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

4 Hungershall Park Management Company Limited TUNBRIDGE WELLS


4 Hungershall Park Management Company started in year 1991 as Private Limited Company with registration number 02635834. The 4 Hungershall Park Management Company company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Tunbridge Wells at 5 Bbm. Postal code: TN2 5LX.

The firm has 5 directors, namely Laurent G., Elizabeth K. and Paul C. and others. Of them, Robert S. has been with the company the longest, being appointed on 11 April 1994 and Laurent G. has been with the company for the least time - from 19 June 2019. At present 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 Hungershall Park Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 02635834
Date of Incorporation Wed, 7th Aug 1991
Industry Non-trading company
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Laurent G.

Position: Director

Appointed: 19 June 2019

Burkinshaw Management Limited

Position: Corporate Secretary

Appointed: 01 October 2017

Elizabeth K.

Position: Director

Appointed: 31 October 2013

Paul C.

Position: Director

Appointed: 21 April 2004

Guy H.

Position: Director

Appointed: 18 March 1997

Robert S.

Position: Director

Appointed: 11 April 1994

Annabel B.

Position: Director

Appointed: 31 October 2013

Resigned: 19 December 2014

Anthony U.

Position: Director

Appointed: 10 December 2008

Resigned: 31 July 2020

Kevin J.

Position: Secretary

Appointed: 08 June 2006

Resigned: 01 October 2017

Roy E.

Position: Director

Appointed: 21 April 2004

Resigned: 07 March 2008

Gary K.

Position: Director

Appointed: 17 December 2001

Resigned: 23 October 2003

Andrew E.

Position: Director

Appointed: 27 May 1999

Resigned: 12 September 2019

Benjamin M.

Position: Director

Appointed: 24 February 1999

Resigned: 15 July 2013

Catherine G.

Position: Director

Appointed: 22 October 1998

Resigned: 03 October 2002

Robert W.

Position: Secretary

Appointed: 05 June 1995

Resigned: 17 March 1997

Alexander A.

Position: Secretary

Appointed: 25 March 1995

Resigned: 08 June 2006

Robert W.

Position: Director

Appointed: 11 April 1994

Resigned: 12 June 1995

Geraldine D.

Position: Director

Appointed: 11 April 1994

Resigned: 14 March 2013

Geraldine D.

Position: Secretary

Appointed: 11 April 1994

Resigned: 05 June 1995

Robin A.

Position: Director

Appointed: 11 April 1994

Resigned: 15 June 1998

Keith H.

Position: Director

Appointed: 11 April 1994

Resigned: 26 January 2001

Julia P.

Position: Director

Appointed: 11 April 1994

Resigned: 24 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 August 1991

Resigned: 07 August 1991

Mary L.

Position: Director

Appointed: 07 August 1991

Resigned: 11 April 1994

Mary L.

Position: Secretary

Appointed: 07 August 1991

Resigned: 11 April 1994

Jeremy L.

Position: Director

Appointed: 07 August 1991

Resigned: 27 May 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand   1505503 2502 2412 520
Current Assets  1 9572 4572 9573 5552 5472 739
Debtors1 7571 8571 9572 3072 407305306219
Other Debtors1 7571 8571 9571 9071 907555669
Other
Creditors     1 510335341
Net Current Assets Liabilities1 7571 8571 9572 4572 9572 0452 2122 398
Number Shares Issued Fully Paid 77     
Other Creditors     1 510335341
Par Value Share 11     
Trade Debtors Trade Receivables   400500250250150

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 6th, April 2023
Free Download (6 pages)

Company search

Advertisements