Napier Close (w.14) Management Limited TONBRIDGE


Napier Close (w.14) Management started in year 1976 as Private Limited Company with registration number 01267247. The Napier Close (w.14) Management company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Tonbridge at 7 Castle Street. Postal code: TN9 1BH.

Currently there are 7 directors in the the company, namely Marion S., Corrine W. and Fatemeh M. and others. In addition one secretary - Andrew B. - 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.

Napier Close (w.14) Management Limited Address / Contact

Office Address 7 Castle Street
Town Tonbridge
Post code TN9 1BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01267247
Date of Incorporation Tue, 6th Jul 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 48 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Marion S.

Position: Director

Resigned:

Corrine W.

Position: Director

Appointed: 16 August 2016

Fatemeh M.

Position: Director

Appointed: 05 March 2015

Sarah F.

Position: Director

Appointed: 27 November 2009

Andrew B.

Position: Secretary

Appointed: 15 December 2006

Martin J.

Position: Director

Appointed: 20 September 2000

Andrew H.

Position: Director

Appointed: 30 January 1995

Sean S.

Position: Director

Appointed: 22 July 1991

Susan N.

Position: Director

Appointed: 15 December 2006

Resigned: 27 November 2009

Philippa S.

Position: Secretary

Appointed: 05 November 2001

Resigned: 15 December 2006

Sheila M.

Position: Director

Appointed: 20 March 2001

Resigned: 23 November 2013

Philippa S.

Position: Director

Appointed: 25 March 1998

Resigned: 15 December 2006

Jose L.

Position: Director

Appointed: 25 September 1995

Resigned: 20 February 2001

Jeffrey S.

Position: Director

Appointed: 21 April 1995

Resigned: 15 December 2006

Richard H.

Position: Director

Appointed: 22 July 1993

Resigned: 30 January 1995

Sean S.

Position: Secretary

Appointed: 22 July 1993

Resigned: 05 November 2001

Richard H.

Position: Director

Appointed: 18 January 1993

Resigned: 03 December 1992

Jeffrey S.

Position: Secretary

Appointed: 22 December 1992

Resigned: 05 May 1993

Patrick K.

Position: Director

Appointed: 22 July 1991

Resigned: 05 July 2000

Anne K.

Position: Director

Appointed: 22 July 1991

Resigned: 20 September 2000

Marion S.

Position: Secretary

Appointed: 22 July 1991

Resigned: 19 December 1992

Mary T.

Position: Director

Appointed: 22 July 1991

Resigned: 02 October 2004

Peter T.

Position: Director

Appointed: 22 July 1991

Resigned: 10 September 2006

Luisa C.

Position: Director

Appointed: 22 July 1991

Resigned: 14 July 1995

Jeffrey S.

Position: Director

Appointed: 22 July 1991

Resigned: 05 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets3 1905 9785 9494 6376 014
Net Assets Liabilities2 9505 7385 6794 3675 714
Other
Creditors240240270270300
Net Current Assets Liabilities2 9505 7385 6794 3675 714
Total Assets Less Current Liabilities2 9505 7385 6794 3675 714

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 22nd, February 2023
Free Download (3 pages)

Company search

Advertisements