This company is commonly known as Highclere Residents Ltd. The company was founded 19 years ago and was given the registration number 05282474. The firm's registered office is in KENT. You can find them at 29 Beltinge Road, Herne Bay, Kent, . This company's SIC code is 98000 - Residents property management.
Name | : | HIGHCLERE RESIDENTS LTD |
---|---|---|
Company Number | : | 05282474 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Beltinge Road, Herne Bay, Kent, CT6 6DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, The Hill, Littlebourne, Canterbury, England, CT3 1TA | Secretary | 27 May 2022 | Active |
Flat 5 29 Beltinge Road, Herne Bay, CT6 6DA | Director | 02 December 2004 | Active |
Cww Accountants, 135 Mortimer Street, Herne Bay, CT6 5SA | Director | 30 August 2023 | Active |
Flat 2, 29, Beltinge Road, Herne Bay, England, CT6 6DA | Director | 27 May 2022 | Active |
Flat 3, 29 Beltinge Road, Herne Bay, CT6 6DA | Secretary | 10 November 2004 | Active |
29 Beltinge Road, Herne Bay, Kent, CT6 6DA | Secretary | 01 October 2009 | Active |
4 Royal Pier Mews, Gravesend, DA12 2AZ | Director | 13 December 2004 | Active |
Flat 1, 29 Beltinge Road, Herne Bay, CT6 6DA | Director | 10 November 2004 | Active |
Flat 3, 29 Beltinge Road, Herne Bay, CT6 6DA | Director | 10 November 2004 | Active |
Flat 2 29 Beltinge Road, Herne Bay, CT6 6DA | Director | 02 December 2004 | Active |
Mrs Maryann Ferreux | ||
Notified on | : | 01 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Address | : | 29 Beltinge Road, Kent, CT6 6DA |
Nature of control | : |
|
Mrs Patricia Margaret Ludlow | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | 29 Beltinge Road, Kent, CT6 6DA |
Nature of control | : |
|
Mr Mark Andrew Chaplin | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | 29 Beltinge Road, Kent, CT6 6DA |
Nature of control | : |
|
Mrs Nina Frances Cooke | ||
Notified on | : | 04 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, The Hill, Canterbury, England, CT3 1TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-04 | Officers | Change person director company with change date. | Download |
2023-10-01 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Officers | Appoint person secretary company with name date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Termination secretary company with name termination date. | Download |
2022-05-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.