CHALKLIN BUSINESS PARK MANAGEMENT LIMITED - TUNBRIDGE WELLS
Company Profile | Company Filings |
Overview
CHALKLIN BUSINESS PARK MANAGEMENT LIMITED is a Private Limited Company from TUNBRIDGE WELLS ENGLAND and has the status: Active.
CHALKLIN BUSINESS PARK MANAGEMENT LIMITED was incorporated 32 years ago on 10/12/1991 and has the registered number: 02669865. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CHALKLIN BUSINESS PARK MANAGEMENT LIMITED was incorporated 32 years ago on 10/12/1991 and has the registered number: 02669865. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CHALKLIN BUSINESS PARK MANAGEMENT LIMITED - TUNBRIDGE WELLS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11 PARKWOOD CLOSE
TUNBRIDGE WELLS
TN2 3SX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2022 | 24/12/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANTHONY JOHN BRIERLEY WAYTE | Dec 1946 | British | Director | 1995-06-23 | CURRENT |
MR PETER MICHAEL HILLIER | Jan 1969 | British | Director | 2008-07-21 | CURRENT |
SIMON TIMOTHY JONES | Nov 1957 | British | Director | 1995-08-22 UNTIL 2010-09-15 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 1991-12-06 UNTIL 1992-02-04 | RESIGNED | ||
MR RICHARD CLAUDE BOYS-STONES | Oct 1954 | British | Director | 1992-02-04 UNTIL 1995-06-23 | RESIGNED |
JAMES NEVILLE ABBOTT | Feb 1932 | Secretary | 1995-06-26 UNTIL 2008-07-21 | RESIGNED | |
MR RICHARD WILLIAM CHALKLIN | Jun 1951 | Other | Secretary | 2008-07-21 UNTIL 2021-09-21 | RESIGNED |
MR MICHAEL DAVID GERCKE | Apr 1952 | British | Secretary | 1992-02-04 UNTIL 1995-06-23 | RESIGNED |
MARTIN EDGAR RICHARDS | Feb 1943 | British | Nominee Director | 1991-12-06 UNTIL 1992-02-04 | RESIGNED |
MR ROBIN IAN CHALMERS HUNTER | Sep 1942 | British | Director | 1995-08-22 UNTIL 2021-09-21 | RESIGNED |
MR YONG TAO LUO | Apr 1962 | British | Director | 2010-01-20 UNTIL 2013-12-16 | RESIGNED |
JAMES NEVILLE ABBOTT | Feb 1932 | Director | 1995-06-23 UNTIL 2008-07-21 | RESIGNED | |
MR ALAN MICHAEL JONES | Dec 1958 | British | Director | 1991-12-06 UNTIL 1992-02-04 | RESIGNED |
MR KEITH JOHNSON | Nov 1981 | British | Director | 2008-09-30 UNTIL 2009-12-18 | RESIGNED |
MR MICHAEL DAVID GERCKE | Apr 1952 | British | Director | 1992-02-04 UNTIL 1995-06-23 | RESIGNED |
CHRISTOPHER ELLIOT CLARKE | Dec 1946 | British | Director | 1995-08-22 UNTIL 2008-09-30 | RESIGNED |
MR GARETH BACKER | Sep 1978 | British | Director | 2010-09-15 UNTIL 2024-02-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CHALKLIN BUSINESS PARK MANAGEMENT LIMITED | 2023-10-12 | 31-12-2022 | £6 equity |
Micro-entity Accounts - CHALKLIN BUSINESS PARK MANAGEMENT LIMITED | 2022-10-01 | 31-12-2021 | £272 equity |
Micro-entity Accounts - CHALKLIN BUSINESS PARK MANAGEMENT LIMITED | 2021-09-30 | 31-12-2020 | £227 equity |
Micro-entity Accounts - CHALKLIN BUSINESS PARK MANAGEMENT LIMITED | 2020-12-29 | 31-12-2019 | £708 equity |
Micro-entity Accounts - CHALKLIN BUSINESS PARK MANAGEMENT LIMITED | 2019-10-01 | 31-12-2018 | £589 equity |
Micro-entity Accounts - CHALKLIN BUSINESS PARK MANAGEMENT LIMITED | 2018-09-14 | 31-12-2017 | £471 equity |
Micro-entity Accounts - CHALKLIN BUSINESS PARK MANAGEMENT LIMITED | 2017-02-10 | 31-12-2016 | £273 Cash £215 equity |
Abbreviated Company Accounts - CHALKLIN BUSINESS PARK MANAGEMENT LIMITED | 2016-09-01 | 31-12-2015 | £221 Cash £143 equity |
CHALKLIN_BUSINESS_PARK_MA - Accounts | 2015-09-12 | 31-12-2014 | £197 Cash £-45 equity |