UKBizDB.co.uk

1 ALFRED ROAD BIRCHINGTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1 Alfred Road Birchington Limited. The company was founded 37 years ago and was given the registration number 02099465. The firm's registered office is in DOVER. You can find them at 10a Napchester Road, Whitfield, Dover, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:1 ALFRED ROAD BIRCHINGTON LIMITED
Company Number:02099465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10a Napchester Road, Whitfield, Dover, Kent, CT16 3JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10a, Napchester Road, Whitfield, Dover, England, CT16 3JD

Secretary10 June 2007Active
10a, Napchester Road, Whitfield, Dover, England, CT16 3JD

Director01 March 2002Active
10a, Napchester Road, Whitfield, Dover, England, CT16 3JD

Director01 March 2002Active
Flat 2, 1, Alfred Road, Birchington, England, CT7 9ND

Director11 December 2017Active
56, Oakhurst Grove, London, England, SE22 9AQ

Director02 January 2011Active
1 Alfred Road, Birchington, CT7 9ND

Secretary-Active
11 Alton Road, Croydon, CR0 4LZ

Secretary29 March 2002Active
Flat 1, 1 Alfred Road Minnis Bay, Birchington, CT7 9ND

Secretary18 June 2004Active
9 Ashford Drive, Kingswood, Maidstone, ME17 3PB

Secretary01 October 1992Active
94 Linksfield Road, Westgate On Sea, CT8 8HQ

Director12 May 1995Active
1 Alfred Road, Birchington, CT7 9ND

Director-Active
1 Alfred Road, Birchington, CT7 9ND

Director-Active
11 Alton Road, Croydon, CR0 4LZ

Director29 March 2002Active
Flat 1, 1 Alfred Road, Birchington, CT7 9ND

Director18 June 2004Active
Flat 1, 1 Alfred Road Minnis Bay, Birchington, CT7 9ND

Director18 June 2004Active
61, Brockmans Close, Minster, Ramsgate, England, CT12 4ET

Director02 February 2017Active
9 Ashford Drive, Kingswood, Maidstone, ME17 3PB

Director01 March 1993Active
9 Ashford Drive, Kingswood, Maidstone, ME17 3PB

Director01 October 1992Active
Flat 1 Alfred Road, Birchington, CT7 9ND

Director-Active

People with Significant Control

Mrs Julie Ann Bright
Notified on:11 December 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Flat2, 1, Alfred Road, Birchington, England, CT7 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Joan Margaret Rayner
Notified on:02 February 2017
Status:Active
Date of birth:March 1929
Nationality:British
Country of residence:England
Address:61, Brockmans Close, Ramsgate, England, CT12 4ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Geraldine Bole
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Address:10a, Napchester Road, Dover, CT16 3JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alex Keith
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:56, Oakhurst Grove, London, England, SE22 9AQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-16Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type dormant.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type dormant.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type dormant.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type dormant.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-11Officers

Termination director company with name termination date.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-02-03Officers

Appoint person director company with name date.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2016-07-24Accounts

Accounts with accounts type dormant.

Download
2016-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.