This company is commonly known as Edgeworth Court (birchington) Flat Management Limited. The company was founded 42 years ago and was given the registration number 01612225. The firm's registered office is in MAIDSTONE. You can find them at 37 Eyhorne Street, Hollingbourne, Maidstone, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | EDGEWORTH COURT (BIRCHINGTON) FLAT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01612225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1982 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Eyhorne Street, Hollingbourne, Maidstone, Kent, England, ME17 1TR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The New Barn, Mill Lane, Eastry, Sandwich, England, CT13 0JW | Secretary | 02 February 2004 | Active |
The New Barn, Mill Lane, Eastry, Sandwich, England, CT13 0JW | Director | - | Active |
The New Barn, Mill Lane, Eastry, Sandwich, England, CT13 0JW | Director | 19 March 2009 | Active |
10 The Fernery, Le Vallee Des Vaux, St Helier Jersey, JE2 3GA | Secretary | - | Active |
The New Barn, Mill Lane, Eastry, Sandwich, England, CT13 0JW | Director | - | Active |
10 The Fernery, Le Vallee Des Vaux, St Helier Jersey, JE2 3GA | Director | - | Active |
5 Rosemary Close, High Wycombe, HP12 4AG | Director | 25 January 2004 | Active |
Mrs Denise Hurst | ||
Notified on | : | 22 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The New Barn, Mill Lane, Sandwich, England, CT13 0JW |
Nature of control | : |
|
Mrs Christine Denise Barnes | ||
Notified on | : | 04 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, Shore Close, Birchington, England, CT7 9PZ |
Nature of control | : |
|
Mr Roy Fredrick Barnes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, Shore Close, Birchington, England, CT7 9PZ |
Nature of control | : |
|
Mr Lawrence James Fellows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The New Barn, Mill Lane, Sandwich, England, CT13 0JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-22 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-09-29 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.