UKBizDB.co.uk

GEOFFREY COURT (BIRCHINGTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Geoffrey Court (birchington) Management Company Limited. The company was founded 27 years ago and was given the registration number 03280652. The firm's registered office is in WESTGATE ON SEA. You can find them at 50 St. Mildred's Road, , Westgate On Sea, Kent. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:GEOFFREY COURT (BIRCHINGTON) MANAGEMENT COMPANY LIMITED
Company Number:03280652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1996
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:50 St. Mildred's Road, Westgate On Sea, Kent, CT8 8RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, St. Mildred's Road, St. Mildreds Road, Westgate-On-Sea, England, CT8 8RF

Secretary22 August 2012Active
50, St. Mildred's Road, Westgate On Sea, CT8 8RF

Director30 May 2017Active
18 Geoffrey Court, 39 Alpha Road, Birchington, CT7 9EG

Secretary19 July 1999Active
12 Geoffrey Court, Alpha Road, Birchington, CT7 9EG

Secretary01 August 2006Active
11 Heighton Close, Cooden, Bexhill On Sea, TN39 3UP

Secretary19 November 1996Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary19 November 1996Active
2 Geoffrey Court, 39 Alpha Road, Birchington, CT7 9EG

Director01 November 2007Active
50, St. Mildred's Road, Westgate On Sea, United Kingdom, CT8 8RF

Director22 August 2012Active
18 Geoffrey Court, 39 Alpha Road, Birchington, CT7 9EG

Director15 July 2002Active
7 Geoffrey Court, 39 Alpha Road, Birchington, CT7 9EG

Director01 August 2006Active
12 Geoffrey Court, Alpha Road, Birchington, CT7 9EG

Director01 August 2006Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director19 November 1996Active
1 Geoffrey Court, Alpha Road, Birchington, CT7 9EG

Director19 November 1996Active
10 Geoffrey Court, Alpha Road, Birchington, CT7 9EG

Director19 November 1996Active

People with Significant Control

Mr Terence Alfred John Attree
Notified on:06 April 2016
Status:Active
Date of birth:January 1932
Nationality:British
Address:50, St. Mildred's Road, Westgate On Sea, CT8 8RF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-14Persons with significant control

Cessation of a person with significant control.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Officers

Termination director company with name termination date.

Download
2017-06-23Officers

Appoint person director company with name date.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-13Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Accounts

Accounts with accounts type total exemption small.

Download
2013-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.