UKBizDB.co.uk

ASHFORD TOWN CENTRE PARTNERSHIP

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

This company is commonly known as Ashford Town Centre Partnership. The company was founded 19 years ago and was given the registration number 05549995. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:ASHFORD TOWN CENTRE PARTNERSHIP
Company Number:05549995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boughton Court, Boughton Aluph, Ashford, TN25 4EU

Secretary02 January 2006Active
24 Rising Road, Ashford, TN23 4QG

Director02 January 2006Active
Boughton Court, Boughton Aluph, Ashford, TN25 4EU

Director02 January 2006Active
May Cottage, 115 Grosvenor Road, Ashford, TN24 9PN

Secretary31 August 2005Active
The Management Suite, 2nd, Floor, Ashford House County Square, Ashford, United Kingdom,

Director25 March 2010Active
35 Muscovy Road, Kennington, Ashford, TN25 4QN

Director02 January 2006Active
50, High Street, Ashford, United Kingdom, TN24 8TE

Director01 October 2010Active
The Briars, High Street, Tenterden, TN30 6JB

Director13 September 2006Active
9 Nairne Close, Shadoxhurst, Ashford, TN26 1NA

Director02 January 2006Active
Freshfields, Rolvenden, TN17 4NB

Director02 January 2006Active
8, Brenchley Mews, School Road, Charing, TN27 0JQ

Director18 April 2008Active
Pancake Cottage, Wye, TN25 5EY

Director13 September 2007Active
20 Mountbatten Way, Brabourne Lees, Ashford, TN25 6PZ

Director02 January 2006Active
7 The Willows, Bethersden Road, Ashford, TN26 1ND

Director13 September 2006Active
Little Bucket Farm Duckpit Lane, Waltham, Canterbury, CT4 5PY

Director31 August 2005Active
269 Canterbury Road, Kennington, Ashford, TN24 9QW

Director02 January 2006Active

People with Significant Control

Mr Hugh John Edward Summerfield
Notified on:03 October 2017
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:United Kingdom
Address:Boughton Court, Boughton Aluph, Ashford, United Kingdom, TN25 4EU
Nature of control:
  • Voting rights 25 to 50 percent
Josephine Ann James
Notified on:03 October 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.