UKBizDB.co.uk

CHRISTIAN COURT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:149/151 Mortimer Street, Herne Bay, Kent, England, CT6 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Christian Court, Carlton Road East, Westgate On Sea, CT8 8PP

Director08 November 1994Active
Flat 3 Christian Court, Carlton Road East, Westgate, England, CT8 8PP

Director06 December 2010Active
Flat 1 Christian Court, Carlton Road East, Westgate On Sea, CT8 8PP

Secretary17 February 2003Active
30 Danehurst, Westgate On Sea, CT8 8QQ

Secretary22 January 2003Active
3 Christian Court, Westgate On Sea, CT8 8PP

Secretary-Active
2 Christian Court, Carlton Road East, Westgate On Sea, CT8 8PP

Director25 August 2000Active
Flat 4 Christian Court, Westgate On Sea, CT8 8PP

Director-Active
Flat 1 Christian Court, Carlton Road East, Westgate On Sea, CT8 8PP

Director14 December 1998Active
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

Director15 December 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Accounts

Accounts with accounts type dormant.

Download
2024-01-26Address

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

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type dormant.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type dormant.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Accounts

Accounts with accounts type dormant.

Download
2018-03-07Accounts

Accounts with accounts type dormant.

Download
2018-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type dormant.

Download
2017-02-03Address

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

Download
2016-04-05Accounts

Accounts with accounts type dormant.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-22Accounts

Accounts with accounts type dormant.

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-02Officers

Termination director company with name termination date.

Download
2015-02-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.