Lansdowne Square Residents Association Limited TUNBRIDGE WELLS


Founded in 1979, Lansdowne Square Residents Association, classified under reg no. 01419089 is an active company. Currently registered at 6 Lansdowne Square TN1 2NF, Tunbridge Wells the company has been in the business for 45 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 5 directors in the the firm, namely Mark M., Maureen T. and Susan T. and others. In addition one secretary - Mary T. - is with the company. 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.

Lansdowne Square Residents Association Limited Address / Contact

Office Address 6 Lansdowne Square
Town Tunbridge Wells
Post code TN1 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01419089
Date of Incorporation Thu, 10th May 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Mark M.

Position: Director

Appointed: 29 May 2021

Maureen T.

Position: Director

Appointed: 18 May 2019

Susan T.

Position: Director

Appointed: 18 May 2019

Joy S.

Position: Director

Appointed: 18 May 2019

Jillian T.

Position: Director

Appointed: 21 May 2016

Mary T.

Position: Secretary

Appointed: 08 May 2012

Lorna S.

Position: Secretary

Resigned: 27 November 2001

Susan T.

Position: Director

Appointed: 18 May 2019

Resigned: 11 June 2022

Philip M.

Position: Director

Appointed: 18 May 2019

Resigned: 18 May 2023

Andrew G.

Position: Director

Appointed: 08 May 2012

Resigned: 29 October 2018

Stephen M.

Position: Director

Appointed: 22 July 2011

Resigned: 26 May 2018

Judith L.

Position: Director

Appointed: 22 July 2011

Resigned: 18 May 2019

Judith L.

Position: Secretary

Appointed: 22 July 2011

Resigned: 08 May 2012

Douglas J.

Position: Director

Appointed: 01 May 2008

Resigned: 07 May 2012

James M.

Position: Director

Appointed: 01 May 2008

Resigned: 22 July 2011

Janet B.

Position: Director

Appointed: 15 June 2006

Resigned: 18 May 2019

Andrew G.

Position: Director

Appointed: 21 January 2005

Resigned: 22 July 2011

Betty L.

Position: Director

Appointed: 25 July 2004

Resigned: 01 May 2008

Emma W.

Position: Director

Appointed: 31 March 2003

Resigned: 24 July 2004

Mary W.

Position: Secretary

Appointed: 27 November 2001

Resigned: 22 July 2011

Mary W.

Position: Director

Appointed: 04 May 2001

Resigned: 09 May 2015

Peter T.

Position: Director

Appointed: 25 April 1997

Resigned: 15 June 2006

Desmond B.

Position: Director

Appointed: 07 June 1992

Resigned: 01 May 2008

Lorna S.

Position: Director

Appointed: 07 June 1992

Resigned: 31 March 2003

William C.

Position: Director

Appointed: 07 June 1992

Resigned: 20 May 2005

Gerald J.

Position: Director

Appointed: 07 June 1992

Resigned: 01 December 2000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 13th, June 2023
Free Download (6 pages)

Company search

Advertisements