About

Registered Number: 02755701
Date of Incorporation: 14/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: 33 Boyne Park, Flat 3, Tunbridge Wells, Kent, TN4 8EL

 

Founded in 1992, 33 Boyne Park Management Ltd have registered office in Tunbridge Wells in Kent. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Johnson, Kathleen, Colgate, Jak, Long, Sara May, Tunstall, Edwin Arthur, Chase, Tina Beverly, Crow, Mark Christopher Edward, Duncan, Sophie, Green, Jacqueline, Johnson, Kathleen Rose, Longhurst, Emma Louise, Morris, Valerie, Northcote, Susan Jane, Osborne, David Martin, Silvester, Lynn Margaret, Tompson, Michael Graham, Wishart, Sara in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLGATE, Jak 25 September 2015 - 1
CHASE, Tina Beverly 14 April 1999 30 September 2000 1
CROW, Mark Christopher Edward 01 February 2000 01 June 2001 1
DUNCAN, Sophie 17 September 2004 01 October 2005 1
GREEN, Jacqueline 01 December 1998 01 February 2000 1
JOHNSON, Kathleen Rose 06 October 2011 25 August 2015 1
LONGHURST, Emma Louise 01 November 2000 24 November 2004 1
MORRIS, Valerie 20 August 2001 01 September 2004 1
NORTHCOTE, Susan Jane 14 October 1997 01 December 1998 1
OSBORNE, David Martin 15 October 1992 05 March 1999 1
SILVESTER, Lynn Margaret 01 September 2005 29 September 2006 1
TOMPSON, Michael Graham 15 October 1992 14 October 1997 1
WISHART, Sara 27 September 2006 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Kathleen 25 September 2015 - 1
LONG, Sara May 01 August 2013 25 September 2015 1
TUNSTALL, Edwin Arthur 01 March 2005 01 August 2013 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 28 June 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 26 June 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 15 July 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 25 September 2015
AD01 - Change of registered office address 25 September 2015
TM01 - Termination of appointment of director 25 September 2015
TM02 - Termination of appointment of secretary 25 September 2015
AP03 - Appointment of secretary 25 September 2015
AP01 - Appointment of director 25 September 2015
AA - Annual Accounts 19 July 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 05 July 2014
TM01 - Termination of appointment of director 29 June 2014
AP03 - Appointment of secretary 29 June 2014
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 29 August 2013
TM02 - Termination of appointment of secretary 28 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 21 August 2012
AP01 - Appointment of director 31 October 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
363a - Annual Return 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2006
353 - Register of members 09 October 2006
AA - Annual Accounts 14 June 2006
363s - Annual Return 06 December 2005
AAMD - Amended Accounts 09 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
AA - Annual Accounts 23 August 2005
288a - Notice of appointment of directors or secretaries 29 March 2005
363s - Annual Return 05 February 2005
288b - Notice of resignation of directors or secretaries 30 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
AA - Annual Accounts 13 September 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 08 October 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 05 November 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 04 October 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
363s - Annual Return 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
AA - Annual Accounts 21 December 1996
363s - Annual Return 21 December 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 07 December 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 01 December 1994
RESOLUTIONS - N/A 25 November 1993
AA - Annual Accounts 25 November 1993
RESOLUTIONS - N/A 25 October 1993
363s - Annual Return 25 October 1993
288 - N/A 29 October 1992
288 - N/A 29 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1992
288 - N/A 22 October 1992
288 - N/A 22 October 1992
NEWINC - New incorporation documents 14 October 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.