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.
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 | : |
|
Registered Address | : | Cockett Henderson Chartered, Surveyors,133 High Street, Broadstairs, Kent, CT10 1NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Cockett Henderson, Station Gates, 133 High Street, Broadstairs, United Kingdom, CT10 1NG | Director | 16 November 2019 | Active |
45, Vale Square, Ramsgate, England, CT11 9DA | Director | 03 July 1999 | Active |
C/O Henderson Setterfield, 194 Canterbury Road, Birchington, England, CT7 9AQ | Director | 11 August 2018 | Active |
30, Albany Court, Redcar Avenue, Manchester, England, M20 3DY | Director | 15 October 2011 | Active |
Flat 10 15 Victoria Parade, Broadstairs, CT10 1QS | Secretary | - | Active |
Flat 8, 15 Victoria Parade, Broadstairs, CT10 1QS | Secretary | 31 January 1994 | Active |
5, Spero Court, 15victoria Parade, Broadstairs, United Kingdom, CT10 1QS | Secretary | 25 June 2011 | Active |
5, Spero Court, 15 Victoria Parade, Broadstairs, England, CT10 1QS | Secretary | 06 December 1997 | Active |
Flat 10 15 Victoria Parade, Broadstairs, CT10 1QS | Director | 06 December 1997 | Active |
Flat 10 15 Victoria Parade, Broadstairs, CT10 1QS | Director | - | Active |
52, St George's Road, Broadstairs, England, CT10 1NS | Director | 25 June 2011 | Active |
15 Victoria Parade, Broadstairs, CT10 1QS | Director | - | Active |
Flat 8, 15 Victoria Parade, Broadstairs, CT10 1QS | Director | 31 January 1994 | Active |
133 High Street, Broadstairs, CT10 1NG | Director | - | Active |
1 Greenhill Close, Minster, Ramsgate, CT12 4ER | Director | 05 June 2002 | Active |
5, Spero Court, 15victoria Parade, Broadstairs, United Kingdom, CT10 1QS | Director | 15 October 2011 | Active |
5, Spero Court, 15 Victoria Parade, Broadstairs, England, CT10 1QS | Director | 06 December 1997 | Active |
52, Oak Tree Drive, London, United Kingdom, N20 8QH | Director | 23 July 2011 | Active |
Flat 10, 15 Victoria Parade, Broadstairs, CT10 1QS | Director | 04 October 2003 | Active |
33, Kings Grove, London, England, SE15 2LY | Director | 22 April 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-18 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-17 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2017-11-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-11-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-11-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
2017-09-26 | Officers | Change person director company with change date. | Download |
2017-09-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.