Chalklin Business Park Management Limited TUNBRIDGE WELLS


Founded in 1991, Chalklin Business Park Management, classified under reg no. 02669865 is an active company. Currently registered at 11 Parkwood Close TN2 3SX, Tunbridge Wells the company has been in the business for 34 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Peter H., Anthony W.. Of them, Anthony W. has been with the company the longest, being appointed on 23 June 1995 and Peter H. has been with the company for the least time - from 21 July 2008. 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.

Chalklin Business Park Management Limited Address / Contact

Office Address 11 Parkwood Close
Town Tunbridge Wells
Post code TN2 3SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02669865
Date of Incorporation Tue, 10th Dec 1991
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (263 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Peter H.

Position: Director

Appointed: 21 July 2008

Anthony W.

Position: Director

Appointed: 23 June 1995

Gareth B.

Position: Director

Appointed: 15 September 2010

Resigned: 06 February 2024

Yong L.

Position: Director

Appointed: 20 January 2010

Resigned: 16 December 2013

Keith J.

Position: Director

Appointed: 30 September 2008

Resigned: 18 December 2009

Richard C.

Position: Secretary

Appointed: 21 July 2008

Resigned: 21 September 2021

Robin H.

Position: Director

Appointed: 22 August 1995

Resigned: 21 September 2021

Simon J.

Position: Director

Appointed: 22 August 1995

Resigned: 15 September 2010

Christopher C.

Position: Director

Appointed: 22 August 1995

Resigned: 30 September 2008

James A.

Position: Secretary

Appointed: 26 June 1995

Resigned: 21 July 2008

James A.

Position: Director

Appointed: 23 June 1995

Resigned: 21 July 2008

Michael G.

Position: Secretary

Appointed: 04 February 1992

Resigned: 23 June 1995

Michael G.

Position: Director

Appointed: 04 February 1992

Resigned: 23 June 1995

Richard B.

Position: Director

Appointed: 04 February 1992

Resigned: 23 June 1995

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 1991

Resigned: 04 February 1992

Alan J.

Position: Director

Appointed: 06 December 1991

Resigned: 04 February 1992

Martin R.

Position: Nominee Director

Appointed: 06 December 1991

Resigned: 04 February 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Net Worth-118-45143215        
Balance Sheet
Current Assets3005974214737299471 0368036284308346
Net Assets Liabilities   21547158970822727263048
Cash Bank In Hand100197221273        
Debtors200400200200        
Net Assets Liabilities Including Pension Asset Liability -45143215        
Tangible Fixed Assets2222        
Reserves/Capital
Called Up Share Capital5555        
Profit Loss Account Reserve-123-50138210        
Shareholder Funds-118-45143215        
Other
Average Number Employees During Period     1111111
Creditors   260260360330578280280280300
Fixed Assets 22222222222
Net Current Assets Liabilities-120-4714121346958770622527442846
Total Assets Less Current Liabilities-118-4514321547158970822727263048
Creditors Due Within One Year420644280260        
Number Shares Allotted 555        
Par Value Share 111        
Share Capital Allotted Called Up Paid5555        
Tangible Fixed Assets Cost Or Valuation 222        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 31st December 2024
filed on: 19th, March 2025
Free Download (3 pages)

Company search

Advertisements