UKBizDB.co.uk

EDWARD COURT (CAPSTONE ROAD) LIMITED

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

This company is commonly known as Edward Court (capstone Road) Limited. The company was founded 32 years ago and was given the registration number 02625903. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:EDWARD COURT (CAPSTONE ROAD) LIMITED
Company Number:02625903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom, DA12 1BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49-50 Windmill Street, Gravesend, DA12 1BG

Corporate Secretary21 June 2001Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director14 November 2022Active
Universal House, 1 Walters Yard, Bromley, BR1 1QA

Secretary03 October 1991Active
7 Edward Court, 13 Capstone Road, Chatham, ME5 7TY

Secretary22 February 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 July 1991Active
24 Edward Court, Capstone Road, Chatham, ME5 7TY

Director17 December 2008Active
24 Edward Court, Capstone Road, Chatham, ME5 7TY

Director23 September 1998Active
24 Edward Court, Capstone Road, Chatham, ME5 7TY

Director22 February 1994Active
22 Edward Court, Capstone Road, Chatham, ME5 7TY

Director30 November 2006Active
6 Edward Court, Capstone Road, Chatham, ME5 7TY

Director26 October 2005Active
37 Edward Court, 13 Capstone Road, Chatham, ME5 7TY

Director22 February 1994Active
17 Edward Court, Capstone Road, Chatham, ME5 7TY

Director26 October 2005Active
9 Edward Court, 13 Capstone Road, Chatham, ME5 7TY

Director22 February 1994Active
8 Edward Court, Capstone Road, Chatham, United Kingdom, ME5 7TY

Director21 July 2015Active
7 Homesdale Road, Bromley, BR2 9LY

Director03 October 1991Active
Roseville Danes Hill, Gillingham, ME7 2TU

Director12 January 1998Active
7 Edward Court, 13 Capstone Road, Chatham, ME5 7TY

Director12 January 1998Active
29, Edward Court, Capstone Road, Chatham, ME5 7TY

Director22 April 2009Active
16, Sylvan Glade, Walderslade, Chatham, United Kingdom, ME5 9PW

Director01 August 2012Active
36 Edward Court, 13 Capstone Road, Chatham, ME5 7TY

Director22 February 1994Active
40 Edward Court, Capstone Road, Chatham, ME5 7TY

Director01 February 2007Active
35 Edward Blake, 13 Capstone Road, Chatham,

Director22 February 1994Active
20, Tadburn Gardens, Lordswood, ME5 8PS

Director22 April 2009Active
190 Windmill Road, Gillingham, ME7 5PE

Director25 July 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 July 1991Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-12Address

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

Download
2018-03-12Officers

Change person director company with change date.

Download
2017-07-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption full.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Accounts

Accounts with accounts type total exemption full.

Download
2015-09-09Officers

Termination director company with name termination date.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.