This company is commonly known as Christian Court Management Company Limited. The company was founded 49 years ago and was given the registration number 01204567. The firm's registered office is in HERNE BAY. You can find them at 149/151 Mortimer Street, , Herne Bay, Kent. This company's SIC code is 74990 - Non-trading company.
Name | : | CHRISTIAN COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01204567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 1975 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 149/151 Mortimer Street, Herne Bay, Kent, England, CT6 5HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Christian Court, Carlton Road East, Westgate On Sea, CT8 8PP | Director | 08 November 1994 | Active |
Flat 3 Christian Court, Carlton Road East, Westgate, England, CT8 8PP | Director | 06 December 2010 | Active |
Flat 1 Christian Court, Carlton Road East, Westgate On Sea, CT8 8PP | Secretary | 17 February 2003 | Active |
30 Danehurst, Westgate On Sea, CT8 8QQ | Secretary | 22 January 2003 | Active |
3 Christian Court, Westgate On Sea, CT8 8PP | Secretary | - | Active |
2 Christian Court, Carlton Road East, Westgate On Sea, CT8 8PP | Director | 25 August 2000 | Active |
Flat 4 Christian Court, Westgate On Sea, CT8 8PP | Director | - | Active |
Flat 1 Christian Court, Carlton Road East, Westgate On Sea, CT8 8PP | Director | 14 December 1998 | Active |
Flat 1 Christian Court, Westgate On Sea, CT8 8PP | Director | - | Active |
Flat 2 Christian Court, Westgate On Sea, CT8 8PP | Director | - | Active |
3 Christian Court, Westgate On Sea, CT8 8PP | Director | - | Active |
Flat 3 Christian Court, Carlton Road East, Westgate On Sea, CT8 8PP | Director | 15 December 2002 | Active |
Justine Ashley Marsh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, Christian Court, Westgate On Sea, United Kingdom, CT8 8PP |
Nature of control | : |
|
Mrs Jean Veronica Denness | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1925 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Christian Court, Carlton Road East, Westgate On Sea, England, CT8 8PP |
Nature of control | : |
|
Mr David James Quirke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Baymare, Bullockstone Road, Herne Bay, England, CT6 7NL |
Nature of control | : |
|
Mrs Frances Maud Castwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1912 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Christian Court, Carlton Road East, Westgate On Sea, England, CT8 8PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-26 | Address | Change registered office address company with date old address new address. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-03 | Address | Change registered office address company with date old address new address. | Download |
2016-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-02 | Officers | Termination director company with name termination date. | Download |
2015-02-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.