UKBizDB.co.uk

AZURE PROPERTY CONSULTANTS LTD

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

This company is commonly known as Azure Property Consultants Ltd. The company was founded 20 years ago and was given the registration number 04985656. The firm's registered office is in WHITSTABLE. You can find them at 1 Oxford Street, , Whitstable, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:AZURE PROPERTY CONSULTANTS LTD
Company Number:04985656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Oxford Street, Whitstable, Kent, CT5 1DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradstowe House, 35 Middle Wall, Whitstable, England, CT5 1BJ

Director11 March 2020Active
Bradstowe House, 35 Middle Wall, Whitstable, England, CT5 1BJ

Director15 December 2020Active
Bradstowe House, 35 Middle Wall, Whitstable, England, CT5 1BJ

Director19 May 2008Active
Downland Cottage, Faversham, Charing, TN27 0NS

Secretary09 September 2007Active
1, Oxford Street, Whitstable, CT5 1DB

Secretary22 March 2012Active
1, Oxford Street, Whitstable, CT5 1DB

Secretary26 August 2008Active
7 Downland Cottage, Faversham Road, Charing, TW27 0NS

Secretary04 February 2004Active
55 Gower Street, London, WC1E 6HQ

Corporate Secretary05 December 2003Active
Bradstowe House, 35 Middle Wall, Whitstable, England, CT5 1BJ

Director03 July 2017Active
Downland Cottage, Faversham, Charing, TN27 0NS

Director09 September 2007Active
1, Oxford Street, Whitstable, CT5 1DB

Director12 October 2011Active
1, Oxford Street, Whitstable, CT5 1DB

Director11 June 2010Active
7 Downland Cottage, Faversham Road, Charing, TW27 0NS

Director23 December 2003Active
Zweena, Stalisfield Road, Charing, Ashford, TN17 0HH

Director09 September 2007Active
The Old Vicarage, Stalisfield Green, Faversham, ME13 0HY

Director23 December 2003Active
55 Gower Street, London, WC1E 6HQ

Corporate Director05 December 2003Active

People with Significant Control

Azure Titan Limited
Notified on:07 February 2022
Status:Active
Country of residence:England
Address:Bradstowe House, 35 Middle Wall, Whitstable, England, CT5 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Donovan Lyle Price
Notified on:31 July 2019
Status:Active
Date of birth:February 1965
Nationality:Irish,South African
Address:1, Oxford Street, Whitstable, CT5 1DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Leslie Chatfield
Notified on:03 July 2017
Status:Active
Date of birth:September 1969
Nationality:British
Address:1, Oxford Street, Whitstable, CT5 1DB
Nature of control:
  • Significant influence or control
Mrs Rosemarie West
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:1, Oxford Street, Whitstable, CT5 1DB
Nature of control:
  • Significant influence or control
Mr Alastair Kenneth West
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:1, Oxford Street, Whitstable, CT5 1DB
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
2024-04-03Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Officers

Change person director company with change date.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-07-06Address

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

Download
2023-05-22Officers

Termination secretary company with name termination date.

Download
2023-04-05Officers

Change person director company with change date.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Persons with significant control

Change to a person with significant control.

Download
2021-10-04Officers

Change person director company with change date.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download
2020-12-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.