This company is commonly known as Dickens Place Management Company Limited. The company was founded 25 years ago and was given the registration number 03590249. The firm's registered office is in ROCHESTER. You can find them at Kent Gateway Block Management Fort Pitt House, New Road, Rochester, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | DICKENS PLACE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03590249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1998 |
End of financial year | : | 29 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kent Gateway Block Management Fort Pitt House, New Road, Rochester, Kent, England, ME1 1DX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fort Pitt House, New Road, Rochester, England, ME1 1DX | Corporate Secretary | 17 October 2016 | Active |
Kent Gateway Block Management, Fort Pitt House, New Road, Rochester, England, ME1 1DX | Director | 23 October 2023 | Active |
Kent Gateway Block Management, Fort Pitt House, New Road, Rochester, England, ME1 1DX | Director | 17 November 2022 | Active |
Kent Gateway Block Management, Fort Pitt House, New Road, Rochester, England, ME1 1DX | Director | 06 March 2006 | Active |
Kent Gateway Block Management, Fort Pitt House, New Road, Rochester, England, ME1 1DX | Director | 23 August 2016 | Active |
Kent Gateway Block Management, Fort Pitt House, New Road, Rochester, England, ME1 1DX | Director | 24 October 2023 | Active |
27 Eynsham Way, Basildon, SS13 1RB | Secretary | 01 November 2006 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 30 June 1998 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 30 June 1998 | Active |
Kent Gateway Block Management, Fort Pitt House, New Road, Rochester, England, ME1 1DX | Director | 23 August 2016 | Active |
Kent Gateway Block Management, Fort Pitt House, New Road, Rochester, England, ME1 1DX | Director | 12 July 2022 | Active |
Kent Gateway Block Management, Fort Pitt House, New Road, Rochester, England, ME1 1DX | Director | 19 November 2019 | Active |
19 Coresbrook Way, Knaphill, Woking, GU21 2TR | Director | 01 October 2002 | Active |
1 Saint Margaret Drive, Epsom, KT18 7LB | Director | 30 June 1998 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 23 April 2003 | Active |
Kent Gateway Block Management, Fort Pitt House, New Road, Rochester, England, ME1 1DX | Director | 01 September 2011 | Active |
156 Keating Close, Rochester, ME1 1JX | Director | 06 March 2006 | Active |
1a Downsview Road, Upper Norwood, London, SE19 3XD | Director | 30 June 1998 | Active |
13 Dawes Close, Greenhithe, DA9 9RA | Director | 30 June 1998 | Active |
Fernbank 55 Ashley Road, Epsom, KT18 5BN | Director | 29 January 1999 | Active |
22, Lime Kiln Road, Mannings Heath, Horsham, RH13 6JH | Director | 26 January 2001 | Active |
7-11, Woodcote Road, Wallington, SM6 0LH | Director | 23 August 2016 | Active |
13 Fennel Close, Esplanade, Rochester, ME1 1LW | Director | 06 March 2006 | Active |
58 Westmorland Avenue, Hornchurch, RM11 2EE | Director | 20 January 1999 | Active |
Kent Gateway Block Management, Fort Pitt House, New Road, Rochester, England, ME1 1DX | Director | 15 December 2016 | Active |
18 Keating Close, Rochester, ME1 1NU | Director | 06 March 2006 | Active |
17 Keating Close, Rochester, ME1 1EQ | Director | 06 March 2006 | Active |
19, Shelley Rise, Rochester, ME1 1BH | Director | 23 November 2010 | Active |
Greenwood, 35a Oakfield Lane, Keston, BR2 6BY | Director | 23 November 2010 | Active |
Greenwood, 35a Oakfield Lane, Keston, BR2 6BY | Director | 06 March 2006 | Active |
27, Fennel Close, Rochester, England, ME1 1LW | Director | 15 March 2016 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 30 June 1998 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 26 January 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 23 April 2003 | Active |
Mr Anthony Paul Broome | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kent Gateway Block Management, Fort Pitt House, Rochester, England, ME1 1DX |
Nature of control | : |
|
Mr Ralph Martin Sanderson | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kent Gateway Block Management, Fort Pitt House, Rochester, England, ME1 1DX |
Nature of control | : |
|
Mr David Albert Ballard | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kent Gateway Block Management, Fort Pitt House, Rochester, England, ME1 1DX |
Nature of control | : |
|
Mrs Helen Mary Fuller | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kent Gateway Block Management, Fort Pitt House, Rochester, England, ME1 1DX |
Nature of control | : |
|
Mrs Samiksha Patel | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kent Gateway Block Management, Fort Pitt House, Rochester, England, ME1 1DX |
Nature of control | : |
|
Mr Mark Daniel Cowell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kent Gateway Block Management, Fort Pitt House, Rochester, England, ME1 1DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-24 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Officers | Termination director company with name termination date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.