UKBizDB.co.uk

ATHENIAN PROPERTIES LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:133 High Street, Broadstairs, Kent, CT10 1NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6, 60 Westcliff Road, Ramsgate, CT11 9NT

Secretary16 June 2007Active
Flat 7, 60 Westcliff Road, Ramsgate, CT11 9NT

Director16 June 2007Active
C/O Henderson Setterfield, 194 Canterbury Road, Birchington, England, CT7 9AQ

Director17 July 2023Active
Flat 6, 60 Westcliff Road, Ramsgate, CT11 9NT

Director16 June 2007Active
C/O Henderson Setterfield, 194 Canterbury Road, Birchington, England, CT7 9AQ

Director01 August 2023Active
15 Carlton Avenue, Ramsgate, CT11 9BP

Secretary23 October 2003Active
Flat 6 Torrington Villas, 60 West Cliff Road, Ramsgate, CT11 9NT

Secretary08 August 2000Active
Torrington Villas 62 West Cliff Road, Ramsgate, CT11 9NT

Secretary01 June 1992Active
Flat 5 Torrington Villas, 60 Westcliff Road, Ramsgate, CT11 9NT

Secretary01 May 1998Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary22 April 1992Active
Flat 1, 62 West Cliff Road, Ramsgate, CT11 9NT

Director08 August 2000Active
Flat 6 Torrington Villas, 60 West Cliff Road, Ramsgate, CT11 9NT

Director01 June 1992Active
Torrington Villas 62 West Cliff Road, Ramsgate, CT11 9NT

Director01 June 1992Active
Flat 5 Torrington Villas, 60 Westcliff Road, Ramsgate, CT11 9NT

Director01 June 1992Active
Flat 2 62 West Cliff Road, Ramsgate, CT11 9NT

Director16 June 2007Active
C/O Henderson Setterfield, 194 Canterbury Road, Birchington, England, CT7 9AQ

Director19 June 2019Active
Flat 5, 60 Westcliff Road, Ramsgate, CT11 9NT

Director16 June 2007Active
63a Northwood Road, Ramsgate, CT12 6RS

Director09 July 2003Active
Flat 5 60 Westcliffe Road, Ransgate, CT11 9NT

Director01 November 2004Active
197-199 City Road, London, EC1V 1JN

Corporate Nominee Director22 April 1992Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Officers

Termination director company with name termination date.

Download
2022-07-29Address

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

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Accounts

Accounts amended with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Accounts

Accounts with accounts type micro entity.

Download
2017-04-29Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.