UKBizDB.co.uk

61 OLD DOVER ROAD MANAGEMENT LIMITED

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

This company is commonly known as 61 Old Dover Road Management Limited. The company was founded 40 years ago and was given the registration number 01786183. The firm's registered office is in CANTERBURY. You can find them at 9 New Town Street, Chartham Hatch, Canterbury, Kent. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:61 OLD DOVER ROAD MANAGEMENT LIMITED
Company Number:01786183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:9 New Town Street, Chartham Hatch, Canterbury, Kent, CT4 7LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Howfield Lane, Chartham Hatch, Canterbury, England, CT4 7LZ

Director11 April 2022Active
Unit 9, Howfield Lane, Chartham Hatch, Canterbury, England, CT4 7LZ

Director11 April 2022Active
4 Station Road, Faversham, ME13 8EB

Director25 July 2006Active
Swallowfield 203 Old Dover Road, Canterbury, CT1 3ER

Secretary20 September 2002Active
Flat 4, 61 Old Dover Road, Canterbury, CT1 3DE

Secretary26 June 2000Active
61 Old Dover Road, Canterbury, CT1 3DE

Secretary-Active
6, Westmount Road, London, England, SE9 1JD

Director10 June 2016Active
Flat 2, 61 Old Dover Road, Canterbury, CT1 3DE

Director17 May 2004Active
Flat 2 61, Old Dover Road, Canterbury, CT1 3DE

Director04 November 2010Active
17 Tanners Street, Faversham, ME13 7JP

Director-Active
Flat 2, 61 Old Dover Road, Canterbury, CT1 3DE

Director20 September 2002Active
Flat 4, 61 Old Dover Road, Canterbury, CT1 3DE

Director29 September 1993Active
Flat 1, 61 Old Dover Road, Canterbury, CT1 3DE

Director26 June 2000Active
61 Old Dover Road, Canterbury, CT1 3DE

Director-Active
59, St. Michaels Street, Folkestone, England, CT20 1LS

Director15 November 2013Active

People with Significant Control

Ms Jelena Culum
Notified on:11 April 2022
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Unit 9, Howfield Lane, Canterbury, England, CT4 7LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Sergio Ballantyne-Evans
Notified on:13 May 2017
Status:Active
Date of birth:March 1977
Nationality:English
Country of residence:England
Address:6, Westmount Road, London, England, SE9 1JD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-18Address

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

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.