Nevill Park Road Limited TUNBRIDGE WELLS


Founded in 1958, Nevill Park Road, classified under reg no. 00600951 is an active company. Currently registered at 17 Nevill Park TN4 8NN, Tunbridge Wells the company has been in the business for 66 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 5 directors in the the company, namely Helen G., Andrew C. and Timothy W. and others. In addition one secretary - Andrew C. - is with the firm. At present 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.

Nevill Park Road Limited Address / Contact

Office Address 17 Nevill Park
Town Tunbridge Wells
Post code TN4 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00600951
Date of Incorporation Thu, 20th Mar 1958
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Helen G.

Position: Director

Appointed: 01 November 2022

Andrew C.

Position: Secretary

Appointed: 20 October 2022

Andrew C.

Position: Director

Appointed: 20 October 2022

Timothy W.

Position: Director

Appointed: 03 May 2020

Iain L.

Position: Director

Appointed: 07 February 2018

Martin T.

Position: Director

Appointed: 08 January 2009

Jean B.

Position: Director

Resigned: 01 June 2020

Iain L.

Position: Secretary

Appointed: 01 June 2020

Resigned: 20 October 2022

Neill B.

Position: Director

Appointed: 06 October 2012

Resigned: 20 October 2022

John W.

Position: Director

Appointed: 08 January 2009

Resigned: 28 October 2009

Peter W.

Position: Director

Appointed: 18 February 2008

Resigned: 04 September 2008

Dawn F.

Position: Director

Appointed: 17 October 2005

Resigned: 28 December 2008

Mary H.

Position: Director

Appointed: 17 October 2005

Resigned: 01 March 2013

Peter M.

Position: Director

Appointed: 26 April 2003

Resigned: 12 September 2005

Peter W.

Position: Director

Appointed: 27 April 2002

Resigned: 09 April 2005

Paul S.

Position: Director

Appointed: 28 April 2001

Resigned: 25 June 2007

Alan M.

Position: Secretary

Appointed: 24 May 1997

Resigned: 01 June 2020

Alan M.

Position: Director

Appointed: 24 May 1997

Resigned: 01 June 2020

Conrad P.

Position: Director

Appointed: 01 June 1996

Resigned: 27 April 2002

Scarlett P.

Position: Secretary

Appointed: 25 November 1994

Resigned: 24 May 1997

Jeremy V.

Position: Director

Appointed: 25 November 1994

Resigned: 22 November 1997

Betty G.

Position: Director

Appointed: 30 May 1992

Resigned: 11 May 2002

Jean M.

Position: Director

Appointed: 09 June 1991

Resigned: 15 November 1995

David C.

Position: Director

Appointed: 09 June 1991

Resigned: 06 May 1994

Shelagh C.

Position: Secretary

Appointed: 09 June 1991

Resigned: 25 November 1994

Ian C.

Position: Director

Appointed: 09 June 1991

Resigned: 02 December 2000

Graham C.

Position: Director

Appointed: 09 June 1991

Resigned: 16 November 1994

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Martin T. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Alan M. This PSC has significiant influence or control over the company,. The third one is Alan M., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Martin T.

Notified on 3 May 2020
Nature of control: significiant influence or control

Alan M.

Notified on 18 May 2019
Ceased on 16 May 2020
Nature of control: significiant influence or control

Alan M.

Notified on 10 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets20 76235 99734 70535 358
Net Assets Liabilities20 18536 04935 50035 881
Other
Creditors577488783123
Net Current Assets Liabilities20 18536 04935 50035 881
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5401 578646
Total Assets Less Current Liabilities20 18536 04935 50035 881

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, July 2023
Free Download (3 pages)

Company search