

Resigned: 19 November 2021

Emma B.

Position: Director

Appointed: 26 February 2014

Resigned: 24 July 2018

Sam B.

Position: Director

Appointed: 30 March 2011

Resigned: 31 January 2022

Burkinshaw Block Management

Position: Corporate Secretary

Appointed: 29 July 2009

Resigned: 15 May 2010

Block Management Burkinshaw

Position: Corporate Secretary

Appointed: 01 May 2008

Resigned: 29 July 2009

Daniel B.

Position: Secretary

Appointed: 10 July 2007

Resigned: 01 May 2008

Samantha S.

Position: Director

Appointed: 10 July 2007

Resigned: 24 February 2014

Leilani T.

Position: Director

Appointed: 10 July 2007

Resigned: 11 January 2012

Andrew Y.

Position: Director

Appointed: 15 May 2006

Resigned: 10 July 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 May 2006

Resigned: 15 May 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2006

Resigned: 15 May 2006

Philip C.

Position: Secretary

Appointed: 15 May 2006

Resigned: 10 July 2007

Philip C.

Position: Director

Appointed: 15 May 2006

Resigned: 10 July 2007

Swift Incorporations Limited

Position: Corporate Director

Appointed: 15 May 2006

Resigned: 15 May 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/05/31
filed on: 10th, November 2023
Free Download (5 pages)

Company search

Advertisements