UKBizDB.co.uk

DATCHET HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Datchet House Management Company Limited. The company was founded 30 years ago and was given the registration number 02920481. The firm's registered office is in CHARING. You can find them at Randolphs Leap, Pluckley Road, Charing, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:DATCHET HOUSE MANAGEMENT COMPANY LIMITED
Company Number:02920481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 1994
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Randolphs Leap, Pluckley Road, Charing, Kent, TN27 0AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Randolphs Leap Pluckley Road, Charing, Ashford, TN27 0AG

Secretary20 April 1994Active
Randolphs Leap Pluckley Road, Charing, Ashford, TN27 0AG

Director20 April 1994Active
Flat 1, Datchet House, Flat 1 Datchet House, West Parade, Hythe, United Kingdom, CT21 6BU

Director01 July 2018Active
Datchet House, West Parade, Hythe, England, CT21 6BU

Director16 October 2019Active
Flat 3 Datchet House, West Parade, Hythe, CT21 6BU

Director20 April 1994Active
3 Lonsdale Gardens, Tunbridge Wells, TN1 1NX

Secretary19 April 1994Active
21 Hume Court, South Road, Hythe, CT21 6AD

Director14 May 2001Active
3 Lonsdale Gardens, Tunbridge Wells, TN1 1NX

Director19 April 1994Active
Flat 4 Datchet House, West Parade, Hythe, CT21 6BU

Director20 April 1994Active
Sudden Lee The Walled Gardens, South Warnborough, Hook, RG29 1TN

Director01 November 2003Active
Flat 1 Datchet House, West Parade, Hythe, CT21 6BU

Director20 April 1994Active
1 Datchet House West Parade, Hythe, CT21 6BU

Director06 June 1998Active
Tradewinds, 38 Seymour Road, Headley Down, GU35 8JX

Director19 April 1994Active

People with Significant Control

Dr Hugh Edward Billot
Notified on:01 April 2017
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:Randolph's Leap, Pluckley Road, Ashford, England, TN27 0AG
Nature of control:
  • Voting rights 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Address

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

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-04-22Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-05-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date no member list.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date no member list.

Download
2014-12-10Accounts

Accounts with accounts type total exemption small.

Download
2014-05-02Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.