Company Information for 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED
TW BLOCK MANAGEMENT, 34 MONSON ROAD, TUNBRIDGE WELLS, KENT, TN1 1LU,
|
Company Registration Number
06616372 Private Limited Company
Active |
| Company Name | |
|---|---|
| 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED | |
| Legal Registered Office | |
| TW BLOCK MANAGEMENT 34 MONSON ROAD TUNBRIDGE WELLS KENT TN1 1LU Other companies in TN4 | |
| Company Number | 06616372 | |
|---|---|---|
| Company ID Number | 06616372 | |
| Date formed | 2008-06-11 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/06/2025 | |
| Account next due | 31/03/2027 | |
| Latest return | 11/06/2016 | |
| Return next due | 09/07/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2025-11-05 09:01:32 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
ALEXANDRE BOYES (MANAGEMENT) LTD |
||
JANE AL-KAILANI |
||
VALERIE ANN MCCOY |
||
ANN TAYLOR |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
VIVIAN ROSE FLINTOFT ALBANY-WARD |
Director | ||
BARRIE LUMSDEN |
Director | ||
KATE BOYES |
Company Secretary | ||
JOHN HAROLD BREETHING |
Director | ||
CATHERINE ANN TAYLOR |
Company Secretary | ||
ADAM THACKERAY |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| OXLEY GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-03-10 | CURRENT | 2001-06-18 | Active | |
| KIRKDALE RTM COMPANY LIMITED | Company Secretary | 2016-03-14 | CURRENT | 2009-01-16 | Active | |
| SALISBURY PLACE MANAGEMENT LIMITED | Company Secretary | 2016-02-01 | CURRENT | 1988-05-25 | Active | |
| FAIRLAWN HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2000-08-25 | Active | |
| 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2006-03-02 | Active | |
| 4 MONTACUTE GARDENS MANAGEMENT LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2011-05-05 | Active | |
| CHINE FARM PLACE (RMC) LIMITED | Company Secretary | 2015-11-30 | CURRENT | 2003-02-07 | Active | |
| DORIN COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2015-11-30 | CURRENT | 1988-04-14 | Active | |
| HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2015-11-30 | CURRENT | 2000-05-18 | Active | |
| BRETLAND HOUSE LIMITED | Company Secretary | 2015-11-30 | CURRENT | 2002-02-06 | Active | |
| KINGSWOOD PLACE LIMITED | Company Secretary | 2015-11-30 | CURRENT | 2007-09-04 | Active | |
| SANDROCK HOUSE (TUNBRIDGE WELLS) RESIDENTS COMPANY LIMITED | Company Secretary | 2015-11-30 | CURRENT | 1989-02-02 | Active | |
| ST JOHN'S FIELD RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-30 | CURRENT | 2002-07-10 | Active | |
| PALACE MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-30 | CURRENT | 1986-07-03 | Active | |
| ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-30 | CURRENT | 1991-08-13 | Active | |
| PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED | Company Secretary | 2015-11-30 | CURRENT | 1997-05-23 | Active | |
| HILDENBROOK FARM MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-30 | CURRENT | 1998-07-06 | Active | |
| ASHWOOD COURT LIMITED | Company Secretary | 2015-11-30 | CURRENT | 2003-07-02 | Active | |
| GEORGIA HOUSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-30 | CURRENT | 2004-10-07 | Active | |
| BERKELEY HOUSE (TUNBRIDGE WELLS) LIMITED | Company Secretary | 2015-11-30 | CURRENT | 2005-06-14 | Active | |
| SHERNFOLD PARK RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2015-11-30 | CURRENT | 1978-12-07 | Active | |
| THE BRAMBLES (STONE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2015-11-30 | CURRENT | 1998-11-05 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| 30/06/25 ACCOUNTS TOTAL EXEMPTION FULL | ||
| DIRECTOR APPOINTED MRS ANJU KUMARI | ||
| CONFIRMATION STATEMENT MADE ON 11/06/24, WITH UPDATES | ||
| REGISTERED OFFICE CHANGED ON 07/09/23 FROM 42 New Road Ditton Aylesford ME20 6AD England | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
| Termination of appointment of Am Surveying & Block Management on 2023-07-01 | ||
| Appointment of Tw Property as company secretary on 2023-07-01 | ||
| CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES | ||
| MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
| AP01 | DIRECTOR APPOINTED MR MAURICE FRANCIS TARRANT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN TAYLOR | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | |
| AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
| Termination of appointment of Kent Property (Block and Estate) Management Ltd on 2021-12-23 | ||
| Termination of appointment of Kent Property (Block and Estate) Management Ltd on 2021-12-23 | ||
| Appointment of Am Surveying & Block Management as company secretary on 2021-12-23 | ||
| REGISTERED OFFICE CHANGED ON 24/12/21 FROM Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD England | ||
| AD01 | REGISTERED OFFICE CHANGED ON 24/12/21 FROM Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD England | |
| AP04 | Appointment of Am Surveying & Block Management as company secretary on 2021-12-23 | |
| TM02 | Termination of appointment of Kent Property (Block and Estate) Management Ltd on 2021-12-23 | |
