Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
1-8 Kings Park Management Company Limited
1-8 Kings Park Management Company Limited is an active company incorporated on 11 June 2008 with the registered office located in Tunbridge Wells, Kent. 1-8 Kings Park Management Company Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
06616372
Private limited company
Age
17 years
Incorporated
11 June 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 June 2025
(3 months ago)
Next confirmation dated
11 June 2026
Due by
25 June 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about 1-8 Kings Park Management Company Limited
Contact
Address
Tw Block Management
34 Monson Road
Tunbridge Wells
Kent
TN1 1LU
United Kingdom
Address changed on
2 Sep 2024
(1 year ago)
Previous address was
Tw Property 34 Monson Road Tunbridge Wells TN1 1LU England
Companies in TN1 1LU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
8
Controllers (PSC)
1
Maurice Francis Tarrant
Director • Retired • British • Lives in England • Born in Jul 1946
Valerie ANN McCoy
Director • Retired • English • Lives in UK • Born in Dec 1952
Anju Kumari
Director • It Consultant • Indian • Lives in England • Born in Nov 1975
Jane Al-Kailani
Director • Retired • British • Lives in UK • Born in Aug 1946
TW Property
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Farrance Court Management Company Limited
TW Property is a mutual person.
Active
Beech Hurst (Pembury) Co. Limited
TW Property is a mutual person.
Active
Econbadge Limited
TW Property is a mutual person.
Active
Boyne Park Management Company Limited
TW Property is a mutual person.
Active
Newton Road RTM Company Limited
TW Property is a mutual person.
Active
50 LRTW Limited
TW Property is a mutual person.
Active
9 Calverley Park Gardens Freehold Limited
TW Property is a mutual person.
Active
Bredbury House 2 RTM Company Limited
TW Property is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£8
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Mrs Anju Kumari Appointed
1 Month Ago on 30 Jul 2025
Jane Al-Kailani Resigned
2 Months Ago on 1 Jul 2025
Confirmation Submitted
3 Months Ago on 11 Jun 2025
Registered Address Changed
1 Year Ago on 2 Sep 2024
Ms Valerie Ann Mccoy Details Changed
1 Year Ago on 31 Aug 2024
Tw Property Details Changed
1 Year Ago on 31 Aug 2024
Mr Maurice Francis Tarrant Details Changed
1 Year Ago on 31 Aug 2024
Ms Jane Al-Kailani Details Changed
1 Year Ago on 31 Aug 2024
Micro Accounts Submitted
1 Year Ago on 28 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 13 Jun 2024
Get Alerts
Get Credit Report
Discover 1-8 Kings Park Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Anju Kumari as a director on 30 July 2025
Submitted on 30 Jul 2025
Termination of appointment of Jane Al-Kailani as a director on 1 July 2025
Submitted on 1 Jul 2025
Confirmation statement made on 11 June 2025 with updates
Submitted on 11 Jun 2025
Director's details changed for Ms Valerie Ann Mccoy on 31 August 2024
Submitted on 2 Sep 2024
Registered office address changed from Tw Property 34 Monson Road Tunbridge Wells TN1 1LU England to Tw Block Management 34 Monson Road Tunbridge Wells Kent TN1 1LU on 2 September 2024
Submitted on 2 Sep 2024
Director's details changed for Ms Jane Al-Kailani on 31 August 2024
Submitted on 2 Sep 2024
Director's details changed for Mr Maurice Francis Tarrant on 31 August 2024
Submitted on 2 Sep 2024
Secretary's details changed for Tw Property on 31 August 2024
Submitted on 2 Sep 2024
Micro company accounts made up to 30 June 2024
Submitted on 28 Aug 2024
Confirmation statement made on 11 June 2024 with updates
Submitted on 13 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs