This company is commonly known as 61 New Dover Road, Canterbury Limited. The company was founded 33 years ago and was given the registration number 02598503. The firm's registered office is in CANTERBURY. You can find them at Dane John Works, Gordon Road, Canterbury, . This company's SIC code is 98000 - Residents property management.
Name | : | 61 NEW DOVER ROAD, CANTERBURY LIMITED |
---|---|---|
Company Number | : | 02598503 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 1991 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dane John Works, Gordon Road, Canterbury, England, CT1 3PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 61 New Dover Road, Canterbury, England, | Director | 07 April 2014 | Active |
Flat 5, - 61, New Dover Road, Canterbury, England, CT1 3DX | Director | 27 August 2012 | Active |
Flat 6, 61 New Dover Road, Canterbury, United Kingdom, CT1 3SX | Director | 07 April 2014 | Active |
61 New Dover Road, Canterbury, CT1 3DX | Secretary | - | Active |
Flat 2, 61 New Dover Road, Canterbury, CT1 3DX | Secretary | 05 April 2003 | Active |
12a Nargate Street, Littlebourne, Canterbury, CT3 1UH | Secretary | 01 December 1994 | Active |
61 New Dover Road, Canterbury, CT1 3DX | Secretary | 05 April 1991 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 05 April 1991 | Active |
149-151, Mortimer Street, Herne Bay, United Kingdom, CT6 5HA | Corporate Secretary | 11 September 2012 | Active |
Flat 1 61 New Dover Road, Canterbury, CT1 3DX | Director | 09 November 2001 | Active |
Flat 4 61 New Dover Road, Canterbury, CT1 3DX | Director | 01 June 1998 | Active |
Flat 6, 61 New Dover Road, Canterbury, CT1 3DX | Director | 01 June 2003 | Active |
Flat 4,61 New Dover Road, Canterbury, CT1 3DX | Director | 16 July 1999 | Active |
Flat 1 61 New Dover Road, Canterbury, CT1 3DX | Director | 15 March 2000 | Active |
61, New Dover Road, Canterbury, England, CT1 3DX | Director | 06 April 2016 | Active |
Flat 2, 61 New Dover Road, Canterbury, CT1 3DX | Director | 24 February 1999 | Active |
61 New Dover Road, Canterbury, CT1 3DX | Director | 01 June 1992 | Active |
Flat 1 61 New Dover Road, Canterbury, CT1 3DX | Director | 01 March 1996 | Active |
Flat 4 61 New Dover Road, Canterbury, CT1 3DX | Director | 14 November 2002 | Active |
Choriekim, Wauchope Road, Seasalter, Whitstable, CT5 4AU | Director | 04 March 1999 | Active |
61 New Dover Road, Canterbury, CT1 3DX | Director | 01 June 1992 | Active |
North Granary, East Stour Farm, Chilham Canterbury, CT4 7DH | Director | - | Active |
61 New Dover Road, Canterbury, CT1 3DX | Director | 01 June 1992 | Active |
Flat 3, 61 New Dover Road, Canterbury, CT1 3DX | Director | 14 February 2006 | Active |
Flat 6 61 New Dover Road, Canterbury, CT1 3DX | Director | 28 March 2002 | Active |
61 New Dover Road, Canterbury, CT1 3DX | Director | 05 April 1991 | Active |
Flat 3 61 New Dover Road, Canterbury, CT1 3DX | Director | 26 January 1996 | Active |
61 New Dover Road, Canterbury, CT1 3DX | Director | 05 April 1991 | Active |
Flat 6, 61 New Dover Road, Canterbury, CT1 3DX | Director | 01 November 1999 | Active |
Flat 5 61 New Dover Road, Canterbury, CT1 3DX | Director | 18 October 2002 | Active |
6 Fryth Mead, St Albans, AL3 4TN | Director | 01 June 1992 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 05 April 1991 | Active |
Rectory Farm, Walden Road, Little Chesterford, Saffron Walden, England, CB10 1UD | Corporate Director | 30 April 2012 | Active |
Mr Christopher Solomon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, New Dover Road, Canterbury, England, CT1 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-17 | Officers | Termination secretary company with name termination date. | Download |
2022-11-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Address | Change registered office address company with date old address new address. | Download |
2018-05-25 | Officers | Change person director company with change date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Officers | Appoint person director company with name date. | Download |
2016-09-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.