Shernfold Park Residents Association Limited TUNBRIDGE WELLS


Founded in 1978, Shernfold Park Residents Association, classified under reg no. 01404169 is an active company. Currently registered at 48 Mount Ephraim TN4 8AU, Tunbridge Wells the company has been in the business for fourty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 4 directors, namely Emma B., Jeremy M. and John C. and others. Of them, Jennifer K. has been with the company the longest, being appointed on 10 July 2010 and Emma B. has been with the company for the least time - from 5 September 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shernfold Park Residents Association Limited Address / Contact

Office Address 48 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01404169
Date of Incorporation Thu, 7th Dec 1978
Industry Residents property management
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Emma B.

Position: Director

Appointed: 05 September 2020

Jeremy M.

Position: Director

Appointed: 06 July 2018

Alexandre Boyes (management) Ltd

Position: Corporate Secretary

Appointed: 30 November 2015

John C.

Position: Director

Appointed: 15 April 2013

Jennifer K.

Position: Director

Appointed: 10 July 2010

Beth P.

Position: Director

Appointed: 10 July 2017

Resigned: 25 April 2018

Janinie S.

Position: Director

Appointed: 01 March 2015

Resigned: 11 July 2016

Katie B.

Position: Secretary

Appointed: 15 April 2014

Resigned: 30 November 2015

Beth P.

Position: Director

Appointed: 25 June 2011

Resigned: 08 June 2014

Lawrence D.

Position: Director

Appointed: 10 July 2010

Resigned: 21 April 2017

Ann M.

Position: Director

Appointed: 16 May 2009

Resigned: 06 July 2010

Geoffrey M.

Position: Director

Appointed: 30 June 2008

Resigned: 06 July 2010

Darren F.

Position: Director

Appointed: 30 October 2004

Resigned: 19 September 2006

Gordon A.

Position: Director

Appointed: 27 October 2001

Resigned: 14 June 2008

Mark H.

Position: Director

Appointed: 12 August 2000

Resigned: 14 November 2002

Lawrence D.

Position: Director

Appointed: 12 August 2000

Resigned: 16 May 2009

Stella A.

Position: Director

Appointed: 22 May 1999

Resigned: 27 October 2001

Robert W.

Position: Director

Appointed: 22 May 1999

Resigned: 10 May 2002

Barry B.

Position: Director

Appointed: 22 May 1999

Resigned: 05 September 2020

Mary W.

Position: Director

Appointed: 01 July 1998

Resigned: 25 June 2011

Kenneth B.

Position: Director

Appointed: 20 December 1996

Resigned: 01 July 1998

Peter B.

Position: Director

Appointed: 28 May 1994

Resigned: 12 August 2000

Charlotte M.

Position: Director

Appointed: 01 June 1991

Resigned: 22 May 1999

Leslie S.

Position: Director

Appointed: 01 June 1991

Resigned: 21 February 1994

Dorothy C.

Position: Director

Appointed: 01 June 1991

Resigned: 05 June 1996

Baron P.

Position: Director

Appointed: 19 May 1991

Resigned: 18 April 1997

Gordon A.

Position: Director

Appointed: 19 May 1991

Resigned: 22 May 1999

Robert B.

Position: Secretary

Appointed: 19 May 1991

Resigned: 01 April 2014

John E.

Position: Director

Appointed: 19 May 1991

Resigned: 01 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand44 78863 65729 74140 20914 46910 885
Current Assets51 58764 90734 14242 43317 62020 263
Debtors6 7991 2504 4012 2243 1519 378
Other Debtors1 5231 2002 923   
Property Plant Equipment100100100100100100
Other
Average Number Employees During Period 44444
Creditors100100100100100100
Deferred Income  178225225225
Further Item Creditors Component Total Creditors2425223243 1942 8651 564
Other Creditors100100100100100100
Prepayments Accrued Income 1 2001 4282 1733 0809 297
Property Plant Equipment Gross Cost100100100100100 
Total Assets Less Current Liabilities100100100100100100
Trade Creditors Trade Payables   7211608 692
Trade Debtors Trade Receivables5 2765050517181

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 13th, July 2023
Free Download (8 pages)

Company search

Advertisements