This company is commonly known as Faversham Brewery Management Limited. The company was founded 12 years ago and was given the registration number 07666136. The firm's registered office is in KENT. You can find them at 111 West Street, Faversham, Kent, England. This company's SIC code is 98000 - Residents property management.
Name | : | FAVERSHAM BREWERY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 07666136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 111 West Street, Faversham, Kent, England, England, ME13 7JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oast, 62 Bell Road, Sittingbourne, England, ME10 4HE | Corporate Secretary | 01 October 2021 | Active |
Jh Property Management Limited, 62 Bell Road, Sittingbourne, England, ME10 4HE | Director | 01 August 2015 | Active |
Jh Property Management Limited, 62 Bell Road, Sittingbourne, England, ME10 4HE | Director | 12 October 2023 | Active |
111, West Street, Faversham, Kent, England, ME13 7JB | Secretary | 10 July 2015 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Secretary | 10 June 2011 | Active |
New Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Corporate Secretary | 15 October 2013 | Active |
111, West Street, Faversham, England, ME13 7JB | Corporate Secretary | 16 July 2019 | Active |
111, West Street, Faversham, Kent, England, ME13 7JB | Director | 10 July 2015 | Active |
111, West Street, Faversham, Kent, England, ME13 7JB | Director | 28 November 2017 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 19 January 2015 | Active |
Jh Property Management Limited, 62 Bell Road, Sittingbourne, England, ME10 4HE | Director | 11 December 2015 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 02 March 2012 | Active |
111, West Street, Faversham, Kent, England, ME13 7JB | Director | 10 July 2015 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 10 June 2011 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 01 August 2012 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 10 June 2011 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 10 June 2011 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 10 June 2011 | Active |
Jh Property Management Limited, 62 Bell Road, Sittingbourne, England, ME10 4HE | Director | 25 November 2021 | Active |
Jh Property Management Limited, 62 Bell Road, Sittingbourne, England, ME10 4HE | Director | 23 September 2019 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Corporate Director | 24 January 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-05 | Accounts | Change account reference date company previous extended. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Officers | Termination secretary company with name termination date. | Download |
2021-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-27 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-09 | Officers | Termination director company with name termination date. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.