Warning: file_put_contents(c/ca36123377d93c5abb662b0ae3342379.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
89 Central Parade Management Company Limited, ME13 0LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

89 CENTRAL PARADE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 89 Central Parade Management Company Limited. The company was founded 31 years ago and was given the registration number 02735402. The firm's registered office is in NR FAVERSHAM. You can find them at Capulets, North Street Sheldwich, Nr Faversham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:89 CENTRAL PARADE MANAGEMENT COMPANY LIMITED
Company Number:02735402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1992
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Capulets, North Street Sheldwich, Nr Faversham, Kent, ME13 0LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capulets North Street, Sheldwich, Faversham, ME13 0LN

Secretary01 August 2004Active
Capulets, North Street Sheldwich, Nr Faversham, ME13 0LN

Director07 February 2004Active
Capulets, North Street Sheldwich, Nr Faversham, ME13 0LN

Director07 February 2004Active
Capulets North Street, Sheldwich, Faversham, ME13 0LN

Director26 January 2002Active
47 Newton Lane, Romsey, SO51 8GX

Secretary26 January 2002Active
Flat 1 89 Central Parade, Herne Bay, CT6 5JJ

Secretary01 August 1997Active
63 Oxford Street, Whitstable, CT5 1DA

Secretary30 July 1992Active
61 Daytona Way, Herne Bay, CT6 8AP

Secretary19 November 1999Active
Flat 4, 89 Central Parade, Herne Bay, CT6 5JJ

Secretary05 November 1993Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary29 July 1992Active
47 Newton Lane, Romsey, SO51 8GX

Director26 January 2002Active
Flat 4, 89 Central Parade, Herne Bay, CT6 5JJ

Director08 August 2002Active
Ground Floor Flat, 89 Central Parade, Herne Bay, CT6 5JJ

Director05 November 1943Active
49 Lawrence Gardens, Herne Bay, CT6

Director30 July 1992Active
Flat 1 89 Central Parade, Herne Bay, CT6 5JJ

Director05 November 1993Active
Flat 1 89 Central Parade, Herne Bay, CT6 5JJ

Director19 November 1999Active
52 New Town, Uckfield, TN22 5DE

Nominee Director29 July 1992Active
Flat 4 89 Central Parade, Herne Bay, CT6 5JJ

Director01 August 1997Active
61 Daytona Way, Herne Bay, CT6 8AP

Director05 November 1993Active
Flat 4, 89 Central Parade, Herne Bay, CT6 5JJ

Director05 November 1993Active
Becket House, 92 Whitstable Road, Canterbury, United Kingdom, CT2 8ED

Director24 May 2002Active

People with Significant Control

David Charles Vassie
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:Capulets, North Street, Faversham, ME13 0LN
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 (6 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
2024-04-26Accounts

Accounts amended with accounts type dormant.

Download
2024-04-26Accounts

Accounts amended with accounts type dormant.

Download
2024-03-19Accounts

Accounts with accounts type dormant.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts amended with accounts type dormant.

Download
2023-04-06Accounts

Accounts amended with accounts type dormant.

Download
2023-03-24Accounts

Accounts with accounts type dormant.

Download
2022-11-09Officers

Change person director company with change date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts amended with accounts type dormant.

Download
2021-03-26Accounts

Accounts with accounts type dormant.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts amended with accounts type dormant.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts amended with accounts type dormant.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type dormant.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type dormant.

Download
2016-12-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.