Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TANBRIDGE PARK MANAGEMENT COMPANY LIMITED
Company Information for

TANBRIDGE PARK MANAGEMENT COMPANY LIMITED

PENNS COTTAGE, HORSHAM ROAD, STEYNING, BN44 3LJ,
Company Registration Number
03318295
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tanbridge Park Management Company Ltd
TANBRIDGE PARK MANAGEMENT COMPANY LIMITED was founded on 1997-02-13 and has its registered office in Steyning. The organisation's status is listed as "Active". Tanbridge Park Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TANBRIDGE PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
PENNS COTTAGE
HORSHAM ROAD
STEYNING
BN44 3LJ
Other companies in BN44
 
Filing Information
Company Number 03318295
Company ID Number 03318295
Date formed 1997-02-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 05:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANBRIDGE PARK MANAGEMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of TANBRIDGE PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EDWIN JAMES WHITFORD JENKINSON
Company Secretary 2002-04-01
ADAM NINIAN CHRISTIE
Director 2018-07-06
ALAN JOHN GEARING
Director 2015-07-07
LINDA HARROWER
Director 2008-11-20
EILEEN MARY DOROTHY ANN NIGHTINGALE
Director 2015-07-07
PAUL STEPHAN ALEXANDER REDMOND
Director 2012-10-08
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE SARAH WHITEHEAD
Director 2013-10-24 2015-04-16
GERALD WILLIAM PHELAN
Director 2009-10-12 2013-08-27
DONALD CULLIMORE
Director 2008-08-01 2010-02-01
GEOFFREY BRUCE MATTHEWS
Director 2008-11-11 2009-05-14
BENEDICT STEPHEN JAMES WHITLOCK
Director 2008-09-06 2009-03-29
PETER BUCK
Director 2005-05-05 2008-10-14
ROBERT CHARLES BROTHERTON
Director 2006-04-26 2008-10-07
JOYCE EVELYN PORT
Director 2005-05-05 2008-08-06
HERBERT MORRIS BROTHERIDGE
Director 2005-05-05 2006-08-10
JOHN HERRINGTON
Director 2004-05-06 2006-06-29
NICOLA GRAHAM-HYDE
Director 2001-03-14 2005-04-12
KENNETH FREDERICK BRIGHT
Director 2001-03-14 2004-06-02
GEOFFREY BRUCE MATTHEWS
Director 2001-03-14 2004-04-27
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-03-14 2003-09-02
EDWARD FRANCIS OWENS
Company Secretary 2000-01-01 2001-03-14
BRENDON HUGH O NEILL
Director 2000-05-30 2001-03-14
EDWARD FRANCIS OWENS
Director 2000-01-01 2001-03-14
TERENCE LESLIE ROOD
Director 1999-01-20 2001-01-26
ERIC WILLIAM FOULDS
Company Secretary 1999-04-30 1999-12-31
ERIC WILLIAM FOULDS
Director 1999-04-30 1999-12-31
AZRA NISAR HAMEED
Company Secretary 1997-02-13 1999-04-30
AZRA NISAR HAMEED
Director 1997-02-13 1999-04-30
ANN PATRICIA FULKER
Director 1997-02-13 1999-01-19
C & M SECRETARIES LIMITED
Nominated Secretary 1997-02-13 1997-02-13
C & M REGISTRARS LIMITED
Nominated Director 1997-02-13 1997-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN JAMES WHITFORD JENKINSON BARTTELOT COURT MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-28 CURRENT 2004-04-01 Active
EDWIN JAMES WHITFORD JENKINSON TIDEY'S MILL MANAGEMENT COMPANY LIMITED Company Secretary 2002-12-01 CURRENT 1990-03-13 Active
EDWIN JAMES WHITFORD JENKINSON HURST COURT(HORSHAM)RESIDENTS' ASSOCIATION LIMITED Company Secretary 2002-04-01 CURRENT 1962-06-07 Active
EDWIN JAMES WHITFORD JENKINSON RAMBLEBANK MANAGEMENT CO. LIMITED Company Secretary 2001-06-14 CURRENT 1977-02-10 Active
EDWIN JAMES WHITFORD JENKINSON GORRINGES BROOK MANAGEMENT COMPANY LIMITED Company Secretary 2000-11-23 CURRENT 1999-06-02 Active
EDWIN JAMES WHITFORD JENKINSON GREENACRES (HORSHAM 4) MANAGEMENT COMPANY LIMITED Company Secretary 1999-06-26 CURRENT 1991-01-07 Active
EDWIN JAMES WHITFORD JENKINSON SENDALL RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-04-01 CURRENT 1984-11-12 Active
EDWIN JAMES WHITFORD JENKINSON RAVENSCROFT COURT MANAGEMENT COMPANY LIMITED Company Secretary 1996-04-26 CURRENT 1979-09-26 Active
ALAN JOHN GEARING LASK 2017 LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
ALAN JOHN GEARING EDOZO LIMITED Director 2016-11-01 CURRENT 2014-01-16 Active
ALAN JOHN GEARING IOW DEVELOPMENTS LIMITED Director 2015-04-30 CURRENT 2015-04-30 Active
ALAN JOHN GEARING IOW RESIDENTIAL LIMITED Director 2013-06-28 CURRENT 2008-12-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-07-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-08-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04AP01DIRECTOR APPOINTED MS GILLIAN ANN FELTON
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HARROWER
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-09-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWIN JAMES WHITFORD JENKINSON on 2020-04-08
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM C/O Whitford Estates 45 Penfold Way Steyning West Sussex BN44 3PG
