This company is commonly known as Neath Properties Ramsgate Limited. The company was founded 10 years ago and was given the registration number 08568573. The firm's registered office is in CANTERBURY. You can find them at 18 Athelstan Road, , Canterbury, . This company's SIC code is 41100 - Development of building projects.
Name | : | NEATH PROPERTIES RAMSGATE LIMITED |
---|---|---|
Company Number | : | 08568573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 2013 |
End of financial year | : | 29 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Athelstan Road, Canterbury, England, CT1 3UW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albion Equine, Poulders Road, Sandwich, England, CT13 0LX | Director | 14 June 2015 | Active |
1, Smugglers Close, Pegwell Road, Ramsgate, United Kingdom, CT11 0LY | Director | 13 June 2013 | Active |
Mr John Victor Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Smugglers Close, Ramsgate, United Kingdom, CT11 0LY |
Nature of control | : |
|
Mr Nicholas John Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albion Equine, Poulders Road, Sandwich, England, CT13 0LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-17 | Accounts | Change account reference date company previous extended. | Download |
2019-06-10 | Officers | Change person director company with change date. | Download |
2019-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-21 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.