You are here: bizstats.co.uk > a-z index > 9 list > 9 list

9 Grove Hill Gardens Residents Association Limited TUNBRIDGE WELLS


Founded in 2000, 9 Grove Hill Gardens Residents Association, classified under reg no. 03926595 is an active company. Currently registered at Alexandre-boyes TN4 8AU, Tunbridge Wells the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Stephen C., Paul F.. Of them, Stephen C., Paul F. have been with the company the longest, being appointed on 1 October 2018. 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.

9 Grove Hill Gardens Residents Association Limited Address / Contact

Office Address Alexandre-boyes
Office Address2 48 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03926595
Date of Incorporation Tue, 15th Feb 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Stephen C.

Position: Director

Appointed: 01 October 2018

Paul F.

Position: Director

Appointed: 01 October 2018

Alexandre Boyes

Position: Corporate Secretary

Appointed: 20 July 2018

Nicholas D.

Position: Director

Appointed: 07 May 2010

Resigned: 29 September 2018

Marion S.

Position: Director

Appointed: 13 July 2007

Resigned: 29 September 2018

Giles E.

Position: Director

Appointed: 07 November 2005

Resigned: 09 June 2007

Paul F.

Position: Secretary

Appointed: 30 March 2004

Resigned: 20 July 2018

Graham T.

Position: Director

Appointed: 30 March 2004

Resigned: 10 May 2010

Elaine H.

Position: Director

Appointed: 30 March 2004

Resigned: 30 December 2004

Lucien M.

Position: Director

Appointed: 30 March 2004

Resigned: 14 November 2005

Kerry W.

Position: Secretary

Appointed: 21 November 2000

Resigned: 29 March 2004

Mark S.

Position: Director

Appointed: 21 November 2000

Resigned: 30 March 2004

Christopher D.

Position: Director

Appointed: 17 November 2000

Resigned: 29 March 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 February 2000

Resigned: 15 February 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2000

Resigned: 15 February 2000

Carolin O.

Position: Director

Appointed: 15 February 2000

Resigned: 17 November 2000

Jean R.

Position: Secretary

Appointed: 15 February 2000

Resigned: 17 November 2000

Kerry W.

Position: Director

Appointed: 15 February 2000

Resigned: 21 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 49012 87777777
Net Assets Liabilities7 33611 86388888
Other
Fixed Assets1111111
Net Current Assets Liabilities7 33511 86277777
Total Assets Less Current Liabilities7 33611 86388888
Creditors1 1551 015     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 6th, August 2023
Free Download (2 pages)

Company search