This company is commonly known as Athenian Properties Limited. The company was founded 32 years ago and was given the registration number 02708713. The firm's registered office is in KENT. You can find them at 133 High Street, Broadstairs, Kent, . This company's SIC code is 98000 - Residents property management.
Name | : | ATHENIAN PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02708713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1992 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 133 High Street, Broadstairs, Kent, CT10 1NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6, 60 Westcliff Road, Ramsgate, CT11 9NT | Secretary | 16 June 2007 | Active |
Flat 7, 60 Westcliff Road, Ramsgate, CT11 9NT | Director | 16 June 2007 | Active |
C/O Henderson Setterfield, 194 Canterbury Road, Birchington, England, CT7 9AQ | Director | 17 July 2023 | Active |
Flat 6, 60 Westcliff Road, Ramsgate, CT11 9NT | Director | 16 June 2007 | Active |
C/O Henderson Setterfield, 194 Canterbury Road, Birchington, England, CT7 9AQ | Director | 01 August 2023 | Active |
15 Carlton Avenue, Ramsgate, CT11 9BP | Secretary | 23 October 2003 | Active |
Flat 6 Torrington Villas, 60 West Cliff Road, Ramsgate, CT11 9NT | Secretary | 08 August 2000 | Active |
Torrington Villas 62 West Cliff Road, Ramsgate, CT11 9NT | Secretary | 01 June 1992 | Active |
Flat 5 Torrington Villas, 60 Westcliff Road, Ramsgate, CT11 9NT | Secretary | 01 May 1998 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 22 April 1992 | Active |
Flat 1, 62 West Cliff Road, Ramsgate, CT11 9NT | Director | 08 August 2000 | Active |
Flat 6 Torrington Villas, 60 West Cliff Road, Ramsgate, CT11 9NT | Director | 01 June 1992 | Active |
Torrington Villas 62 West Cliff Road, Ramsgate, CT11 9NT | Director | 01 June 1992 | Active |
Flat 5 Torrington Villas, 60 Westcliff Road, Ramsgate, CT11 9NT | Director | 01 June 1992 | Active |
Flat 2 62 West Cliff Road, Ramsgate, CT11 9NT | Director | 16 June 2007 | Active |
C/O Henderson Setterfield, 194 Canterbury Road, Birchington, England, CT7 9AQ | Director | 19 June 2019 | Active |
Flat 5, 60 Westcliff Road, Ramsgate, CT11 9NT | Director | 16 June 2007 | Active |
63a Northwood Road, Ramsgate, CT12 6RS | Director | 09 July 2003 | Active |
Flat 5 60 Westcliffe Road, Ransgate, CT11 9NT | Director | 01 November 2004 | Active |
197-199 City Road, London, EC1V 1JN | Corporate Nominee Director | 22 April 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.