Number 8 Boyne Park Limited TUNBRIDGE WELLS


Founded in 1995, Number 8 Boyne Park, classified under reg no. 03035539 is an active company. Currently registered at Flat 4 TN4 8ET, Tunbridge Wells the company has been in the business for 29 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 7 directors in the the firm, namely Joanne V., Joanne H. and Claire H. and others. In addition one secretary - Michael S. - is with the company. As of 29 April 2024, there were 17 ex directors - James W., Reece S. and others listed below. There were no ex secretaries.

Number 8 Boyne Park Limited Address / Contact

Office Address Flat 4
Office Address2 8 Boyne Park
Town Tunbridge Wells
Post code TN4 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03035539
Date of Incorporation Mon, 20th Mar 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Joanne V.

Position: Director

Appointed: 22 February 2024

Joanne H.

Position: Director

Appointed: 22 September 2020

Claire H.

Position: Director

Appointed: 17 August 2016

Anne T.

Position: Director

Appointed: 11 July 2013

Lital A.

Position: Director

Appointed: 03 October 2012

Christopher G.

Position: Director

Appointed: 26 June 2001

Michael S.

Position: Secretary

Appointed: 20 March 1995

Michael S.

Position: Director

Appointed: 20 March 1995

James W.

Position: Director

Appointed: 26 March 2020

Resigned: 31 October 2023

Reece S.

Position: Director

Appointed: 05 August 2017

Resigned: 24 January 2020

Jessica B.

Position: Director

Appointed: 15 April 2010

Resigned: 08 June 2013

Justine S.

Position: Director

Appointed: 10 April 2009

Resigned: 25 February 2010

Benjamin L.

Position: Director

Appointed: 22 August 2006

Resigned: 20 May 2016

Tracey D.

Position: Director

Appointed: 09 October 2000

Resigned: 03 July 2020

Paula C.

Position: Director

Appointed: 14 September 1998

Resigned: 09 June 2006

Roger B.

Position: Director

Appointed: 03 September 1998

Resigned: 25 May 2001

Bernadette M.

Position: Director

Appointed: 19 January 1998

Resigned: 16 July 1998

Timothy O.

Position: Director

Appointed: 19 May 1997

Resigned: 09 September 2016

Timothy T.

Position: Director

Appointed: 13 November 1995

Resigned: 23 January 2008

Constance C.

Position: Director

Appointed: 20 March 1995

Resigned: 07 December 1996

Theodore V.

Position: Director

Appointed: 20 March 1995

Resigned: 08 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1995

Resigned: 20 March 1995

Daniel D.

Position: Director

Appointed: 20 March 1995

Resigned: 27 October 1995

Audrey D.

Position: Director

Appointed: 20 March 1995

Resigned: 11 September 1998

Kathleen H.

Position: Director

Appointed: 20 March 1995

Resigned: 15 June 2011

Anthony R.

Position: Director

Appointed: 20 March 1995

Resigned: 27 November 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 1978 87215 24412 87319 10524 54619 37526 350
Current Assets6 1978 87215 24412 87319 10524 61119 37526 350
Debtors     65  
Net Assets Liabilities8 33210 88716 94614 96316 76126 70121 36628 278
Other Debtors     65  
Property Plant Equipment2 4502 4502 4502 4502 4502 4502 4502 450
Other
Creditors3154357483604 794360459522
Fixed Assets2 4502 4502 4502 4502 4502 4502 4502 450
Net Current Assets Liabilities5 8828 43714 49612 51314 31124 25118 91625 828
Other Creditors315435360360  99162
Property Plant Equipment Gross Cost2 4502 4502 4502 4502 4502 4502 4502 450
Taxation Social Security Payable  388     
Total Assets Less Current Liabilities8 33210 88716 94614 96316 76126 70121 36628 278
Trade Creditors Trade Payables   3604 794360360360

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 30th, October 2023
Free Download (4 pages)

Company search

Advertisements