UKBizDB.co.uk

15 VICTORIA PARADE BROADSTAIRS LIMITED

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

This company is commonly known as 15 Victoria Parade Broadstairs Limited. The company was founded 35 years ago and was given the registration number 02340666. The firm's registered office is in BROADSTAIRS. You can find them at Cockett Henderson Chartered, Surveyors,133 High Street, Broadstairs, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:15 VICTORIA PARADE BROADSTAIRS LIMITED
Company Number:02340666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cockett Henderson Chartered, Surveyors,133 High Street, Broadstairs, Kent, CT10 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cockett Henderson, Station Gates, 133 High Street, Broadstairs, United Kingdom, CT10 1NG

Director16 November 2019Active
45, Vale Square, Ramsgate, England, CT11 9DA

Director03 July 1999Active
C/O Henderson Setterfield, 194 Canterbury Road, Birchington, England, CT7 9AQ

Director11 August 2018Active
30, Albany Court, Redcar Avenue, Manchester, England, M20 3DY

Director15 October 2011Active
Flat 10 15 Victoria Parade, Broadstairs, CT10 1QS

Secretary-Active
Flat 8, 15 Victoria Parade, Broadstairs, CT10 1QS

Secretary31 January 1994Active
5, Spero Court, 15victoria Parade, Broadstairs, United Kingdom, CT10 1QS

Secretary25 June 2011Active
5, Spero Court, 15 Victoria Parade, Broadstairs, England, CT10 1QS

Secretary06 December 1997Active
Flat 10 15 Victoria Parade, Broadstairs, CT10 1QS

Director06 December 1997Active
Flat 10 15 Victoria Parade, Broadstairs, CT10 1QS

Director-Active
52, St George's Road, Broadstairs, England, CT10 1NS

Director25 June 2011Active
15 Victoria Parade, Broadstairs, CT10 1QS

Director-Active
Flat 8, 15 Victoria Parade, Broadstairs, CT10 1QS

Director31 January 1994Active
133 High Street, Broadstairs, CT10 1NG

Director-Active
1 Greenhill Close, Minster, Ramsgate, CT12 4ER

Director05 June 2002Active
5, Spero Court, 15victoria Parade, Broadstairs, United Kingdom, CT10 1QS

Director15 October 2011Active
5, Spero Court, 15 Victoria Parade, Broadstairs, England, CT10 1QS

Director06 December 1997Active
52, Oak Tree Drive, London, United Kingdom, N20 8QH

Director23 July 2011Active
Flat 10, 15 Victoria Parade, Broadstairs, CT10 1QS

Director04 October 2003Active
33, Kings Grove, London, England, SE15 2LY

Director22 April 2016Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-18Address

Change registered office address company with date old address new address.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Officers

Termination director company with name termination date.

Download
2017-11-14Accounts

Accounts amended with accounts type total exemption full.

Download
2017-11-14Accounts

Accounts amended with accounts type total exemption full.

Download
2017-11-14Accounts

Accounts amended with accounts type total exemption full.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-10-02Officers

Change person director company with change date.

Download
2017-09-26Officers

Change person director company with change date.

Download
2017-09-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.