Background WavePink WaveYellow Wave

PARK FARM (SOUTH EAST) MANAGEMENT COMPANY LIMITED (12372437)

PARK FARM (SOUTH EAST) MANAGEMENT COMPANY LIMITED (12372437) is an active UK company. incorporated on 19 December 2019. with registered office in Tunbridge Wells. The company operates in the Real Estate Activities sector, engaged in residents property management. PARK FARM (SOUTH EAST) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include ENGELEN, Michael Christel, LEWIS, Christopher Brian, STOKES, Jason and 1 others.

Company Number
12372437
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2019
Age
6 years
Address
Foundation House, Tunbridge Wells, TN2 5NP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ENGELEN, Michael Christel, LEWIS, Christopher Brian, STOKES, Jason, WOOD, Danny Alan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK FARM (SOUTH EAST) MANAGEMENT COMPANY LIMITED

PARK FARM (SOUTH EAST) MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 December 2019 with the registered office located in Tunbridge Wells. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARK FARM (SOUTH EAST) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12372437

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 19 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Foundation House Coach & Horses Passage Tunbridge Wells, TN2 5NP,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 19 December 2019To: 17 February 2021
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Dec 20
Director Joined
May 23
Director Left
Sept 23
Director Left
Mar 24
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

PEMBROKE PROPERTY MANAGEMENT

Active
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Corporate secretary
Appointed 15 Feb 2021

ENGELEN, Michael Christel

Active
Tonbridge Road, TonbridgeTN11 9HL
Born March 1993
Director
Appointed 03 May 2023

LEWIS, Christopher Brian

Active
Coach & Horses Passage, Tunbridge WellsTN2 5NP
Born December 1977
Director
Appointed 10 Dec 2020

STOKES, Jason

Active
103 Tonbridge Road, TonbridgeTN11 9HL
Born May 1967
Director
Appointed 19 Dec 2019

WOOD, Danny Alan

Active
60 College Road, MaidstoneME15 6SJ
Born April 1981
Director
Appointed 05 Dec 2025

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 19 Dec 2019
Resigned 15 Feb 2021

BRAY, Stephen Charles

Resigned
Fulford, YorkYO19 4FE
Born October 1962
Director
Appointed 19 Dec 2019
Resigned 07 Mar 2024

CRICK, Martin Lloyd

Resigned
Fulford, YorkYO19 4FE
Born March 1958
Director
Appointed 19 Dec 2019
Resigned 02 Sept 2025

LIVESEY, Steven Andrew

Resigned
103 Tonbridge Road, TonbridgeTN11 9HL
Born November 1962
Director
Appointed 19 Dec 2019
Resigned 15 Sept 2023

Persons with significant control

2

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

21

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 February 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Incorporation Company
19 December 2019
NEWINCIncorporation