| CH04 | SECRETARY'S DETAILS CHNAGED FOR KENT PROPERTY (BLOCK AND ESTATE) MANAGEMENT LTD on 2021-11-23 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/02/21 FROM Lombard House Upper Bridge Street Canterbury CT1 2NF England | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/06/20 FROM 215 Lombard House Upper Bridge Street Canterbury CT1 2NF England | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/07/19 FROM Montpelier Lodge 48C & D Mount Ephraim Tunbridge Wells Kent TN4 8AU | |
| AP04 | Appointment of Kent Property (Block and Estate) Management Ltd as company secretary on 2019-07-01 | |
| TM02 | Termination of appointment of Alexandre Boyes (Management) Ltd on 2019-06-30 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
| LATEST SOC | 13/06/18 STATEMENT OF CAPITAL;GBP 8 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
| LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 8 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
| AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MRS ANN TAYLOR | |
| AP01 | DIRECTOR APPOINTED MS VALERIE ANN MCCOY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE LUMSDEN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIAN ALBANY-WARD | |
| LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 8 | |
| AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Ms Jane Al-Kaulani on 2016-04-04 | |
| AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MS JANE AL-KAULANI | |
| AP04 | Appointment of Alexandre Boyes Management Ltd as company secretary on 2015-11-30 | |
| TM02 | Termination of appointment of Kate Boyes on 2015-11-30 | |
| LATEST SOC | 14/06/15 STATEMENT OF CAPITAL;GBP 8 | |
| AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HAROLD BREETHING | |
| AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 8 | |
| AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
| AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
| AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
| AP03 | Appointment of Ms Kate Boyes as company secretary | |
| AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 11/06/11 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 2 KINGS PARK KINGSWOOD ROAD TUNBRIDGE WELLS KENT TN2 4XF UK | |
| AP01 | DIRECTOR APPOINTED MR JOHN HAROLD BREETHING | |
| AP01 | DIRECTOR APPOINTED MR BARRIE LUMSDEN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM THACKERAY | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE TAYLOR | |
| AA | 30/06/10 TOTAL EXEMPTION SMALL | |
| AR01 | 11/06/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THACKERAY / 11/06/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS VIVIAN ROSE FLINTOFT ALBANY-WARD / 11/06/2010 | |
| SH01 | 20/11/09 STATEMENT OF CAPITAL GBP 8 | |
| 363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
| NEWINC | INCORPORATION DOCUMENTS | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.03 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.07 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.06 | 9 |
| MortgagesNumMortCharges | 0.13 | 9 |
| MortgagesNumMortOutstanding | 0.06 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 2 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED are:
| EAST KENT HOUSING LIMITED | £ 1,858,267 |
| WENTWORTH LODGE LIMITED | £ 698,421 |
| FENHATCH LIMITED | £ 365,748 |
| HIGHER LEVEL CARE LIMITED | £ 259,808 |
| PENROSE HOUSE LIMITED | £ 168,033 |
| BEACH HOUSE LIMITED | £ 124,095 |
| HALCYON LIMITED | £ 54,767 |
| HOLMDENE HOUSING LIMITED | £ 38,781 |
| CARLTON HOUSE LIMITED | £ 31,659 |
| COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
| LAMBETH LIVING LIMITED | £ 53,033,041 |
| HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
| SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
| NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
| ASHDALE SERVICES LIMITED | £ 7,730,546 |
| EAST KENT HOUSING LIMITED | £ 6,639,539 |
| SIX TOWN HOUSING LIMITED | £ 5,943,527 |
| LAMPTON 78 UNLIMITED | £ 5,437,442 |
| BALMORAL COURT LIMITED | £ 4,697,918 |
| HOLMDENE HOUSING LIMITED | £ 3,542,570 |
| LAMBETH LIVING LIMITED | £ 53,033,041 |
| HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
| SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
| NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
| ASHDALE SERVICES LIMITED | £ 7,730,546 |
| EAST KENT HOUSING LIMITED | £ 6,639,539 |
| SIX TOWN HOUSING LIMITED | £ 5,943,527 |
| LAMPTON 78 UNLIMITED | £ 5,437,442 |
| BALMORAL COURT LIMITED | £ 4,697,918 |
| HOLMDENE HOUSING LIMITED | £ 3,542,570 |
| LAMBETH LIVING LIMITED | £ 53,033,041 |
| HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
| SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
| NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
| ASHDALE SERVICES LIMITED | £ 7,730,546 |
| EAST KENT HOUSING LIMITED | £ 6,639,539 |
| SIX TOWN HOUSING LIMITED | £ 5,943,527 |
| LAMPTON 78 UNLIMITED | £ 5,437,442 |
| BALMORAL COURT LIMITED | £ 4,697,918 |
| HOLMDENE HOUSING LIMITED | £ 3,542,570 |
| LAMBETH LIVING LIMITED | £ 53,033,041 |
| HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
| SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
| NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
| ASHDALE SERVICES LIMITED | £ 7,730,546 |
| EAST KENT HOUSING LIMITED | £ 6,639,539 |
| SIX TOWN HOUSING LIMITED | £ 5,943,527 |
| LAMPTON 78 UNLIMITED | £ 5,437,442 |
| BALMORAL COURT LIMITED | £ 4,697,918 |
| HOLMDENE HOUSING LIMITED | £ 3,542,570 |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |