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

Company Classifications:
98000 - Residents property management


  • 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.