UKBizDB.co.uk

2 PROSPECT ROAD BROADSTAIRS LIMITED

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

This company is commonly known as 2 Prospect Road Broadstairs Limited. The company was founded 20 years ago and was given the registration number 04852041. The firm's registered office is in BROADSTAIRS. You can find them at 2 Prospect Road, , Broadstairs, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:2 PROSPECT ROAD BROADSTAIRS LIMITED
Company Number:04852041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 Prospect Road, Broadstairs, England, CT10 1LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Cherry Orchard Road, Bromley, England, BR2 8NE

Director21 June 2022Active
76 Oak Hill Crescent, Woodford Green, IG8 9PN

Director22 October 2003Active
24, Cherry Orchard Road, Bromley, England, BR2 8NE

Director22 November 2017Active
37, Holtwhites Hill, Enfield, EN2 0RU

Secretary29 September 2008Active
10 Pembroke Avenue, Westbrook, Margate, CT9 5EA

Secretary22 October 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary31 July 2003Active
64, High Street, Broadstairs, England, CT10 1JT

Corporate Secretary25 November 2017Active
15, Fiddicroft Avenue, Banstead, SM7 3AD

Director13 October 2008Active
8 Wilbury Road, Flat 2, Hove, BN3 3JN

Director12 August 2007Active
37 Holtswhite Hill, Enfield, EN2 0RV

Director22 November 2004Active
24, Cherry Orchard Road, Bromley, England, BR2 8NE

Director14 February 2018Active
24, Cherry Orchard Road, Bromley, England, BR2 8NE

Director20 November 2017Active
26, Cherry Orchard Road, Bromley, BR2 8NE

Director02 August 2011Active
10 Pembroke Avenue, Westbrook, Margate, CT9 5EA

Director22 October 2003Active
14 Blakeney Avenue, Beckenham, BR3 1HH

Director22 October 2003Active
14 Blakeney Avenue, Beckenham, BR3 1HH

Director22 October 2003Active
26, Cherry Orchard Road, Bromley, BR2 8NE

Director02 August 2011Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director31 July 2003Active

People with Significant Control

Mr Michael Schirn
Notified on:01 November 2020
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:76, Oak Hill Crescent, Woodford Green, England, IG8 9PN
Nature of control:
  • Right to appoint and remove directors
Mr Michael Derek Schirn
Notified on:01 November 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:76, Oak Hill Crescent, Woodford Green, England, IG8 9PN
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Address

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

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-29Gazette

Gazette filings brought up to date.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-07Gazette

Gazette filings brought up to date.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-11-27Address

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

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.