Rusthall Park Management Company Limited TUNBRIDGE WELLS


Founded in 1998, Rusthall Park Management Company, classified under reg no. 03627625 is an active company. Currently registered at 9 Rustwick TN4 8NR, Tunbridge Wells the company has been in the business for twenty six years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Anthony W., Matthew M. and Philip Y. and others. In addition one secretary - Alison A. - is with the firm. At the moment 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.

Rusthall Park Management Company Limited Address / Contact

Office Address 9 Rustwick
Office Address2 Rustwick
Town Tunbridge Wells
Post code TN4 8NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03627625
Date of Incorporation Mon, 7th Sep 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Anthony W.

Position: Director

Appointed: 06 November 2021

Matthew M.

Position: Director

Appointed: 14 October 2021

Philip Y.

Position: Director

Appointed: 17 January 2018

Alison A.

Position: Secretary

Appointed: 02 October 2017

Alison A.

Position: Director

Appointed: 22 January 2017

Vincent B.

Position: Director

Appointed: 01 January 2007

Resigned: 22 January 2018

Richard B.

Position: Director

Appointed: 01 December 2002

Resigned: 01 September 2021

Hugh A.

Position: Secretary

Appointed: 11 September 2000

Resigned: 02 October 2017

Hugh A.

Position: Director

Appointed: 14 December 1999

Resigned: 29 January 2021

Cynthia D.

Position: Director

Appointed: 14 December 1999

Resigned: 01 August 2006

Arthur C.

Position: Secretary

Appointed: 14 December 1999

Resigned: 11 September 2000

Arthur C.

Position: Director

Appointed: 14 December 1999

Resigned: 28 November 2002

Adrian P.

Position: Director

Appointed: 10 September 1998

Resigned: 21 September 1999

Garry S.

Position: Director

Appointed: 10 September 1998

Resigned: 15 December 1999

Adrian P.

Position: Secretary

Appointed: 10 September 1998

Resigned: 21 September 1999

Margaret W.

Position: Nominee Secretary

Appointed: 07 September 1998

Resigned: 10 September 1998

Angela M.

Position: Nominee Director

Appointed: 07 September 1998

Resigned: 10 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3784 005     
Current Assets3784 0043 664132 5251 697977
Net Assets Liabilities6 87410 53610 1986 5489 0608 2327 512
Property Plant Equipment6 4966 496     
Other
Fixed Assets6 4966 4966 4966 4966 4966 4966 496
Net Current Assets Liabilities3784 0043 664132 5251 697977
Property Plant Equipment Gross Cost6 4966 496     
Total Assets Less Current Liabilities6 87410 53610 1986 5489 0608 2327 512
Called Up Share Capital Not Paid Not Expressed As Current Asset 363839393939

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements