This company is commonly known as Crockett House Herne Bay Management Limited. The company was founded 8 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.
| 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 | : |
|
| Registered Address | : | 26 Poplar Drive, Herne Bay, England, CT6 7PX |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 26, Poplar Drive, Herne Bay, United Kingdom, CT6 7PX | Director | 01 July 2019 | Active |
| 16, Seymour Close, Herne Bay, England, CT6 7AS | Director | 15 July 2019 | Active |
| 3 Crockett House, 32-34 High Street, Biggin Hill, England, CT6 5LH | Director | 30 July 2019 | Active |
| 27, Herne Avenue, Herne Bay, England, CT6 6EN | Director | 01 July 2019 | Active |
| Flat 8, Bayview, 70 Central Parade, Herne Bay, England, CT6 5JQ | Director | 01 July 2019 | Active |
| 47, Priory Grove, Ditton, Aylesford, United Kingdom, ME20 6BB | Director | 01 July 2019 | Active |
| Rose& Crown, Leysdown Road, Leysdown-On-Sea, Sheerness, England, ME12 4RD | Director | 01 July 2019 | Active |
| 3 Crockett House, 32-34 High Street, Biggin Hill, United Kingdom, CT6 5LH | Director | 30 July 2019 | Active |
| Apartment 2, Crockett House, 32-34 High Street, Herne Bay, England, CT6 5LH | Director | 25 July 2019 | Active |
| 47 Charles Street, Southborough, Tunbridge Wells, United Kingdom, TN4 0DR | Director | 21 March 2017 | Active |
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
| 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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.