About

Registered Number: 02959617
Date of Incorporation: 17/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: BBM, 5 Birling Road, Tunbridge Wells, Kent, TN2 5LX

 

42 Broadwater Down Residents Company Ltd was founded on 17 August 1994 with its registered office in Tunbridge Wells, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The current directors of 42 Broadwater Down Residents Company Ltd are Armitage, Nicola Mary, Burkinshaw, Daniel Spencer, Meulen, Gustaaf Adolf Van Der, O'brien, Neil Patrick, Watts, Nicola Anne, Boyd, Nicholas James, Rigg, Nigel Anthony, Sellers, Kenneth Leslie, Yates, David Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Nicola Mary 06 October 2017 - 1
BOYD, Nicholas James 01 August 2011 02 October 2017 1
RIGG, Nigel Anthony 08 February 2006 01 August 2011 1
SELLERS, Kenneth Leslie 06 November 1999 09 February 2006 1
YATES, David Charles 11 March 2006 11 March 2016 1
Secretary Name Appointed Resigned Total Appointments
BURKINSHAW, Daniel Spencer 01 July 2015 05 March 2016 1
MEULEN, Gustaaf Adolf Van Der 24 August 1994 08 October 2005 1
O'BRIEN, Neil Patrick 21 October 2011 08 March 2013 1
WATTS, Nicola Anne 18 March 2013 01 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
AP01 - Appointment of director 03 January 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 22 October 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 05 April 2018
AP01 - Appointment of director 06 October 2017
AP01 - Appointment of director 06 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 03 July 2017
TM01 - Termination of appointment of director 12 January 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 27 September 2016
AP04 - Appointment of corporate secretary 14 March 2016
TM01 - Termination of appointment of director 11 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AP03 - Appointment of secretary 01 March 2016
TM02 - Termination of appointment of secretary 01 March 2016
AP01 - Appointment of director 29 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 September 2015
AD01 - Change of registered office address 18 September 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 11 September 2013
AR01 - Annual Return 26 March 2013
AP03 - Appointment of secretary 26 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
TM01 - Termination of appointment of director 21 March 2013
AA - Annual Accounts 16 November 2012
AP03 - Appointment of secretary 24 October 2011
AD01 - Change of registered office address 24 October 2011
AP01 - Appointment of director 24 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 September 2011
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 09 September 2008
353 - Register of members 08 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 September 2008
287 - Change in situation or address of Registered Office 08 September 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 05 October 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 21 September 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
287 - Change in situation or address of Registered Office 30 June 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 12 August 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 08 March 2000
288a - Notice of appointment of directors or secretaries 15 November 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
363s - Annual Return 15 September 1999
AA - Annual Accounts 18 February 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 25 February 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 15 October 1997
363s - Annual Return 07 October 1996
RESOLUTIONS - N/A 15 July 1996
AA - Annual Accounts 15 July 1996
RESOLUTIONS - N/A 16 January 1996
363s - Annual Return 31 August 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1994
288 - N/A 01 September 1994
288 - N/A 01 September 1994
NEWINC - New incorporation documents 17 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.