44 Woodbury Park Road Limited TUNBRIDGE WELLS


Founded in 2006, 44 Woodbury Park Road, classified under reg no. 05799452 is an active company. Currently registered at Flat 1/ 44 TN4 9NG, Tunbridge Wells the company has been in the business for 18 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

At the moment there are 4 directors in the the company, namely Robert H., Julia B. and Stephen S. and others. In addition one secretary - Adrienne S. - is with the firm. At the moment 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.

44 Woodbury Park Road Limited Address / Contact

Office Address Flat 1/ 44
Office Address2 Woodbury Park Road
Town Tunbridge Wells
Post code TN4 9NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05799452
Date of Incorporation Fri, 28th Apr 2006
Industry Residents property management
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Robert H.

Position: Director

Appointed: 10 March 2016

Julia B.

Position: Director

Appointed: 05 September 2015

Adrienne S.

Position: Secretary

Appointed: 01 November 2011

Stephen S.

Position: Director

Appointed: 01 November 2011

Adrienne S.

Position: Director

Appointed: 18 October 2011

Mark S.

Position: Director

Appointed: 16 January 2014

Resigned: 22 May 2015

Kathryn K.

Position: Director

Appointed: 25 March 2011

Resigned: 12 July 2013

Burkinshaw Management Ltd

Position: Corporate Secretary

Appointed: 28 April 2010

Resigned: 10 March 2011

Anda P.

Position: Director

Appointed: 01 March 2009

Resigned: 17 October 2011

Peter D.

Position: Director

Appointed: 25 September 2008

Resigned: 17 October 2011

Mark S.

Position: Director

Appointed: 25 September 2008

Resigned: 21 September 2010

Burkinshaw Block Management

Position: Corporate Secretary

Appointed: 25 September 2008

Resigned: 28 April 2010

Peter D.

Position: Secretary

Appointed: 25 September 2008

Resigned: 31 December 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 April 2006

Resigned: 28 April 2006

Michael L.

Position: Director

Appointed: 28 April 2006

Resigned: 25 September 2008

Angela L.

Position: Director

Appointed: 28 April 2006

Resigned: 25 September 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2006

Resigned: 28 April 2006

Swift Incorporations Limited

Position: Corporate Director

Appointed: 28 April 2006

Resigned: 28 April 2006

Michael L.

Position: Secretary

Appointed: 28 April 2006

Resigned: 25 September 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Current Assets44
Net Assets Liabilities44
Other
Net Current Assets Liabilities44
Total Assets Less Current Liabilities44

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2023-04-30
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements