Denington Court (southborough) Limited TUNBRIDGE WELLS


Founded in 1987, Denington Court (southborough), classified under reg no. 02173192 is an active company. Currently registered at 38 Pennington Road TN4 0SQ, Tunbridge Wells the company has been in the business for thirty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Jennifer J., appointed on 13 July 2016. In addition, a secretary was appointed - Nicola W., appointed on 11 November 2010. Currently 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.

Denington Court (southborough) Limited Address / Contact

Office Address 38 Pennington Road
Office Address2 Southborough
Town Tunbridge Wells
Post code TN4 0SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02173192
Date of Incorporation Thu, 1st Oct 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Jennifer J.

Position: Director

Appointed: 13 July 2016

Nicola W.

Position: Secretary

Appointed: 11 November 2010

Stonedale Property Management Limited

Position: Corporate Secretary

Appointed: 07 June 2010

Resigned: 17 November 2010

Valerie A.

Position: Director

Appointed: 13 October 2009

Resigned: 21 June 2016

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 04 July 2006

Resigned: 07 June 2010

Daniel B.

Position: Secretary

Appointed: 14 August 2003

Resigned: 04 July 2006

Denis R.

Position: Director

Appointed: 01 May 2002

Resigned: 08 August 2009

Alison M.

Position: Secretary

Appointed: 14 November 2001

Resigned: 14 August 2003

Robert L.

Position: Secretary

Appointed: 25 May 2001

Resigned: 15 November 2001

David G.

Position: Director

Appointed: 06 September 2000

Resigned: 15 May 2004

Patrick H.

Position: Director

Appointed: 05 May 1995

Resigned: 17 April 2003

Joan C.

Position: Secretary

Appointed: 20 January 1993

Resigned: 25 May 2001

Dorothy H.

Position: Director

Appointed: 20 January 1993

Resigned: 06 September 2000

Arthur M.

Position: Director

Appointed: 20 January 1993

Resigned: 05 May 1995

Herbert P.

Position: Director

Appointed: 20 January 1993

Resigned: 03 March 2010

Joyce P.

Position: Director

Appointed: 20 January 1993

Resigned: 13 October 2009

Doris J.

Position: Director

Appointed: 20 January 1993

Resigned: 13 April 2003

Neil T.

Position: Director

Appointed: 04 September 1991

Resigned: 20 January 1993

Roger C.

Position: Director

Appointed: 04 September 1991

Resigned: 20 January 1993

John R.

Position: Director

Appointed: 04 September 1991

Resigned: 20 January 1993

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 5th, February 2024
Free Download (7 pages)

Company search

Advertisements