This company is commonly known as 19 Ethelbert Road (canterbury) Limited. The company was founded 16 years ago and was given the registration number 06475155. The firm's registered office is in CANTERBURY. You can find them at Flat 1,19 Ethelbert Rd, Ethelbert Road, Canterbury, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 19 ETHELBERT ROAD (CANTERBURY) LIMITED |
---|---|---|
Company Number | : | 06475155 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2008 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1,19 Ethelbert Rd, Ethelbert Road, Canterbury, Kent, CT1 3ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, Winston Avenue, Kings Hill, West Malling, England, ME19 4WT | Director | 09 November 2019 | Active |
94, Aldenham Road, Bushey, England, WD23 2EX | Director | 01 January 2020 | Active |
26, Winston Avenue, Kings Hill, West Malling, England, ME19 4WT | Director | 28 June 2017 | Active |
38, Clare Road, Whitstable, England, CT5 2EL | Director | 01 November 2019 | Active |
38, Clare Road, Whitstable, England, CT5 2EL | Director | 01 November 2019 | Active |
Flat 1 19 Ethelbert Road, Canterbury, CT1 3ND | Director | 16 January 2008 | Active |
30, Nunnery Fields, Canterbury, United Kingdom, CT1 3JT | Secretary | 16 January 2008 | Active |
19, Ethelbert Road, Canterbury, England, CT1 3ND | Secretary | 28 October 2015 | Active |
Flat 3, 32 Shepherds Hill Highgate, London, N6 5AH | Director | 16 January 2008 | Active |
Flat 3, 19 Ethelbert Road, Canterbury, CT1 3ND | Director | 16 January 2008 | Active |
6 Regent Street, Whitstable, CT5 1JD | Director | 16 January 2008 | Active |
Flat 1,19 Ethelbert Rd, Ethelbert Road, Canterbury, CT1 3ND | Director | 20 March 2017 | Active |
Flat 1,19 Ethelbert Rd, Ethelbert Road, Canterbury, England, CT1 3ND | Director | 16 January 2008 | Active |
19, Ethelbert Road, Canterbury, England, CT1 3ND | Director | 28 October 2015 | Active |
Ms Lesley Lindsay-Watson | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fox Cottage, Whitebeams, Canterbury, England, CT4 6EH |
Nature of control | : |
|
Mr Adam James Westwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Address | : | Flat 1,19 Ethelbert Rd, Ethelbert Road, Canterbury, CT1 3ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Address | Change sail address company with new address. | Download |
2020-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Capital | Capital allotment shares. | Download |
2020-01-27 | Officers | Change person director company with change date. | Download |
2019-11-09 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-11-06 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Officers | Termination director company with name termination date. | Download |
2017-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.