UKBizDB.co.uk

6 ST PAULS ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 6 St Pauls Road Management Company Limited. The company was founded 20 years ago and was given the registration number 04907127. The firm's registered office is in BROADSTAIRS. You can find them at 10 Kingfisher Walk, Saint Peters Road, Broadstairs, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:6 ST PAULS ROAD MANAGEMENT COMPANY LIMITED
Company Number:04907127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2003
End of financial year:20 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:10 Kingfisher Walk, Saint Peters Road, Broadstairs, Kent, CT10 2SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Kingfisher Walk, St Peters Road, Broadstairs, CT10 2SN

Secretary01 September 2007Active
10 Kingfisher Walk, St Peters Road, Broadstairs, CT10 2SN

Director22 September 2003Active
Flat 1, 6 St Pauls Road, St. Pauls Road, Cliftonville, Margate, England, CT9 2DB

Director18 January 2018Active
42 Olinda Road, London, N16 6TL

Director01 September 2007Active
10 Kingfisher Walk, St Peters Road, Broadstairs, CT10 2SN

Secretary22 September 2003Active
Garden Cottage 3 The Gardens, Downside Road, Cobham, KT11 3LU

Secretary28 February 2005Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary22 September 2003Active
Ground Floor Flat, 6 Saint Pauls Road Cliftonville, Margate, CT9 2DB

Director02 December 2003Active
9 Orchard Drive, Littlestone, New Romney, TN28 8SE

Director22 September 2003Active
Garden Cottage 3 The Gardens, Downside Road, Cobham, KT11 3LU

Director10 August 2004Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director22 September 2003Active

People with Significant Control

Mr Benjamin Peter James Tobias Eagle
Notified on:18 January 2018
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:England
Address:Flat 1 6 St Pauls Road, St. Pauls Road, Margate, England, CT9 2DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher John Wernher Stace
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:2 Lodge Crescent, Lodge Crescent, Orpington, England, BR6 0QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Pamela Jean Clewley
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Address:10 Kingfisher Walk, Broadstairs, CT10 2SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Levy
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:English
Country of residence:England
Address:42, Olinda Road, London, England, N16 6TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-28Officers

Termination director company with name termination date.

Download
2018-01-28Officers

Appoint person director company with name date.

Download
2018-01-28Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.