Molyneux Park And Somerville Gardens Owners Association Limited TUNBRIDGE WELLS


Molyneux Park And Somerville Gardens Owners Association started in year 1967 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00910847. The Molyneux Park And Somerville Gardens Owners Association company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Tunbridge Wells at Grosvenor Lodge. Postal code: TN1 2AZ.

Currently there are 3 directors in the the company, namely Mark R., Abhirudra C. and Mary P.. In addition one secretary - Elizabeth K. - is with the firm. Currently 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.

Molyneux Park And Somerville Gardens Owners Association Limited Address / Contact

Office Address Grosvenor Lodge
Office Address2 72 Grosvenor Road
Town Tunbridge Wells
Post code TN1 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00910847
Date of Incorporation Mon, 17th Jul 1967
Industry Residents property management
End of financial Year 1st July
Company age 57 years old
Account next due date Mon, 1st Apr 2024 (29 days after)
Account last made up date Fri, 1st Jul 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Mark R.

Position: Director

Appointed: 18 November 2023

Abhirudra C.

Position: Director

Appointed: 03 November 2018

Elizabeth K.

Position: Secretary

Appointed: 01 January 2015

Mary P.

Position: Director

Appointed: 18 November 2000

James W.

Position: Secretary

Resigned: 07 November 1992

Eileen N.

Position: Director

Appointed: 17 October 2018

Resigned: 23 October 2022

Sandra J.

Position: Secretary

Appointed: 13 November 2010

Resigned: 14 September 2012

Peter N.

Position: Director

Appointed: 21 April 2009

Resigned: 16 September 2010

Peter N.

Position: Secretary

Appointed: 21 April 2009

Resigned: 16 September 2010

Timothy S.

Position: Director

Appointed: 18 November 2006

Resigned: 15 July 2019

Anthony G.

Position: Director

Appointed: 18 November 2006

Resigned: 19 November 2006

Alexander H.

Position: Director

Appointed: 17 November 2001

Resigned: 03 November 2018

Didier L.

Position: Director

Appointed: 13 November 1999

Resigned: 16 November 2002

George B.

Position: Director

Appointed: 14 November 1998

Resigned: 06 May 2000

Victor C.

Position: Secretary

Appointed: 14 November 1998

Resigned: 10 February 2009

Victor C.

Position: Director

Appointed: 08 November 1997

Resigned: 18 November 2009

Barry H.

Position: Director

Appointed: 11 November 1995

Resigned: 23 November 2001

Pamela W.

Position: Director

Appointed: 12 November 1994

Resigned: 14 November 1998

Michael K.

Position: Director

Appointed: 07 November 1992

Resigned: 09 November 1996

Sybil M.

Position: Secretary

Appointed: 07 November 1992

Resigned: 14 November 1998

Sybil M.

Position: Director

Appointed: 07 November 1992

Resigned: 13 November 1999

James W.

Position: Director

Appointed: 18 November 1991

Resigned: 18 November 2006

Ronald B.

Position: Director

Appointed: 18 November 1991

Resigned: 26 February 1992

Alec B.

Position: Director

Appointed: 18 November 1991

Resigned: 11 November 1995

Edith P.

Position: Director

Appointed: 18 November 1991

Resigned: 05 March 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Abhirudra C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Mary P. This PSC has significiant influence or control over the company,.

Abhirudra C.

Notified on 23 October 2022
Nature of control: significiant influence or control

Mary P.

Notified on 23 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-012017-07-012018-07-012019-07-012020-07-012021-07-012022-07-012023-07-01
Balance Sheet
Cash Bank On Hand4 3703 9174 7125 7797 6458 81610 26810 775
Current Assets4 3704 7175 5126 5797 645 10 26811 575
Debtors 800800800   800
Other Debtors 800800800    
Other
Accrued Liabilities Deferred Income766772792771732733768811
Accumulated Depreciation Impairment Property Plant Equipment203203203203 203203 
Corporation Tax Payable294329370369365352341423
Creditors1 0601 1011 1621 1401 0971 0851 1091 234
Net Current Assets Liabilities3 3103 6164 3505 4396 5487 7319 15910 341
Property Plant Equipment Gross Cost203203203203 203203 
Trade Debtors Trade Receivables       800

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 1st July 2023
filed on: 1st, November 2023
Free Download (7 pages)

Company search

Advertisements