Tarland House Management Company Limited TUNBRIDGE WELLS


Founded in 1993, Tarland House Management Company, classified under reg no. 02828376 is an active company. Currently registered at Montpelier Lodge TN4 8AU, Tunbridge Wells the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on 24th December 2022.

The firm has 3 directors, namely Nadine P., Christiane H. and David R.. Of them, David R. has been with the company the longest, being appointed on 19 August 2005 and Nadine P. has been with the company for the least time - from 25 October 2022. At the moment 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.

Tarland House Management Company Limited Address / Contact

Office Address Montpelier Lodge
Office Address2 48 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02828376
Date of Incorporation Fri, 18th Jun 1993
Industry Residents property management
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Nadine P.

Position: Director

Appointed: 25 October 2022

Alexandre Boyes (management) Ltd

Position: Corporate Secretary

Appointed: 22 January 2018

Christiane H.

Position: Director

Appointed: 23 September 2011

David R.

Position: Director

Appointed: 19 August 2005

David D.

Position: Director

Appointed: 03 January 2019

Resigned: 11 September 2023

Stuart W.

Position: Director

Appointed: 18 September 2015

Resigned: 02 November 2018

Nadine P.

Position: Director

Appointed: 18 September 2015

Resigned: 08 October 2021

Claire K.

Position: Director

Appointed: 10 November 2013

Resigned: 28 January 2020

Kate B.

Position: Secretary

Appointed: 04 January 2012

Resigned: 22 January 2018

Ann G.

Position: Director

Appointed: 08 October 2011

Resigned: 31 January 2022

Christiane H.

Position: Director

Appointed: 02 August 2010

Resigned: 19 August 2010

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 31 December 2011

Holly P.

Position: Director

Appointed: 19 December 2007

Resigned: 04 November 2010

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 18 December 2009

Ann G.

Position: Director

Appointed: 25 January 2006

Resigned: 06 October 2011

Pauline M.

Position: Director

Appointed: 19 May 2005

Resigned: 07 December 2007

Andertons Limited

Position: Secretary

Appointed: 24 February 2005

Resigned: 01 April 2007

Keith J.

Position: Director

Appointed: 01 May 2004

Resigned: 26 January 2010

Albert M.

Position: Director

Appointed: 11 December 2003

Resigned: 19 January 2006

Roy R.

Position: Director

Appointed: 11 December 2003

Resigned: 24 February 2004

Caroline M.

Position: Director

Appointed: 18 June 2003

Resigned: 30 June 2005

John T.

Position: Director

Appointed: 13 January 2003

Resigned: 31 October 2013

Elizabeth H.

Position: Director

Appointed: 02 May 2000

Resigned: 15 October 2002

Anthony P.

Position: Director

Appointed: 08 May 1998

Resigned: 19 July 2000

Richard A.

Position: Secretary

Appointed: 30 September 1997

Resigned: 24 February 2005

John D.

Position: Director

Appointed: 30 September 1997

Resigned: 16 February 2000

Albert M.

Position: Director

Appointed: 30 September 1997

Resigned: 15 October 2002

James B.

Position: Director

Appointed: 30 September 1997

Resigned: 28 May 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 June 1993

Resigned: 18 June 1993

Nicholas H.

Position: Director

Appointed: 18 June 1993

Resigned: 24 June 1999

Robert W.

Position: Secretary

Appointed: 18 June 1993

Resigned: 30 September 1997

Russell P.

Position: Director

Appointed: 18 June 1993

Resigned: 24 May 1996

Bahadurali K.

Position: Director

Appointed: 18 June 1993

Resigned: 30 September 1997

Alan B.

Position: Director

Appointed: 18 June 1993

Resigned: 30 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-24
Balance Sheet
Cash Bank On Hand30 67030 00333 14563 40054 97169 6923131
Current Assets32 94033 54038 12267 69561 15375 79331 
Debtors2 2703 5374 9774 2956 1826 101  
Net Assets Liabilities31 03131 03131 03131 03131 03131 0313131
Other Debtors  600600989   
Property Plant Equipment31 00031 00031 00031 00031 00031 000  
Other
Creditors18 11410 8174 89212 02112 5268 578  
Net Current Assets Liabilities14 82622 72333 23055 67448 62767 21531 
Number Shares Issued Fully Paid 2222222222  
Par Value Share 11111 1
Prepayments1 2408662 8678652 8922 946  
Profit Loss 7 89710 50722 444-7 04718 588  
Provisions For Liabilities Balance Sheet Subtotal14 79522 69233 19955 64348 59667 184  
Total Assets Less Current Liabilities45 82653 72364 23086 67479 62798 21531 
Trade Creditors Trade Payables15 7148 4172 4928 7959 3864 927  
Trade Debtors Trade Receivables1 0302 6711 5102 8302 3013 155  
Fixed Assets     31 000  
Other Creditors    20375  
Number Shares Allotted       22

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 24th December 2022
filed on: 11th, May 2023
Free Download (2 pages)

Company search

Advertisements