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.
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 | : |
|
Registered Address | : | 50 Station Road, Westgate-on-sea, Kent, CT8 8QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, The Links, Herne Bay, England, CT6 7GQ | Corporate Secretary | 01 October 2021 | Active |
44 - 46, Queen Street, Ramsgate, England, CT11 9EF | Director | 01 December 2015 | Active |
211, Ramsgate Road, Margate, CT9 4EY | Director | 30 May 2008 | Active |
Flat 1 43 Naylands, All-Saints Avenue, Margate, CT9 5QF | Secretary | 25 July 1997 | Active |
50 Station Road, Westgate On Sea, CT8 8QY | Secretary | 30 October 2001 | Active |
Flat 6, 43 Naylands, Margate, CT9 5QF | Secretary | 30 April 1994 | Active |
51 Quarry Street, Guildford, GU1 3UA | Secretary | - | Active |
Hartree 32 Chertsey Road, Windlesham, GU20 6EP | Secretary | 30 April 1992 | Active |
Flat 4, 43 Naylands, Margate, CT9 5QF | Director | 16 June 2003 | Active |
Flat 1, 43 Naylands, Margate, CT9 5QF | Director | 16 June 2003 | Active |
Flat 4, 39 Naylands, Margate, CT9 5QF | Director | 26 September 2004 | Active |
Flat 1 43 Naylands, All-Saints Avenue, Margate, CT9 5QF | Director | 25 July 1997 | Active |
16, Collingwood Close, Broadstairs, CT10 2JS | Director | 30 May 2008 | Active |
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 | Director | 30 May 2008 | Active |
Worplesdon Chase Pitch Place, Worplesdon, Guildford, GU3 3LA | Director | 30 April 1992 | Active |
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 | Director | 30 April 1994 | Active |
39 Naylands, Margate, CT9 5QF | Director | 30 April 1994 | Active |
50, Station Road, Westgate-On-Sea, CT8 8QY | Director | 13 March 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-21 | Officers | Change corporate secretary company with change date. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Officers | Appoint corporate secretary company with name date. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Officers | Appoint person director company with name date. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Officers | Termination director company with name termination date. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-13 | Officers | Appoint person director company with name date. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.