40 Molyneux Park Road Management Company Limited TUNBRIDGE WELLS


Founded in 1997, 40 Molyneux Park Road Management Company, classified under reg no. 03476344 is an active company. Currently registered at 40 Molyneux Park Road TN4 8DY, Tunbridge Wells the company has been in the business for 27 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 6 directors, namely Ian C., Thomas H. and Satoko N. and others. Of them, Maxine W. has been with the company the longest, being appointed on 13 October 2002 and Ian C. has been with the company for the least time - from 10 June 2021. 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.

40 Molyneux Park Road Management Company Limited Address / Contact

Office Address 40 Molyneux Park Road
Town Tunbridge Wells
Post code TN4 8DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03476344
Date of Incorporation Thu, 4th Dec 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Ian C.

Position: Director

Appointed: 10 June 2021

Thomas H.

Position: Director

Appointed: 16 February 2020

Satoko N.

Position: Director

Appointed: 15 January 2018

Matthew N.

Position: Director

Appointed: 15 January 2018

Jonathan H.

Position: Director

Appointed: 07 October 2004

Maxine W.

Position: Director

Appointed: 13 October 2002

Jon F.

Position: Director

Appointed: 14 September 2017

Resigned: 10 June 2021

Henry T.

Position: Secretary

Appointed: 01 March 2016

Resigned: 16 February 2020

Henry T.

Position: Director

Appointed: 21 December 2014

Resigned: 16 February 2020

Joanna T.

Position: Director

Appointed: 21 December 2014

Resigned: 19 February 2020

Kane S.

Position: Director

Appointed: 21 February 2014

Resigned: 15 January 2018

Gemma P.

Position: Director

Appointed: 21 February 2014

Resigned: 15 January 2018

Maxine W.

Position: Secretary

Appointed: 15 February 2014

Resigned: 01 March 2016

Nicola O.

Position: Director

Appointed: 18 November 2013

Resigned: 14 September 2017

Amber G.

Position: Secretary

Appointed: 10 November 2013

Resigned: 13 February 2014

John M.

Position: Secretary

Appointed: 12 September 2010

Resigned: 08 November 2013

Amber G.

Position: Secretary

Appointed: 01 March 2008

Resigned: 12 September 2010

Amber G.

Position: Director

Appointed: 01 March 2008

Resigned: 13 February 2014

Gary S.

Position: Director

Appointed: 01 March 2008

Resigned: 08 July 2009

Maxine W.

Position: Secretary

Appointed: 01 October 2005

Resigned: 01 March 2008

Jason S.

Position: Secretary

Appointed: 07 October 2004

Resigned: 01 October 2005

Jason S.

Position: Director

Appointed: 23 July 2004

Resigned: 01 June 2007

Anthony H.

Position: Secretary

Appointed: 12 October 2002

Resigned: 07 October 2004

Duncan H.

Position: Director

Appointed: 08 December 1998

Resigned: 18 February 2013

Anthony H.

Position: Director

Appointed: 03 December 1998

Resigned: 07 October 2004

David P.

Position: Director

Appointed: 05 January 1998

Resigned: 22 May 1998

Dominic W.

Position: Director

Appointed: 08 December 1997

Resigned: 12 October 2002

Dominic W.

Position: Secretary

Appointed: 08 December 1997

Resigned: 12 October 2002

Ian B.

Position: Director

Appointed: 08 December 1997

Resigned: 23 July 2004

Priscilla M.

Position: Director

Appointed: 08 December 1997

Resigned: 02 June 1998

John M.

Position: Director

Appointed: 08 December 1997

Resigned: 08 November 2013

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 04 December 1997

Resigned: 05 January 1998

Chh Formations Limited

Position: Nominee Director

Appointed: 04 December 1997

Resigned: 05 January 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth5555       
Balance Sheet
Current Assets1 9272 8163 6173 7054 4196 2701 5052 8873 4094 3394 036
Net Assets Liabilities   55555555
Cash Bank In Hand1 0872 2663 107        
Debtors840550510        
Net Assets Liabilities Including Pension Asset Liability5555       
Reserves/Capital
Called Up Share Capital555        
Shareholder Funds5555       
Other
Creditors   3 7004 4146 2654205054639501 025
Net Current Assets Liabilities1 927553 7054 4196 2701 0852 3822 9463 3893 011
Provisions For Liabilities Balance Sheet Subtotal     6 2651 0802 3772 9413 3843 006
Total Assets Less Current Liabilities1 9272 81653 7054 4196 2701 0852 3822 9463 3893 011
Creditors Due After One Year1 9222 8113 6123 700       
Creditors Due Within One Year 2 8113 612        
Number Shares Allotted 55        
Par Value Share 11        
Share Capital Allotted Called Up Paid555        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 19th, May 2023
Free Download (5 pages)

Company search