Market Quarter Phase 3 (Tonbridge) Management Limited
- Active
- Incorporated on 7 Jan 2008
Reg Address: C/O PEMBROKE PROPERTY MANAGEMENT LTDFoundation House, Coach & Horses Passage, Tunbridge Wells TN2 5NP, England
- Summary The company with name "Market Quarter Phase 3 (Tonbridge) Management Limited" is a private-limited-guarant-nsc and located in C/O PEMBROKE PROPERTY MANAGEMENT LTDFoundation House, Coach & Horses Passage, Tunbridge Wells TN2 5NP. Market Quarter Phase 3 (Tonbridge) Management Limited is currently in active status and it was incorporated on 7 Jan 2008 (16 years 8 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Market Quarter Phase 3 (Tonbridge) Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | PEMBROKE PROPERTY MANAGEMENT LTD | Corporate Secretary | 1 Jan 2015 | - | Active |
2 | Tej Kishan Bungsy | Director | 30 Dec 2011 | British | Resigned 26 Feb 2016 |
3 | Keith Minster | Director | 1 Dec 2011 | British | Active |
4 | Lucy Winter | Director | 16 Jun 2011 | British | Resigned 29 Sep 2015 |
5 | Jonathan Dyson | Director | 30 Jan 2009 | British | Resigned 12 Nov 2014 |
6 | Annette Clair Cole | Director | 30 Jan 2009 | British | Resigned 12 Nov 2014 |
7 | Peter David Diffley | Director | 30 Jan 2009 | British | Resigned 12 Nov 2014 |
8 | Jonathan Dyson | Director | 30 Jan 2009 | British | Resigned 12 Nov 2014 |
9 | M & N SECRETARIES LIMITED | Corporate Nominee Secretary | 31 Oct 2008 | - | Resigned 12 Nov 2014 |
10 | SEYMOUR MACINTYRE LIMITED | Secretary | 7 Jan 2008 | - | Resigned 7 Jan 2008 |
11 | Nicholas Stanley Davies | Director | 7 Jan 2008 | British | Resigned 13 Jul 2010 |
12 | Nicholas Stanley Davies | Director | 7 Jan 2008 | British | Resigned 13 Jul 2010 |
13 | Julia Cowley | Secretary | 7 Jan 2008 | - | Resigned 31 Oct 2008 |
14 | Steve Keith Jones | Director | 7 Jan 2008 | - | Resigned 30 Jan 2009 |
15 | Peter Martin Sebry | Director | 7 Jan 2008 | British | Resigned 30 Jan 2009 |
16 | David William Tillbrook | Director | 7 Jan 2008 | British | Resigned 30 Jan 2009 |
17 | Simon Philip Banfield | Director | 7 Jan 2008 | British | Resigned 30 Jan 2009 |
18 | Robert Kevin Barber | Director | 7 Jan 2008 | British | Resigned 24 Jul 2008 |
19 | Philippa Aklexandra Bugby | Director | 7 Jan 2008 | British | Resigned 30 Apr 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 7 Jan 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Market Quarter Phase 3 (Tonbridge) Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 19 Mar 2024 | Download PDF |
2 | Accounts - Micro Entity | 21 Apr 2023 | Download PDF |
3 | Accounts - Micro Entity | 19 Mar 2021 | Download PDF 6 Pages |
4 | Confirmation Statement - No Updates | 7 Jan 2021 | Download PDF 3 Pages |
5 | Accounts - Micro Entity | 26 Feb 2020 | Download PDF 6 Pages |
6 | Confirmation Statement - No Updates | 7 Jan 2020 | Download PDF 3 Pages |
7 | Accounts - Micro Entity | 15 Apr 2019 | Download PDF 6 Pages |
8 | Confirmation Statement - No Updates | 9 Jan 2019 | Download PDF 3 Pages |
9 | Accounts - Micro Entity | 4 Jul 2018 | Download PDF 7 Pages |
10 | Confirmation Statement - No Updates | 15 Feb 2018 | Download PDF 3 Pages |
11 | Accounts - Micro Entity | 1 May 2017 | Download PDF 6 Pages |
12 | Confirmation Statement - Updates | 15 Feb 2017 | Download PDF 4 Pages |
13 | Accounts - Total Exemption Full | 25 Aug 2016 | Download PDF 8 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 15 Jun 2016 | Download PDF 1 Pages |
15 | Officers - Change Corporate Secretary Company With Change Date | 3 Feb 2016 | Download PDF 1 Pages |
16 | Annual Return - Company With Made Up Date No Member List | 3 Feb 2016 | Download PDF 3 Pages |
17 | Accounts - Dormant | 28 Oct 2015 | Download PDF 2 Pages |
