This company is commonly known as Canterbury Fields Residents Limited. The company was founded 25 years ago and was given the registration number 03780750. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | CANTERBURY FIELDS RESIDENTS LIMITED |
---|---|---|
Company Number | : | 03780750 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49-50 Windmill Street, Gravesend, DA12 1BG | Corporate Secretary | 01 July 2005 | Active |
17 Dove Close, Herne Common, Canterbury, United Kingdom, CT6 7JS | Director | 24 November 2015 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG | Director | 08 June 2022 | Active |
37 Ledran Close, Lower Earley, Reading, RG6 4JF | Secretary | 19 July 1999 | Active |
179 Great Portland Street, London, W1W 5LS | Corporate Secretary | 01 June 1999 | Active |
1 Rectory Row, Rectory Lane, Easthampstead, Berkshire, RG12 7BN | Corporate Secretary | 14 January 2003 | Active |
The Hives 2 Dove Close, Herne Common, CT6 7HS | Director | 14 January 2003 | Active |
11 Dove Close, Herne Common, Canterbury, United Kingdom, CT6 7JS | Director | 24 November 2015 | Active |
9, Aspen Road, Herne Common, Canterbury, United Kingdom, CT6 7JS | Director | 29 June 2011 | Active |
10 Fenchurch Road, Maidenbower, Crawley, RH10 7XA | Director | 19 July 1999 | Active |
Dove House 16 Dove Close, Canterbury Fields, Herne Bay, CT6 7HS | Director | 14 January 2003 | Active |
21 Swallow Court, Herne Common, Herne Bay, CT6 7JZ | Director | 14 January 2003 | Active |
Elm Cottage 13 Swallow Court, Herne Common, CT6 7JZ | Director | 14 January 2003 | Active |
179 Great Portland Street, London, W1N 6LS | Director | 01 June 1999 | Active |
2, Swallow Court, Herne Common, Herne Bay, United Kingdom, CT6 7JC | Director | 29 May 2012 | Active |
Bramble Cottage, 41 Aspen Road Herne Common, Herne Bay, CT6 7JS | Director | 04 March 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-05 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Officers | Termination director company with name termination date. | Download |
2016-12-13 | Officers | Termination director company with name termination date. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-14 | Officers | Appoint person director company with name date. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-14 | Officers | Appoint person director company with name date. | Download |
2015-06-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.