UKBizDB.co.uk

ETHELBERT TERRACE LIMITED

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

This company is commonly known as Ethelbert Terrace Limited. The company was founded 4 years ago and was given the registration number 12303756. The firm's registered office is in BROADSTAIRS. You can find them at The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ETHELBERT TERRACE LIMITED
Company Number:12303756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2019
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England, CT10 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
177, Northdown Road, Cliftonville, England, CT9 2PA

Secretary18 January 2022Active
177, Northdown Road, Cliftonville, Margate, England, CT9 2PA

Director07 November 2019Active
177, Northdown Road, Cliftonville, Margate, England, CT9 2PA

Director07 November 2019Active
177, Northdown Road, Cliftonville, Margate, England, CT9 2PA

Director05 October 2021Active
177, Northdown Road, Cliftonville, Margate, England, CT9 2PA

Director07 November 2019Active
177, Northdown Road, Cliftonville, Margate, England, CT9 2PA

Director07 November 2019Active
The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, England, CT10 1JX

Director07 November 2019Active

People with Significant Control

Mr James Kirkland
Notified on:05 October 2021
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:177, Northdown Road, Margate, England, CT9 2PA
Nature of control:
  • Significant influence or control
Mr Richard Aaron Beckley
Notified on:07 November 2019
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:The Cottage, Pierremont Park, Broadstairs, England, CT10 1JX
Nature of control:
  • Significant influence or control
Mrs Linda Jane Thomas
Notified on:07 November 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:177, Northdown Road, Margate, England, CT9 2PA
Nature of control:
  • Significant influence or control
Mr Nicholas Edward George Kennet
Notified on:07 November 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:177, Northdown Road, Margate, England, CT9 2PA
Nature of control:
  • Significant influence or control
Mr Brian Ronald Thomas
Notified on:07 November 2019
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:177, Northdown Road, Margate, England, CT9 2PA
Nature of control:
  • Significant influence or control
Mr James Alan Collett
Notified on:07 November 2019
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:England
Address:177, Northdown Road, Margate, England, CT9 2PA
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type dormant.

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Persons with significant control

Change to a person with significant control.

Download
2022-01-25Officers

Change person director company with change date.

Download
2022-01-25Persons with significant control

Change to a person with significant control.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Officers

Appoint person secretary company with name date.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Persons with significant control

Notification of a person with significant control.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2022-01-05Officers

Change person director company with change date.

Download
2021-11-23Address

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

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.