This company is commonly known as Charlesworth House Residents Association Limited. The company was founded 31 years ago and was given the registration number 02753167. The firm's registered office is in KENT. You can find them at 100 High Street, Whitstable, Kent, . This company's SIC code is 98000 - Residents property management.
Name | : | CHARLESWORTH HOUSE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02753167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 1992 |
Industry Codes | : |
|
Registered Address | : | 100 High Street, Whitstable, Kent, CT5 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fort Pitt House, New Road, Rochester, England, ME1 1DX | Corporate Secretary | 09 December 2021 | Active |
C/O Kent Gateway Block Management Limited, Fort Pitt House, New Road, Rochester, United Kingdom, ME1 1DX | Director | 18 February 2016 | Active |
100 High Street, Whitstable, Kent, CT5 1AT | Secretary | 14 September 1993 | Active |
96a Marshall Road, Rainham, Gillingham, ME8 0AN | Secretary | 05 October 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 05 October 1992 | Active |
68 Charlesworth House Balfour Road, Chatham, ME4 6QT | Director | 24 January 1997 | Active |
100 High Street, Whitstable, Kent, CT5 1AT | Director | 08 December 2005 | Active |
17 Beach Road, Westgate On Sea, CT8 8AD | Director | 05 October 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 05 October 1992 | Active |
54 Charlesworth House, Balfour Road, Chatham, England, ME4 6QT | Director | 18 February 2016 | Active |
64 Charlesworth House, Balfour Road, Chatham, ME4 6QT | Director | 29 August 1996 | Active |
9, Haredale Close, Rochester, England, ME1 2DN | Director | 01 October 2015 | Active |
7 Moorfield, Canterbury, CT2 7AN | Director | 20 July 1993 | Active |
100 High Street, Whitstable, Kent, CT5 1AT | Director | 24 April 2014 | Active |
100 High Street, Whitstable, Kent, CT5 1AT | Director | 01 October 2014 | Active |
11 Ridgeway Avenue, Gravesend, DA12 5BD | Director | 05 October 1992 | Active |
4 Morebreddis Cottage, Chequers Road, Goudhurst, Cranbrook, TN17 1DG | Director | 08 February 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-10 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-11-22 | Officers | Termination secretary company with name termination date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-29 | Officers | Change person director company with change date. | Download |
2017-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
2016-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-05 | Officers | Appoint person director company with name date. | Download |
2016-03-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.