This company is commonly known as 21 Canterbury Road Limited. The company was founded 19 years ago and was given the registration number 05574300. The firm's registered office is in MARGATE. You can find them at Flat 1, 21 Canterbury Road, Margate, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | 21 CANTERBURY ROAD LIMITED |
---|---|---|
Company Number | : | 05574300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2005 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 21 Canterbury Road, Margate, Kent, England, CT9 5AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 21 Canterbury Road, Margate, United Kingdom, CT9 5AW | Director | 21 September 2021 | Active |
Flat 1, 21 Canterbury Road, Margate, United Kingdom, CT9 5AW | Director | 30 November 2021 | Active |
Flat 1, 21 Canterbury Road, Margate, United Kingdom, CT9 5AW | Secretary | 17 February 2015 | Active |
101 Old Dover Road, Canterbury, CT1 3PG | Secretary | 12 October 2005 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 26 September 2005 | Active |
Flat 1 21 Canterbury Road, Margate, CT9 5AW | Director | 12 October 2005 | Active |
Flat 1 21 Canterbury Road, Margate, CT9 5AW | Director | 12 October 2005 | Active |
Flat 1, 21 Canterbury Road, Margate, England, CT9 5AW | Director | 21 February 2018 | Active |
101 Old Dover Road, Canterbury, CT1 3PG | Director | 12 October 2005 | Active |
101, Old Dover Road, Canterbury, England, CT1 3PG | Director | 22 June 2011 | Active |
2, Victoria Street, Gillingham, England, ME7 1EW | Director | 11 February 2015 | Active |
Flat 2, 21 Canterbury Road, Margate, United Kingdom, CT9 5AW | Director | 24 May 2019 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 26 September 2005 | Active |
Mr Adam Mark Foster | ||
Notified on | : | 30 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 21 Canterbury Road, Margate, United Kingdom, CT9 5AW |
Nature of control | : |
|
Miss Natalie Davies | ||
Notified on | : | 21 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 21 Canterbury Road, Margate, United Kingdom, CT9 5AW |
Nature of control | : |
|
Mr David Webb | ||
Notified on | : | 24 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 21 Canterbury Road, Margate, United Kingdom, CT9 5AW |
Nature of control | : |
|
Ms Holly Martha Kyte | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 21 Canterbury Road, Margate, England, CT9 5AW |
Nature of control | : |
|
Mr Graham George Raymond Franklin | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Canterbury Road, Margate, England, CT9 5AW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.