UKBizDB.co.uk

NAYLANDS (1-14) LIMITED

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

This company is commonly known as Naylands (1-14) Limited. The company was founded 33 years ago and was given the registration number 02554145. The firm's registered office is in WESTGATE-ON-SEA. You can find them at 50 Station Road, , Westgate-on-sea, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NAYLANDS (1-14) LIMITED
Company Number:02554145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1990
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:50 Station Road, Westgate-on-sea, Kent, CT8 8QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Links, Herne Bay, England, CT6 7GQ

Corporate Secretary01 October 2021Active
44 - 46, Queen Street, Ramsgate, England, CT11 9EF

Director01 December 2015Active
211, Ramsgate Road, Margate, CT9 4EY

Director30 May 2008Active
Flat 1 43 Naylands, All-Saints Avenue, Margate, CT9 5QF

Secretary25 July 1997Active
50 Station Road, Westgate On Sea, CT8 8QY

Secretary30 October 2001Active
Flat 6, 43 Naylands, Margate, CT9 5QF

Secretary30 April 1994Active
51 Quarry Street, Guildford, GU1 3UA

Secretary-Active
Hartree 32 Chertsey Road, Windlesham, GU20 6EP

Secretary30 April 1992Active
Flat 4, 43 Naylands, Margate, CT9 5QF

Director16 June 2003Active
Flat 1, 43 Naylands, Margate, CT9 5QF

Director16 June 2003Active
Flat 4, 39 Naylands, Margate, CT9 5QF

Director26 September 2004Active
Flat 1 43 Naylands, All-Saints Avenue, Margate, CT9 5QF

Director25 July 1997Active
16, Collingwood Close, Broadstairs, CT10 2JS

Director30 May 2008Active
Burleigh St James Road, Purley, CR8 2DL

Director-Active
Newforge Westfield Lane, Wrecclesham, Farnham, GU10 4QP

Director-Active
1, Dent De Lion Court, Margate, CT9 5LL

Director30 May 2008Active
Worplesdon Chase Pitch Place, Worplesdon, Guildford, GU3 3LA

Director30 April 1992Active
98 Oakley Lane, Oakley, Basingstoke, RG23 7JX

Director-Active
Dulce Domum 121 Busbridge Lane, Godalming, GU7 1QJ

Director-Active
Flat 6, 43 Naylands, Margate, CT9 5QF

Director30 April 1994Active
39 Naylands, Margate, CT9 5QF

Director30 April 1994Active
50, Station Road, Westgate-On-Sea, CT8 8QY

Director13 March 2018Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Officers

Change corporate secretary company with change date.

Download
2022-01-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Appoint corporate secretary company with name date.

Download
2021-10-14Address

Change registered office address company with date old address new address.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2017-11-07Confirmation statement

Confirmation statement with no updates.

Download
2017-01-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-07Officers

Termination director company with name termination date.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Officers

Appoint person director company with name date.

Download
2015-11-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.