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.
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 | : |
|
Registered Address | : | 10a Napchester Road, Whitfield, Dover, Kent, CT16 3JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10a, Napchester Road, Whitfield, Dover, England, CT16 3JD | Secretary | 10 June 2007 | Active |
10a, Napchester Road, Whitfield, Dover, England, CT16 3JD | Director | 01 March 2002 | Active |
10a, Napchester Road, Whitfield, Dover, England, CT16 3JD | Director | 01 March 2002 | Active |
Flat 2, 1, Alfred Road, Birchington, England, CT7 9ND | Director | 11 December 2017 | Active |
56, Oakhurst Grove, London, England, SE22 9AQ | Director | 02 January 2011 | Active |
1 Alfred Road, Birchington, CT7 9ND | Secretary | - | Active |
11 Alton Road, Croydon, CR0 4LZ | Secretary | 29 March 2002 | Active |
Flat 1, 1 Alfred Road Minnis Bay, Birchington, CT7 9ND | Secretary | 18 June 2004 | Active |
9 Ashford Drive, Kingswood, Maidstone, ME17 3PB | Secretary | 01 October 1992 | Active |
94 Linksfield Road, Westgate On Sea, CT8 8HQ | Director | 12 May 1995 | Active |
1 Alfred Road, Birchington, CT7 9ND | Director | - | Active |
1 Alfred Road, Birchington, CT7 9ND | Director | - | Active |
11 Alton Road, Croydon, CR0 4LZ | Director | 29 March 2002 | Active |
Flat 1, 1 Alfred Road, Birchington, CT7 9ND | Director | 18 June 2004 | Active |
Flat 1, 1 Alfred Road Minnis Bay, Birchington, CT7 9ND | Director | 18 June 2004 | Active |
61, Brockmans Close, Minster, Ramsgate, England, CT12 4ET | Director | 02 February 2017 | Active |
9 Ashford Drive, Kingswood, Maidstone, ME17 3PB | Director | 01 March 1993 | Active |
9 Ashford Drive, Kingswood, Maidstone, ME17 3PB | Director | 01 October 1992 | Active |
Flat 1 Alfred Road, Birchington, CT7 9ND | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-12-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-03 | Officers | Appoint person director company with name date. | Download |
2017-02-03 | Officers | Termination director company with name termination date. | Download |
2016-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.