About

Registered Number: 03581734
Date of Incorporation: 16/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 5 Birling Road, Tunbridge Wells, Kent, TN2 5LX

 

Having been setup in 1998, The 34 Broadwater Down Management Company Ltd are based in Tunbridge Wells in Kent, it's status is listed as "Active". We do not know the number of employees at The 34 Broadwater Down Management Company Ltd. This company has 11 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Belinda Jacqueline 09 March 2018 - 1
DOWNS, Jonathan 16 June 1998 24 August 1998 1
GARNHAM, Kenneth Graham 11 December 2013 19 May 2014 1
HERMAN, Maxine Linda 08 September 1998 06 January 2005 1
HORSLEY, Guy Alan 07 August 2004 31 May 2006 1
O'FLAHERTY, Michael 16 June 1998 07 January 2000 1
PAINE, Susan Clare 07 January 2000 01 January 2006 1
SERLS, Simon David 07 August 2004 24 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BURKINSHAW MANAGEMENT LTD 02 April 2013 - 1
OM PROPERTY MANAGEMENT LIMITED 01 April 2010 29 November 2012 1
OM PROPERTY MANAGEMENT LIMITED 01 April 2010 01 April 2010 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 13 June 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 10 July 2018
AP01 - Appointment of director 09 March 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 31 July 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 11 August 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 30 May 2014
AP04 - Appointment of corporate secretary 23 May 2014
AA - Annual Accounts 10 February 2014
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 10 October 2013
AD01 - Change of registered office address 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 04 March 2013
AP04 - Appointment of corporate secretary 29 November 2012
TM02 - Termination of appointment of secretary 29 November 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 20 June 2011
AD01 - Change of registered office address 17 June 2011
TM01 - Termination of appointment of director 03 May 2011
AA - Annual Accounts 24 September 2010
TM02 - Termination of appointment of secretary 28 July 2010
AR01 - Annual Return 13 July 2010
AP04 - Appointment of corporate secretary 06 July 2010
AP04 - Appointment of corporate secretary 05 July 2010
TM02 - Termination of appointment of secretary 05 July 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 19 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2009
353 - Register of members 19 June 2009
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 25 April 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 26 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
AA - Annual Accounts 09 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363a - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
353 - Register of members 21 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 17 August 2005
287 - Change in situation or address of Registered Office 23 February 2005
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
363s - Annual Return 24 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
AA - Annual Accounts 26 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
363s - Annual Return 27 June 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 29 April 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
363s - Annual Return 13 July 2001
AA - Annual Accounts 30 March 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 12 July 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
363s - Annual Return 15 July 1999
AA - Annual Accounts 08 June 1999
288a - Notice of appointment of directors or secretaries 16 September 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
225 - Change of Accounting Reference Date 07 September 1998
NEWINC - New incorporation documents 16 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.