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARY DOROTHY ANN NIGHTINGALE
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-06-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-07-06AP01DIRECTOR APPOINTED MR ADAM NINIAN CHRISTIE
2018-06-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-06-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AR0124/03/16 ANNUAL RETURN FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MR ALAN JOHN GEARING
2015-07-21AP01DIRECTOR APPOINTED MRS EILEEN MARY DOROTHY ANN NIGHTINGALE
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SARAH WHITEHEAD
2015-03-25AR0124/03/15 ANNUAL RETURN FULL LIST
2014-06-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-26AR0124/03/14 ANNUAL RETURN FULL LIST
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR GERALD PHELAN
2013-10-25AP01DIRECTOR APPOINTED LOUISE SARAH WHITEHEAD
2013-10-25CH01Director's details changed for Mr Paul Stephen Alexander Redmond on 2013-10-25
2013-05-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-26AR0124/03/13 ANNUAL RETURN FULL LIST
2012-10-08AP01DIRECTOR APPOINTED MR PAUL STEPHEN ALEXANDER REDMOND
2012-05-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-30AR0124/03/12 ANNUAL RETURN FULL LIST
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD WILLIAM PHELAN / 30/03/2012
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA HARROWER / 30/03/2012
2012-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2012 FROM HENRY ADAMS 50 CARFAX HORSHAM WEST SUSSEX RH12 1BP
2011-08-11AA31/12/10 TOTAL EXEMPTION FULL
2011-05-16AR0124/03/11
2010-08-27AA31/12/09 TOTAL EXEMPTION FULL
2010-06-21AR0121/04/10
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD CULLIMORE
2009-10-23AP01DIRECTOR APPOINTED GERALD WILLIAM PHELAN
2009-10-09AA31/12/08 TOTAL EXEMPTION FULL
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY MATTHEWS
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR BENEDICT WHITLOCK
2009-04-16363aANNUAL RETURN MADE UP TO 24/03/09
2008-12-09288aDIRECTOR APPOINTED LINDA HARROWER
2008-11-17288aDIRECTOR APPOINTED GEOFFREY BRUCE MATTHEWS
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR PETER BUCK
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BROTHERTON
2008-09-23288aDIRECTOR APPOINTED BENEDICT STEPHEN JAMES WHITLOCK
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR JOYCE PORT
2008-08-11288aDIRECTOR APPOINTED ESQ DONALD CULLIMORE
2008-05-12AA31/12/07 TOTAL EXEMPTION FULL
2008-02-29363(287)REGISTERED OFFICE CHANGED ON 29/02/08
2008-02-29363sANNUAL RETURN MADE UP TO 26/02/08
2007-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-25363sANNUAL RETURN MADE UP TO 13/02/07
2006-09-22288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01288aNEW DIRECTOR APPOINTED
2006-04-20363sANNUAL RETURN MADE UP TO 13/02/06
2005-06-08288aNEW DIRECTOR APPOINTED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-05-11288bDIRECTOR RESIGNED
2005-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29288bDIRECTOR RESIGNED
2005-03-09363sANNUAL RETURN MADE UP TO 13/02/05
2004-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-10288bDIRECTOR RESIGNED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-03-24363sANNUAL RETURN MADE UP TO 13/02/04
2003-10-18288bSECRETARY RESIGNED
2003-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-18363sANNUAL RETURN MADE UP TO 13/02/03
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2003-04-18288aNEW SECRETARY APPOINTED
2002-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-22363sANNUAL RETURN MADE UP TO 13/02/02
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-18288aNEW SECRETARY APPOINTED
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 1-3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to TANBRIDGE PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TANBRIDGE PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TANBRIDGE PARK MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TANBRIDGE PARK MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of TANBRIDGE PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANBRIDGE PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of TANBRIDGE PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANBRIDGE PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as TANBRIDGE 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
Outgoings
Business Rates/Property Tax
No properties were found where TANBRIDGE PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TANBRIDGE PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TANBRIDGE PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.