This company is commonly known as Birkdale Court Management Limited. The company was founded 36 years ago and was given the registration number 02204915. The firm's registered office is in SANDGATE. You can find them at Sandgate Castle Office, Castle Road, Sandgate, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | BIRKDALE COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02204915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sandgate Castle Office, Castle Road, Sandgate, Kent, CT20 3AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandgate Castle Office, Castle Road, Sandgate, CT20 3AG | Secretary | 21 May 2021 | Active |
Sandgate Castle Office, Castle Road, Sandgate, CT20 3AG | Director | 07 March 2019 | Active |
Sandgate Castle Office, Castle Road, Sandgate, England, CT20 3AG | Director | 29 March 2016 | Active |
Sandgate Castle Office, Castle Road, Sandgate, CT20 3AG | Director | 29 March 2022 | Active |
Sandgate Castle Office, Castle Road, Sandgate, CT20 3AG | Director | 17 November 2011 | Active |
Sandgate Castle, Castle Road, Sandgate, United Kingdom, CT20 3AG | Director | 17 November 2011 | Active |
Sapele Lodge, Kingsdown Park, Whitstable, CT5 2DH | Secretary | - | Active |
Sandgat Castle Office, Castle Road, Sandgate, CT20 3AG | Secretary | 17 November 2011 | Active |
5 Trapham Road, Maidstone, ME16 0EL | Secretary | 01 October 2003 | Active |
Flat 34 Buckland Road, Maidstone, ME16 0SH | Director | - | Active |
Sandgate Castle Office, Castle Road, Sandgate, CT20 3AG | Director | 27 October 2011 | Active |
35 Marsham Street, Maidstone, ME14 1HG | Director | 01 September 1999 | Active |
Flat 2 Birkdale Court, Buckland Road, Maidstone, ME16 0UH | Director | 02 August 1994 | Active |
Flat 16 Birkdale Court, Buckland Road, Maidstone, ME16 0UH | Director | 02 August 1994 | Active |
Sapele Lodge, Kingsdown Park, Whitstable, CT5 2DH | Director | - | Active |
Hall Green, Lower Street, Leeds, Maidstone, ME17 1RJ | Director | 01 September 1999 | Active |
35 Birkdale Court, Buckland Road, Maidstone, ME16 0UH | Director | 01 October 2003 | Active |
5 Trapham Road, Maidstone, ME16 0EL | Director | 01 October 2003 | Active |
36 Birkdale Court, 25-19 Buckland Road, Maidstone, Uk, ME16 0UH | Director | 28 May 2015 | Active |
36 Birkdale Court, Buckland Road, Maidstone, ME16 0UH | Director | 01 September 1999 | Active |
37 Marsham Street, Maidstone, ME14 1HG | Director | 03 August 1993 | Active |
24 Robins Avenue, Lenham, Maidstone, ME17 2HW | Director | 01 October 2003 | Active |
86 Blean Common, Blean, Canterbury, CT2 9JJ | Director | - | Active |
Miss Hannah Madelaine Bevan | ||
Notified on | : | 21 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | English |
Address | : | Sandgate Castle Office, Castle Road, Sandgate, CT20 3AG |
Nature of control | : |
|
Mrs Mandy Elizabeth Kennett | ||
Notified on | : | 09 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Address | : | Sandgate Castle Office, Castle Road, Sandgate, CT20 3AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-21 | Officers | Appoint person secretary company with name date. | Download |
2021-05-21 | Officers | Termination secretary company with name termination date. | Download |
2021-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-07 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.