UKBizDB.co.uk

99 KINGSGATE AVENUE LIMITED

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

This company is commonly known as 99 Kingsgate Avenue Limited. The company was founded 17 years ago and was given the registration number 06240321. The firm's registered office is in MARGATE. You can find them at 274 Northdown Road, , Margate, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:99 KINGSGATE AVENUE LIMITED
Company Number:06240321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:274 Northdown Road, Margate, Kent, CT9 2PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
274, Northdown Road, Margate, CT9 2PT

Director01 December 2012Active
274 Northdown Road, Margate, England, CT9 2PT

Director18 January 2022Active
274, Northdown Road, Margate, CT9 2PT

Director17 January 2016Active
274, Northdown Road, Margate, CT9 2PT

Director15 March 2009Active
Old Quarry Farm, Littlebourne Road, Canterbury, CT3 4GH

Secretary08 May 2007Active
Old Quarry Farm, Littlebourne Road, Canterbury, CT3 4AF

Director08 May 2007Active
Flat 6, Kingsgate Court, 99 Kingsgate Avenue, Broadstairs, United Kingdom, CT10 3LH

Director15 March 2009Active
274, Northdown Road, Margate, CT9 2PT

Director01 April 2012Active

People with Significant Control

Mr Peter John Daniel
Notified on:18 January 2022
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:274 Northdown Road, Margate, England, CT9 2PT
Nature of control:
  • Significant influence or control
Mr Colin Frederick Westwood
Notified on:09 May 2018
Status:Active
Date of birth:April 1953
Nationality:British
Address:274, Northdown Road, Margate, CT9 2PT
Nature of control:
  • Significant influence or control
Mrs Joan Christine Durrant
Notified on:09 May 2018
Status:Active
Date of birth:April 1943
Nationality:British
Address:274, Northdown Road, Margate, CT9 2PT
Nature of control:
  • Significant influence or control
Mr Philip Alan Robinson
Notified on:09 May 2018
Status:Active
Date of birth:February 1960
Nationality:British
Address:274, Northdown Road, Margate, CT9 2PT
Nature of control:
  • Significant influence or control
Mr Alan Frederick Butterfield
Notified on:08 May 2017
Status:Active
Date of birth:November 1950
Nationality:British
Address:274, Northdown Road, Margate, CT9 2PT
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-25Persons with significant control

Notification of a person with significant control.

Download
2024-04-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Officers

Change person director company with change date.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2019-05-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-29Officers

Change person director company with change date.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.