39 Broadwater Down Limited TUNBRIDGE WELLS


39 Broadwater Down started in year 1992 as Private Limited Company with registration number 02686807. The 39 Broadwater Down company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Tunbridge Wells at 39 Broadwater Down. Postal code: TN2 5NU.

The firm has 2 directors, namely Barry G., Toby D.. Of them, Toby D. has been with the company the longest, being appointed on 31 January 2013 and Barry G. has been with the company for the least time - from 15 August 2017. 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.

39 Broadwater Down Limited Address / Contact

Office Address 39 Broadwater Down
Town Tunbridge Wells
Post code TN2 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02686807
Date of Incorporation Wed, 12th Feb 1992
Industry Residents property management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Barry G.

Position: Director

Appointed: 15 August 2017

Toby D.

Position: Director

Appointed: 31 January 2013

Dmg Property Management Limited

Position: Corporate Secretary

Appointed: 27 August 2014

Resigned: 19 February 2018

Steve L.

Position: Director

Appointed: 10 July 2007

Resigned: 06 February 2010

Andrew M.

Position: Secretary

Appointed: 30 May 2007

Resigned: 27 August 2014

Anne N.

Position: Director

Appointed: 26 October 2006

Resigned: 19 July 2017

Anne N.

Position: Director

Appointed: 26 June 2006

Resigned: 18 July 2006

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Resigned: 31 May 2007

Nicholas I.

Position: Director

Appointed: 06 July 2005

Resigned: 16 November 2007

Alison M.

Position: Secretary

Appointed: 20 December 2002

Resigned: 02 August 2005

David S.

Position: Director

Appointed: 20 December 2002

Resigned: 30 August 2005

Christopher B.

Position: Secretary

Appointed: 20 November 2001

Resigned: 26 February 2003

Maureen S.

Position: Director

Appointed: 15 May 1999

Resigned: 05 October 2001

Robert L.

Position: Secretary

Appointed: 23 March 1999

Resigned: 21 November 2001

Roland M.

Position: Director

Appointed: 24 January 1995

Resigned: 06 July 2005

Louise N.

Position: Director

Appointed: 24 January 1995

Resigned: 02 July 1999

Lorraine D.

Position: Secretary

Appointed: 04 September 1992

Resigned: 24 March 1999

Lorraine D.

Position: Director

Appointed: 04 September 1992

Resigned: 24 March 1999

Alexandra M.

Position: Director

Appointed: 04 September 1992

Resigned: 24 January 1995

Marion L.

Position: Director

Appointed: 07 February 1992

Resigned: 04 September 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 1992

Resigned: 12 February 1992

Marion L.

Position: Secretary

Appointed: 07 February 1992

Resigned: 04 September 1992

Jeannie I.

Position: Director

Appointed: 07 February 1992

Resigned: 19 May 1998

Edward J.

Position: Director

Appointed: 07 February 1992

Resigned: 01 May 2002

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search