18 | Address - Change Registered Office Company With Date Old New | 20 Oct 2015 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 20 Oct 2015 | Download PDF 1 Pages |
20 | Address - Change Registered Office Company With Date Old New | 9 Jul 2015 | Download PDF 1 Pages |
21 | Annual Return - Company With Made Up Date No Member List | 27 Feb 2015 | Download PDF 4 Pages |
22 | Address - Change Registered Office Company With Date Old New | 23 Feb 2015 | Download PDF 2 Pages |
23 | Officers - Appoint Corporate Secretary Company With Name Date | 23 Feb 2015 | Download PDF 3 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 27 Nov 2014 | Download PDF 2 Pages |
25 | Address - Change Registered Office Company With Date Old New | 27 Nov 2014 | Download PDF 2 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 27 Nov 2014 | Download PDF 2 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 27 Nov 2014 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 27 Nov 2014 | Download PDF 2 Pages |
29 | Accounts - Dormant | 28 Aug 2014 | Download PDF 6 Pages |
30 | Officers - Change Corporate Secretary Company With Change Date | 14 Aug 2014 | Download PDF 1 Pages |
31 | Annual Return - Company With Made Up Date No Member List | 7 Jan 2014 | Download PDF 8 Pages |
32 | Officers - Change Person Director Company With Change Date | 16 Dec 2013 | Download PDF 2 Pages |
33 | Accounts - Total Exemption Small | 17 Sep 2013 | Download PDF 11 Pages |
34 | Annual Return - Company With Made Up Date No Member List | 7 Jan 2013 | Download PDF 6 Pages |
35 | Accounts - Total Exemption Small | 11 Oct 2012 | Download PDF 5 Pages |
36 | Officers - Appoint Person Director Company With Name | 26 Jan 2012 | Download PDF 3 Pages |
37 | Officers - Appoint Person Director Company With Name | 19 Jan 2012 | Download PDF 3 Pages |
38 | Annual Return - Company With Made Up Date No Member List | 9 Jan 2012 | Download PDF 5 Pages |
39 | Officers - Appoint Person Director Company With Name | 21 Dec 2011 | Download PDF 3 Pages |
40 | Accounts - Total Exemption Small | 20 Oct 2011 | Download PDF 5 Pages |
41 | Officers - Change Person Director Company With Change Date | 1 Mar 2011 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date No Member List | 7 Jan 2011 | Download PDF 5 Pages |
43 | Accounts - Total Exemption Small | 26 Oct 2010 | Download PDF 3 Pages |
44 | Officers - Termination Director Company With Name | 15 Jul 2010 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date No Member List | 7 Jan 2010 | Download PDF 4 Pages |
46 | Accounts - Dormant | 7 Oct 2009 | Download PDF 5 Pages |
47 | Officers - Legacy | 16 Jun 2009 | Download PDF 1 Pages |
48 | Officers - Legacy | 1 Jun 2009 | Download PDF 2 Pages |
49 | Officers - Legacy | 1 Jun 2009 | Download PDF 2 Pages |
50 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
51 | Officers - Legacy | 29 May 2009 | Download PDF 2 Pages |
52 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
53 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
54 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
55 | Annual Return - Legacy | 4 Feb 2009 | Download PDF 4 Pages |
56 | Address - Legacy | 7 Nov 2008 | Download PDF 1 Pages |
57 | Officers - Legacy | 6 Nov 2008 | Download PDF 1 Pages |
58 | Officers - Legacy | 6 Nov 2008 | Download PDF 2 Pages |
59 | Officers - Legacy | 28 Jul 2008 | Download PDF 1 Pages |
60 | Officers - Legacy | 7 Feb 2008 | Download PDF 2 Pages |
61 | Officers - Legacy | 30 Jan 2008 | Download PDF 1 Pages |
62 | Address - Legacy | 30 Jan 2008 | Download PDF 1 Pages |
63 | Incorporation - Company | 7 Jan 2008 | Download PDF 22 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Barclay House Services (Uk) Limited Mutual People: Keith Minster | Active |
2 | Our House In Sunny Tunny Limited Mutual People: PEMBROKE PROPERTY MANAGEMENT LTD | Active |