This company is commonly known as 185 Old Dover Road Management Company Limited. The company was founded 11 years ago and was given the registration number 08480359. The firm's registered office is in CANTERBURY. You can find them at Iconn Limited, 26a Castle Street, Canterbury, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | 185 OLD DOVER ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08480359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Iconn Limited, 26a Castle Street, Canterbury, Kent, CT1 2PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26a, Castle Street, Canterbury, United Kingdom, CT1 2PU | Corporate Secretary | 26 April 2023 | Active |
26a, Castle Street, Canterbury, CT1 2PU | Director | 30 June 2021 | Active |
Flat 3 185, Old Dover Road, Canterbury, United Kingdom, CT1 3EP | Director | 22 January 2016 | Active |
Flat 2 185, Old Dover Road, Canterbury, CT1 3EP | Director | 15 April 2014 | Active |
Flat 1, 185 Old Dover Road, Canterbury, England, CT1 3EP | Director | 14 June 2014 | Active |
14, Bourbon Street, Aylesbury, United Kingdom, HP20 2RS | Director | 09 April 2013 | Active |
Earley House, Waltham Street, Waltham, Canterbury, CT4 5RY | Director | 09 April 2013 | Active |
Flat 4, 185 Old Dover Road, Canterbury, Uk, CT1 3EP | Director | 08 April 2014 | Active |
Flat 4, 185 Old Dover Road, Canterbury, England, CT1 3EP | Director | 03 August 2018 | Active |
Mr Malcolm Jeffrey Willatts | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Address | : | 26a, Castle Street, Canterbury, CT1 2PU |
Nature of control | : |
|
Mrs Jane Eva Landeg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | 26a, Castle Street, Canterbury, CT1 2PU |
Nature of control | : |
|
Mr David Rochford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | Trinidadian |
Address | : | 26a, Castle Street, Canterbury, CT1 2PU |
Nature of control | : |
|
Ms Lucy Wilmot | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Address | : | 26a, Castle Street, Canterbury, CT1 2PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Officers | Appoint person director company with name date. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-10 | Officers | Change person director company with change date. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-10 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.