Background WavePink WaveYellow Wave

BISHOPS DOWN PARK ROAD (EAST) LIMITED (03203429)

BISHOPS DOWN PARK ROAD (EAST) LIMITED (03203429) is an active UK company. incorporated on 24 May 1996. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. BISHOPS DOWN PARK ROAD (EAST) LIMITED has been registered for 29 years. Current directors include BUSBY, Graham Liddell, DAVIES, Christine, HARFOOT, James Andrew David and 3 others.

Company Number
03203429
Status
active
Type
ltd
Incorporated
24 May 1996
Age
29 years
Address
3 Bishops Down Cottages, Tunbridge Wells, TN4 8XY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUSBY, Graham Liddell, DAVIES, Christine, HARFOOT, James Andrew David, KETT, Jane Angela, PARKER, Trudie, SPARY, Peter Graham
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOPS DOWN PARK ROAD (EAST) LIMITED

BISHOPS DOWN PARK ROAD (EAST) LIMITED is an active company incorporated on 24 May 1996 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BISHOPS DOWN PARK ROAD (EAST) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03203429

LTD Company

Age

29 Years

Incorporated 24 May 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

3 Bishops Down Cottages Bishops Down Park Road Tunbridge Wells, TN4 8XY,

Previous Addresses

Pond House Bishops Down Park Road Tunbridge Wells Kent TN4 8XY
From: 24 May 1996To: 31 December 2014
Timeline

12 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Funding Round
Jan 12
Director Left
Jan 14
Director Joined
Sept 14
Director Left
Feb 15
Director Joined
Jul 16
Director Left
Jun 19
Director Joined
Apr 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Nov 23
Funding Round
May 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

7 Active
16 Resigned

BUSBY, Graham Liddell

Active
Bishops Down Cottages, Tunbridge WellsTN4 8XY
Secretary
Appointed 31 Dec 2014

BUSBY, Graham Liddell

Active
Bishops Down Park Road, Tunbridge WellsTN4 8XY
Born May 1975
Director
Appointed 24 Sept 2014

DAVIES, Christine

Active
Tile Hatch, Tunbridge WellsTN4 8XS
Born May 1944
Director
Appointed 08 Dec 2004

HARFOOT, James Andrew David

Active
Marlborough Close, Tunbridge WellsTN4 8XZ
Born January 1979
Director
Appointed 01 Mar 2021

KETT, Jane Angela

Active
Bishops Down Park Road, Tunbridge WellsTN4 8XY
Born October 1959
Director
Appointed 01 Apr 2020

PARKER, Trudie

Active
Little Bishops, Tunbridge WellsTN4 8XS
Born June 1947
Director
Appointed 18 Mar 1997

SPARY, Peter Graham

Active
Glenside, Tunbridge WellsTN4 8XS
Born November 1947
Director
Appointed 29 May 1996

MORRISON, Kenneth John Mcdougall

Resigned
Beechleigh Bishops Down Park Road, Tunbridge WellsTN4 8XX
Secretary
Appointed 29 May 1996
Resigned 17 Jul 2003

PAGE, Thomas Noel

Resigned
Bishops Down Park Road, Tunbridge WellsTN4 8XY
Secretary
Appointed 17 Jul 2003
Resigned 31 Dec 2014

WATKINS, Margaret Mary

Resigned
52 New Town, UckfieldTN22 5DE
Nominee secretary
Appointed 24 May 1996
Resigned 29 May 1996

BERMAN, Anthony John

Resigned
29 Weald View, Tunbridge WellsTN4 8XS
Born January 1947
Director
Appointed 10 Mar 1998
Resigned 20 Oct 2004

COOK, John Kendall

Resigned
Studley Cottage Ardmore Cottage, Tunbridge WellsTN4 8XX
Born August 1950
Director
Appointed 18 Mar 1997
Resigned 14 Jan 1998

GAYMER, Adam Timothy

Resigned
Bishops Down Park Road, Tunbridge WellsTN4 8XX
Born February 1973
Director
Appointed 19 Jul 2016
Resigned 01 Mar 2021

KNIGHT, Christopher John

Resigned
The Coach House 3 Bishops Down, Tunbridge WellsTN4 8XY
Born December 1952
Director
Appointed 18 Mar 1997
Resigned 23 Nov 2006

MCCOLLUM, Angela Jean

Resigned
52 New Town, UckfieldTN22 5DE
Born February 1963
Nominee director
Appointed 24 May 1996
Resigned 29 May 1996

MORRISON, Kenneth John Mcdougall

Resigned
Beechleigh Bishops Down Park Road, Tunbridge WellsTN4 8XX
Born January 1949
Director
Appointed 29 May 1996
Resigned 17 Jul 2003

MULLINS, Terence

Resigned
Wellswood, Tunbridge WellsTN4 8XY
Born September 1932
Director
Appointed 14 Jun 2001
Resigned 18 Jun 2004

NEEDHAM, Malcolm Stewart

Resigned
Inglewood Bishops Down Park Road, Tunbridge WellsTN4 8XS
Born November 1942
Director
Appointed 18 Mar 1997
Resigned 20 Nov 2000

PAGE, Thomas Noel

Resigned
Bishops Down Park Road, Tunbridge WellsTN4 8XY
Born December 1942
Director
Appointed 18 Mar 2002
Resigned 19 Feb 2015

RULE, David Stephen

Resigned
Bishops Down Park Road, Tunbridge WellsTN4 8XX
Born January 1967
Director
Appointed 04 Dec 2006
Resigned 04 Nov 2023

RYALL, Colin Alexander

Resigned
Ardmore Cottage, Tunbridge WellsTN4 8XX
Born May 1943
Director
Appointed 25 Feb 1997
Resigned 10 Dec 1997

TRAINOR, David Roland

Resigned
Bredbury Cottage, Tunbridge WellsTN4 8XY
Born January 1939
Director
Appointed 14 Jun 2001
Resigned 16 Jun 2019

VAN DEN BOS, Eileen

Resigned
3 Marlborough Close, Tunbridge WellsTN4 8XZ
Born April 1958
Director
Appointed 14 Jun 2001
Resigned 05 Jan 2014
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2025
CS01Confirmation Statement
Capital Allotment Shares
24 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2023
TM01Termination of Director
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Resolution
18 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Confirmation Statement With Updates
31 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2019
TM01Termination of Director
Confirmation Statement With Updates
25 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 March 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 March 2018
SH10Notice of Particulars of Variation
Accounts With Accounts Type Micro Entity
27 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 December 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2009
AAAnnual Accounts
Legacy
2 June 2009
288cChange of Particulars
Legacy
1 June 2009
363aAnnual Return
Legacy
30 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
16 December 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 February 2008
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
12 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 September 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Resolution
24 December 2004
RESOLUTIONSResolutions
Resolution
24 December 2004
RESOLUTIONSResolutions
Legacy
23 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
88(2)R88(2)R
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
6 November 2003
287Change of Registered Office
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
28 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2002
AAAnnual Accounts
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288aAppointment of Director or Secretary
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1998
AAAnnual Accounts
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288bResignation of Director or Secretary
Legacy
11 July 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Legacy
10 June 1996
288288
Incorporation Company
24 May 1996
NEWINCIncorporation