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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
49-50 Windmill Street, Gravesend, DA12 1BG | Corporate Secretary | 21 June 2001 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG | Director | 14 November 2022 | Active |
Universal House, 1 Walters Yard, Bromley, BR1 1QA | Secretary | 03 October 1991 | Active |
7 Edward Court, 13 Capstone Road, Chatham, ME5 7TY | Secretary | 22 February 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 July 1991 | Active |
24 Edward Court, Capstone Road, Chatham, ME5 7TY | Director | 17 December 2008 | Active |
24 Edward Court, Capstone Road, Chatham, ME5 7TY | Director | 23 September 1998 | Active |
24 Edward Court, Capstone Road, Chatham, ME5 7TY | Director | 22 February 1994 | Active |
22 Edward Court, Capstone Road, Chatham, ME5 7TY | Director | 30 November 2006 | Active |
6 Edward Court, Capstone Road, Chatham, ME5 7TY | Director | 26 October 2005 | Active |
37 Edward Court, 13 Capstone Road, Chatham, ME5 7TY | Director | 22 February 1994 | Active |
17 Edward Court, Capstone Road, Chatham, ME5 7TY | Director | 26 October 2005 | Active |
9 Edward Court, 13 Capstone Road, Chatham, ME5 7TY | Director | 22 February 1994 | Active |
8 Edward Court, Capstone Road, Chatham, United Kingdom, ME5 7TY | Director | 21 July 2015 | Active |
7 Homesdale Road, Bromley, BR2 9LY | Director | 03 October 1991 | Active |
Roseville Danes Hill, Gillingham, ME7 2TU | Director | 12 January 1998 | Active |
7 Edward Court, 13 Capstone Road, Chatham, ME5 7TY | Director | 12 January 1998 | Active |
29, Edward Court, Capstone Road, Chatham, ME5 7TY | Director | 22 April 2009 | Active |
16, Sylvan Glade, Walderslade, Chatham, United Kingdom, ME5 9PW | Director | 01 August 2012 | Active |
36 Edward Court, 13 Capstone Road, Chatham, ME5 7TY | Director | 22 February 1994 | Active |
40 Edward Court, Capstone Road, Chatham, ME5 7TY | Director | 01 February 2007 | Active |
35 Edward Blake, 13 Capstone Road, Chatham, | Director | 22 February 1994 | Active |
20, Tadburn Gardens, Lordswood, ME5 8PS | Director | 22 April 2009 | Active |
190 Windmill Road, Gillingham, ME7 5PE | Director | 25 July 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 July 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Address | Change registered office address company with date old address new address. | Download |
2018-03-12 | Officers | Change person director company with change date. | Download |
2017-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-09 | Officers | Termination director company with name termination date. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.