MARKET QUARTER (TONBRIDGE) MANAGEMENT LIMITED

MARKET QUARTER (TONBRIDGE) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMARKET QUARTER (TONBRIDGE) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05994632
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARKET QUARTER (TONBRIDGE) MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is MARKET QUARTER (TONBRIDGE) MANAGEMENT LIMITED located?

    Registered Office Address
    Fisher House
    84 Fisherton Street
    SP2 7QY Salisbury
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MARKET QUARTER (TONBRIDGE) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for MARKET QUARTER (TONBRIDGE) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2025
    Next Confirmation Statement DueNov 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2024
    OverdueNo

    What are the latest filings for MARKET QUARTER (TONBRIDGE) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Nov 30, 2024

    2 pagesAA

    Termination of appointment of Remus Management Limited as a secretary on Nov 12, 2024

    1 pagesTM02

    Appointment of Fps Group Services Limited as a secretary on Nov 12, 2024

    2 pagesAP04

    Confirmation statement made on Nov 10, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2023

    2 pagesAA

    Appointment of Fps Group Services Limited as a director on Nov 28, 2023

    2 pagesAP02

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2022

    2 pagesAA

    Termination of appointment of Geoffrey Robson as a director on Jan 18, 2023

    1 pagesTM01

    Confirmation statement made on Nov 10, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Ian Cameron Macdonald as a director on Oct 05, 2022

    2 pagesAP01

    Appointment of Mr Geoffrey Robson as a director on Aug 30, 2022

    2 pagesAP01

    Termination of appointment of Robert Charles Clothier as a director on Jun 09, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2021

    2 pagesAA

    Confirmation statement made on Nov 10, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2020

    6 pagesAA

    Confirmation statement made on Nov 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2019

    6 pagesAA

    Confirmation statement made on Nov 10, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Clare Victoria Barton as a director on Aug 15, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Nov 30, 2018

    6 pagesAA

    Appointment of Mr Robert Charles Clothier as a director on Oct 09, 2018

    2 pagesAP01

    Confirmation statement made on Nov 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2017

    6 pagesAA

    Confirmation statement made on Nov 10, 2017 with no updates

    3 pagesCS01

    Who are the officers of MARKET QUARTER (TONBRIDGE) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FPS GROUP SERVICES LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number05333251
    257634720007
    MACDONALD, Ian Cameron
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritishRetired301021960001
    FPS GROUP SERVICES LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number05333251
    257634720007
    COWLEY, Julia
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    Secretary
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    British34431310006
    M & N SECRETARIES LIMITED
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Nominee Secretary
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    900001060001
    REMUS MANAGEMENT LIMITED
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Secretary
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Identification TypeUK Limited Company
    Registration Number02570943
    93596470001
    SEYMOUR MACINTYRE LIMITED
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    Secretary
    Millfield House 4 Millfield
    Marton Cum Grafton
    YO51 9PT York
    North Yorkshire
    100081770002
    BANFIELD, Simon Philip
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    Director
    6 St Marys Close
    Fetcham
    KT22 9HE Leatherhead
    Surrey
    United KingdomBritishFinance Director101423600001
    BARBER, Robert Kevin
    16 Gwynn Road
    DA11 8AR Northfleet
    Kent
    Director
    16 Gwynn Road
    DA11 8AR Northfleet
    Kent
    EnglandBritishHead Of Customer Services97360640001
    BARTON, Clare Victoria
    Stafford Road
    TN9 1HT Tonbridge
    13
    Kent
    United Kingdom
    Director
    Stafford Road
    TN9 1HT Tonbridge
    13
    Kent
    United Kingdom
    United KingdomBritishTravel Manager160587660001
    BUGBY, Philippa Aklexandra
    11 Morris Way
    RH20 2RX West Chiltington
    W Sussex
    Director
    11 Morris Way
    RH20 2RX West Chiltington
    W Sussex
    United KingdomBritishSales And Marketing Director170089890001
    CLOTHIER, Robert Charles
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritishRetired252815680001
    COLE, Annette Clair
    Brickbarns
    Great Leighs
    CM3 1JL Chelmsford
    4
    Essex
    Director
    Brickbarns
    Great Leighs
    CM3 1JL Chelmsford
    4
    Essex
    United KingdomBritishSales And Marketing Director138622970001
    DAVIES, Nicholas Stanley
    The Jetty House The Acorns
    Stonegate
    TN5 7EY Wadhurst
    East Sussex
    Director
    The Jetty House The Acorns
    Stonegate
    TN5 7EY Wadhurst
    East Sussex
    United KingdomBritishDesign Director55823770002
    DIFFLEY, Peter David
    Byng Hall Road
    Pettistree
    IP13 0JQ Woodbridge
    Stone Hall Barn
    Suffolk
    United Kingdom
    Director
    Byng Hall Road
    Pettistree
    IP13 0JQ Woodbridge
    Stone Hall Barn
    Suffolk
    United Kingdom
    BritishProduction Director75753690003
    DYSON, Jonathan
    Abenberg Way
    Hutton
    CM13 2UG Brentwood
    5
    Essex
    United Kingdom
    Director
    Abenberg Way
    Hutton
    CM13 2UG Brentwood
    5
    Essex
    United Kingdom
    United KingdomBritishFinance Director136756640002
    JONES, Steve Keith
    3 Frances Green
    Beaulieu Park
    CM1 6EG Chelmsford
    Essex
    Director
    3 Frances Green
    Beaulieu Park
    CM1 6EG Chelmsford
    Essex
    United KingdomBritishManaging Director171220150001
    ROBSON, Geoffrey
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    Director
    84 Fisherton Street
    SP2 7QY Salisbury
    Fisher House
    England
    EnglandBritishCompany Director214093200002
    SEBRY, Peter Martin
    Moses Farm
    Piltdown
    TN22 3XN Uckfield
    West Sussex
    Director
    Moses Farm
    Piltdown
    TN22 3XN Uckfield
    West Sussex
    United KingdomBritishProduction Director93459570002
    TILLBROOK, David William
    25 The Mall
    RM11 1FS Hornchurch
    Essex
    Director
    25 The Mall
    RM11 1FS Hornchurch
    Essex
    United KingdomBritishCommercial Executive78395860001

    What are the latest statements on persons with significant control for MARKET QUARTER (TONBRIDGE) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0