This company is commonly known as 134 Minnis Road Birchington Kent Residents Association Limited. The company was founded 24 years ago and was given the registration number 03829272. The firm's registered office is in KENT. You can find them at 134 Minnis Road, Birchington, Kent, . This company's SIC code is 98000 - Residents property management.
Name | : | 134 MINNIS ROAD BIRCHINGTON KENT RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03829272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1999 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 134 Minnis Road, Birchington, Kent, CT7 9QB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
134 Minnis Road, Birchington, Kent, CT7 9QB | Director | 29 May 2020 | Active |
134 Minnis Road, Birchington, Kent, CT7 9QB | Director | 17 June 2020 | Active |
30, Williams Way, Dartford, England, DA2 7WF | Director | 31 October 2022 | Active |
134 Minnis Road, Birchington, Kent, CT7 9QB | Director | 29 May 2020 | Active |
Flat 2, 134 Minnis Road, Birchington, CT7 9QB | Secretary | 15 June 2002 | Active |
Flat 2, 134 Minnis Road, Birchington, CT7 9QB | Secretary | 20 August 1999 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 20 August 1999 | Active |
Flat 3, 134, Minnis Road, Birchington, England, CT7 9QB | Director | 14 December 2017 | Active |
Flat 2, 134 Minnis Road, Birchington, CT7 9QB | Director | 15 June 2002 | Active |
Flat 2, 134 Minnis Road, Birchington, CT7 9QB | Director | 15 June 2002 | Active |
Flat 1, 134 Minnis Road, Birchington, CT7 9QB | Director | 20 August 1999 | Active |
Flat 1, 134, Minnis Road, Birchington, England, CT7 9QB | Director | 14 December 2017 | Active |
Flat 3, 134 Minnis Road, Birchington, CT7 9QB | Director | 15 June 2002 | Active |
Flat 4, 134 Minnis Road, Birchington, England, CT7 9QB | Director | 07 February 2018 | Active |
Flat 2, 134 Minnis Road, Birchington, CT7 9QB | Director | 20 August 1999 | Active |
Flat 3, 134 Minnis Road, Birchington, CT7 9QB | Director | 15 June 2002 | Active |
Flat 4, 134 Minnis Road, Birchington, CT7 9QB | Director | 31 July 2002 | Active |
Flat 1, 134 Minnis Road, Birchington, CT7 9QB | Director | 18 June 2001 | Active |
Flat 2, 134, Minnis Road, Birchington, England, CT7 9QB | Director | 20 November 2019 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 20 August 1999 | Active |
Flat 1, 134 Minnis Road, Birchington, CT7 9QB | Director | 18 June 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2022-11-12 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
2020-05-30 | Officers | Appoint person director company with name date. | Download |
2020-05-30 | Officers | Termination director company with name termination date. | Download |
2020-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Termination secretary company with name termination date. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.