Warning: file_put_contents(c/563592b30f29da6ad29ef69930e419ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/dc74f764c042af2d87d64930768adc7d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/9e5eaf2dbbdac3077f1402be856b5c8c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Gazen Salts Nature Reserve, CT13 9AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAZEN SALTS NATURE RESERVE

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

This company is commonly known as Gazen Salts Nature Reserve. The company was founded 17 years ago and was given the registration number 05916737. The firm's registered office is in SANDWICH. You can find them at Guildhall, Cattle Market, Sandwich, Kent. This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:GAZEN SALTS NATURE RESERVE
Company Number:05916737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2006
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry
  • 85510 - Sports and recreation education
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Guildhall, Cattle Market, Sandwich, Kent, CT13 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Ash Road, Sandwich, England, CT13 9JA

Director28 June 2019Active
20, Ardent Avenue, Walmer, Deal, England, CT14 7UE

Director27 September 2023Active
84, St. Georges Road, Sandwich, England, CT13 9LE

Director01 February 2011Active
16, 16 Whitfriars Meadow, Sandwich, England, CT13 9AS

Director02 January 2018Active
67, Strand Street, Sandwich, England, CT13 9HN

Director27 September 2023Active
16, Loop Street, Sandwich, England, CT13 9HE

Director27 September 2023Active
84, St. Georges Road, Sandwich, England, CT13 9LE

Director19 May 2022Active
95, Dover Road, Sandwich, England, CT13 0DA

Director26 October 2023Active
4, Brightlingsea Road, Sandwich, England, CT13 0QN

Director27 September 2023Active
59, Hazelwood Meadow, St. Georges Road, Sandwich, United Kingdom, CT13 0AR

Director27 September 2023Active
28, Delf Street, Sandwich, England, CT13 9HB

Director27 September 2023Active
Sunnymead, Ash Road, Sandwich, England, CT13 9JA

Director27 September 2023Active
57, St. Georges Road, Sandwich, England, CT13 9LE

Director22 October 2020Active
Old Waggoners, Marley Lane, Finglesham, Deal, England, CT14 0NF

Secretary28 June 2018Active
61, Blenheim Road, Deal, CT14 7DD

Secretary26 March 2008Active
39, Thornbridge Road, Deal, United Kingdom, CT14 9EA

Secretary31 March 2009Active
7 Thistledown, Walmer, Deal, CT14 7XE

Secretary25 August 2006Active
6, Brightlingsea Road, Sandwich, England, CT13 0QN

Secretary01 September 2013Active
120, Downs Road, Walmer, Deal, CT14 7TF

Secretary26 March 2008Active
Felder Cottage Worth, Deal, CT14 0BN

Director25 August 2006Active
4 Ash Road, Sandwich, CT13 9JA

Director25 August 2006Active
Guildhall, Cattle Market, Sandwich, CT13 9AH

Director30 September 2011Active
59 St George's Road, Sandwich, CT13 9LE

Director25 August 2006Active
8, St. Augustines Road, Deal, England, CT14 9NZ

Director13 April 2011Active
Old Downs Farm, Guilford Road, Sandwich Bay, Sandwich, England, CT13 9PF

Director30 August 2016Active
Broughton, Sandown Road, Sandwich, CT13 9NY

Director25 August 2006Active
Old Waggoners, Marley Lane, Finglesham, Deal, United Kingdom, CT14 0NF

Director12 August 2009Active
45, Woodnesborough Road, Sandwich, United Kingdom, CT13 0AB

Director01 August 2016Active
Brooklands, Manwood Road, Sandwich, England, CT13 9JU

Director22 October 2020Active
16-18 New Street, Sandwich, CT13 9AB

Director06 December 2006Active
81, Strand Street, Sandwich, England,

Director20 May 2022Active
55, High Street, Sandwich, England, CT13 9EQ

Director28 June 2018Active
6 Potter Street, Sandwich, CT13 9DR

Director21 May 2007Active
5 Wantsume Lees, Sandwich, CT13 9JF

Director25 August 2006Active
22 Upper Strand Street, Sandwich, CT13 9EL

Director25 August 2006Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.