UKBizDB.co.uk

CROCKETT HOUSE HERNE BAY MANAGEMENT LIMITED

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

This company is commonly known as Crockett House Herne Bay Management Limited. The company was founded 7 years ago and was given the registration number 10681227. The firm's registered office is in HERNE BAY. You can find them at 26 Poplar Drive, , Herne Bay, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CROCKETT HOUSE HERNE BAY MANAGEMENT LIMITED
Company Number:10681227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26 Poplar Drive, Herne Bay, England, CT6 7PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Poplar Drive, Herne Bay, United Kingdom, CT6 7PX

Director01 July 2019Active
16, Seymour Close, Herne Bay, England, CT6 7AS

Director15 July 2019Active
3 Crockett House, 32-34 High Street, Biggin Hill, England, CT6 5LH

Director30 July 2019Active
27, Herne Avenue, Herne Bay, England, CT6 6EN

Director01 July 2019Active
Flat 8, Bayview, 70 Central Parade, Herne Bay, England, CT6 5JQ

Director01 July 2019Active
47, Priory Grove, Ditton, Aylesford, United Kingdom, ME20 6BB

Director01 July 2019Active
Rose& Crown, Leysdown Road, Leysdown-On-Sea, Sheerness, England, ME12 4RD

Director01 July 2019Active
3 Crockett House, 32-34 High Street, Biggin Hill, United Kingdom, CT6 5LH

Director30 July 2019Active
Apartment 2, Crockett House, 32-34 High Street, Herne Bay, England, CT6 5LH

Director25 July 2019Active
47 Charles Street, Southborough, Tunbridge Wells, United Kingdom, TN4 0DR

Director21 March 2017Active

People with Significant Control

Mr Patric Richard Beavis
Notified on:19 May 2020
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:12, Rogers Close, Canterbury, England, CT3 3FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Paul Slade
Notified on:19 May 2020
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:27, Herne Avenue, Herne Bay, England, CT6 6EN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Leigh Christine Comper
Notified on:19 May 2020
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Apartment 2, Crockett House, Herne Bay, England, CT6 5LH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Perry Scott Whitmore
Notified on:19 May 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:6, Leysdown Road, Sheerness, England, ME12 4RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond George Turnell
Notified on:19 May 2020
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:England
Address:47, Priory Grove, Aylesford, England, ME20 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Joyce Adams
Notified on:19 May 2020
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:26, Poplar Drive, Herne Bay, England, CT6 7PX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Amber Agnes Turnell
Notified on:19 May 2020
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Flat 8, Bayview, Herne Bay, England, CT6 5JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjaman Philip Cardozo
Notified on:19 May 2020
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:16, Seymour Close, Herne Bay, England, CT6 7AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Brian Nigel Sarney
Notified on:21 March 2017
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:47 Charles Street, Southborough, Tunbridge Wells, United Kingdom, TN4 0DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Termination director company with name termination date.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Termination director company with name termination date.

Download
2023-04-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-04-19Accounts

Change account reference date company previous shortened.

Download
2022-03-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Address

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

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.