UKBizDB.co.uk

DEAL AND WALMER COMMUNITY ASSOCIATION

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

This company is commonly known as Deal And Walmer Community Association. The company was founded 19 years ago and was given the registration number 05170251. The firm's registered office is in DEAL. You can find them at Waterfront Kingsdown Road, Walmer, Deal, Kent. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:DEAL AND WALMER COMMUNITY ASSOCIATION
Company Number:05170251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes
  • 93290 - Other amusement and recreation activities n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Waterfront Kingsdown Road, Walmer, Deal, Kent, CT14 7LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterfront, Kingsdown Road, Walmer, Deal, England, CT14 7LL

Secretary09 April 2014Active
Landmark Centre, 129 High Street, Deal, England, CT14 6BB

Director01 May 2022Active
Waterfront, Kingsdown Road, Walmer, Deal, England, CT14 7LL

Director09 April 2014Active
28 The Grove, Deal, CT14 9TL

Secretary06 September 2004Active
16 Knoll Place, Walmer, Deal, CT14 7LX

Secretary15 September 2007Active
143 Middle Deal Road, Deal, CT14 9RJ

Secretary06 September 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 July 2004Active
139, Mill Hill, Deal, England, CT14 9HZ

Director07 May 2006Active
Waterfront, Kingsdown Road, Walmer, Deal, England, CT14 7LL

Director09 April 2014Active
Serendipity, Kingsdown Road, Walmer, Deal, England, CT14 8BN

Director29 July 2014Active
The Landmark Centre, 129 High Street, Deal, CT14 6BB

Director20 December 2011Active
28 The Grove, Deal, CT14 9TL

Director06 September 2004Active
Waterfront, Kingsdown Road, Walmer, Deal, CT14 7LL

Director21 November 2017Active
5 Sandown Road, Deal, CT14 6PH

Director06 September 2004Active
The Landmark Centre, 129 High Street, Deal, CT14 6BB

Director20 December 2011Active
Waterfront, Kingsdown Road, Walmer, Deal, England, CT14 7LL

Director12 February 2011Active
The Landmark Centre, 129 High Street, Deal, CT14 6BB

Director26 August 2012Active
The Landmark Centre, 129 High Street, Deal, CT14 6BB

Director03 April 2012Active
Waterfront, Kingsdown Road, Walmer, Deal, England, CT14 7LL

Director09 April 2014Active
5, Rose Gardens, Eythorne, Dover, England, CT15 4BS

Director07 September 2015Active
The Landmark Centre, 129 High Street, Deal, CT14 6BB

Director26 August 2012Active
The Landmark Centre, 129 High Street, Deal, CT14 6BB

Director26 August 2012Active
143 Middle Deal Road, Deal, CT14 9RJ

Director06 September 2004Active
143 Middle Deal Road, Deal, CT14 9RJ

Director06 September 2004Active
122 Caraway Apartments, 2 Cayenne Court, London, England, SE1 2PP

Director09 April 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 July 2004Active

People with Significant Control

Mr Robert Brown
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:2, Clim Down, Deal, England, CT14 8EX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Colin Smith
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:5, Rose Gardens, Dover, England, CT15 4BS
Nature of control:
  • Voting rights 25 to 50 percent
Dr Susan Barbara Williams
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Landmark Centre, 129 High Street, Deal, England, CT14 6BB
Nature of control:
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette filings brought up to date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Gazette

Gazette filings brought up to date.

Download
2023-01-25Address

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

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-09-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.