Fountain Park Management Company Limited WESTERHAM


Founded in 2008, Fountain Park Management Company, classified under reg no. 06524453 is an active company. Currently registered at 3 Fountains Park TN16 1QH, Westerham the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Leonie P., Delia H. and Tracey S. and others. In addition one secretary - Susan B. - 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.

Fountain Park Management Company Limited Address / Contact

Office Address 3 Fountains Park
Town Westerham
Post code TN16 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06524453
Date of Incorporation Wed, 5th Mar 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Leonie P.

Position: Director

Appointed: 05 November 2021

Delia H.

Position: Director

Appointed: 05 July 2021

Tracey S.

Position: Director

Appointed: 10 September 2017

Cheryl F.

Position: Director

Appointed: 05 August 2017

Susan B.

Position: Secretary

Appointed: 01 March 2015

Susan B.

Position: Director

Appointed: 01 January 2015

Leonie S.

Position: Director

Appointed: 01 October 2021

Resigned: 05 November 2021

Peter H.

Position: Director

Appointed: 01 January 2015

Resigned: 05 July 2021

Karen H.

Position: Secretary

Appointed: 04 December 2014

Resigned: 01 March 2015

Isec Secretarial Services Ltd.

Position: Corporate Secretary

Appointed: 01 January 2014

Resigned: 01 December 2014

Sarah S.

Position: Secretary

Appointed: 03 September 2010

Resigned: 19 May 2011

Sdg Secretaries Limited

Position: Secretary

Appointed: 05 March 2008

Resigned: 05 March 2008

Janet S.

Position: Secretary

Appointed: 05 March 2008

Resigned: 12 December 2008

Sdg Registrars Limited

Position: Director

Appointed: 05 March 2008

Resigned: 05 March 2008

Alex M.

Position: Director

Appointed: 05 March 2008

Resigned: 05 August 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Susan B. The abovementioned PSC has significiant influence or control over the company,.

Susan B.

Notified on 5 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-580-590-592      
Balance Sheet
Current Assets9055707219522182 9276 2185 4592 275
Net Assets Liabilities  -592-5972182 9276 2185 4592 275
Cash Bank In Hand67570       
Debtors838        
Net Assets Liabilities Including Pension Asset Liability-580-590-592      
Reserves/Capital
Profit Loss Account Reserve-580-590       
Shareholder Funds-580-590-592      
Other
Creditors  1 3131 5491 549    
Net Current Assets Liabilities905570-592-5972182 9276 2185 4592 275
Total Assets Less Current Liabilities905-590-592-5972182 9276 2185 4592 275
Average Number Employees During Period    11 33
Creditors Due After One Year1 4851 160       
Creditors Due Within One Year 1 1601 313      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 14th, February 2023
Free Download (3 pages)

Company search

Advertisements