Warning: file_put_contents(c/dde3480defb012d36325de832ce13d2b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
71 Old Dover Road Property Management Limited, CT3 4JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as 71 Old Dover Road Property Management Limited. The company was founded 16 years ago and was given the registration number 06336091. The firm's registered office is in CANTERBURY. You can find them at Westbere Service Station Island Road, Hersden, Canterbury, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED
Company Number:06336091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Westbere Service Station Island Road, Hersden, Canterbury, Kent, CT3 4JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bungalow, Island Road, Westbere, CT3 4JD

Secretary01 August 2009Active
The Bungalow, Island Road, Westbere, CT3 4JD

Director07 August 2007Active
1, Summerhill 41 London Road, Forest Hill, London, Uk, SE23 3TY

Secretary07 August 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 August 2007Active
1, Summerhill 41 London Road, Forest Hill, London, Uk, SE23 3TY

Director07 August 2007Active
Glebe House, 103 St. Stephens Road, Canterbury, England, CT2 7JT

Director05 September 2013Active
Flat 2 Bridge House, 71 Old Dover Road, Canterbury, CT1 3DB

Director23 November 2007Active
129, Whitstable Road, Canterbury, CT2 8EQ

Director04 June 2008Active
Glebe House, 103 St. Stephens Road, Canterbury, England, CT2 7JT

Director05 September 2013Active
129, Whitstable Road, Canterbury, CT2 8EQ

Director04 June 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 August 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director07 August 2007Active

People with Significant Control

Mr Stephen John Weekes
Notified on:01 August 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Service Station Bungalow, Island Road, Canterbury, England, CT3 4JD
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Address

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

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Accounts

Accounts amended with accounts type micro entity.

Download
2018-11-13Accounts

Accounts amended with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-25Accounts

Accounts with accounts type micro entity.

Download
2016-08-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type micro entity.

Download
2015-08-10Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.