This company is commonly known as Aylesham Apartments (kings Hill) Management Co Ltd. The company was founded 13 years ago and was given the registration number 07594632. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | AYLESHAM APARTMENTS (KINGS HILL) MANAGEMENT CO LTD |
---|---|---|
Company Number | : | 07594632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2011 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Station Road, Rainham, England, ME8 7RS | Secretary | 01 October 2013 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 09 September 2016 | Active |
33, Station Road, Rainham, Gillingham, England, ME8 7RS | Director | 22 November 2018 | Active |
Hillreed House, 60 College Road, Maidstone, United Kingdom, ME15 6SJ | Director | 06 April 2011 | Active |
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD | Director | 15 May 2013 | Active |
Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD | Director | 15 May 2013 | Active |
Hillreed House, 60 College Road, Maidstone, United Kingdom, ME15 6SJ | Director | 06 April 2011 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 12 December 2013 | Active |
26, Northcote Road, Knighton, Leicester, England, LE2 3FH | Director | 01 October 2013 | Active |
Mr Sean Morrissey | ||
Notified on | : | 22 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Mr Glenn Ashley Board | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS |
Nature of control | : |
|
Mr Glenn Ashley Board | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | 26, Northcote Road, Leicester, LE2 3FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-29 | Accounts | Change account reference date company current shortened. | Download |
2017-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.