This company is commonly known as Heron Court (tankerton) Management Company Limited. The company was founded 9 years ago and was given the registration number 09143114. The firm's registered office is in WHISTABLE. You can find them at 192 Tankerton Road, Tankerton, Whistable, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | HERON COURT (TANKERTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 09143114 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 192 Tankerton Road, Tankerton, Whistable, Kent, CT5 2AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
192, Tankerton Road, Tankerton, Whistable, CT5 2AS | Secretary | 23 July 2014 | Active |
216, Tankerton Road, Whistable, United Kingdom, CT5 2AT | Director | 23 July 2014 | Active |
4 Heron Court, 192 Tankerton Road, Whitstable, England, CT5 2AS | Director | 01 August 2019 | Active |
192, Tankerton Road, Tankerton, Whistable, CT5 2AS | Director | 23 July 2014 | Active |
Flat 6 Heron Court, 192 Tankerton Road, Whistable, United Kingdom, CT5 2AS | Director | 23 July 2014 | Active |
Mrs Rachelle Mackender | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6 Heron Court, 192 Tankerton Road, Whitstable, England, CT5 2AS |
Nature of control | : |
|
Mrs Elizabeth Grace Fay | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 216, Tankerton Road, Whitstable, England, CT5 2AT |
Nature of control | : |
|
Mrs Susan Ann Morgan-John | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Address | : | 192, Tankerton Road, Whistable, CT5 2AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Officers | Change person secretary company with change date. | Download |
2022-05-12 | Officers | Change person director company with change date. | Download |
2022-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-17 | Officers | Termination director company with name termination date. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Officers | Change person director company with change date. | Download |
2016-04-21 | Officers | Change person secretary company with change date. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.