Warning: file_put_contents(c/be6be1f0943ddcb3f55660b0c4144c76.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/d83ccf0c9e1dfee94c376a11ee45b347.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Nonington Court Management (england) Limited, CT21 6EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NONINGTON COURT MANAGEMENT (ENGLAND) LIMITED

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

This company is commonly known as Nonington Court Management (england) Limited. The company was founded 21 years ago and was given the registration number 04759105. The firm's registered office is in HYTHE. You can find them at 6 Osborne House, Portland Road, Hythe, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:NONINGTON COURT MANAGEMENT (ENGLAND) LIMITED
Company Number:04759105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Osborne House, Portland Road, Hythe, Kent, England, CT21 6EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Osborne House, Portland Road, Hythe, England, CT21 6EG

Director02 November 2005Active
6 Osborne House, Portland Road, Hythe, England, CT21 6EG

Director21 January 2017Active
6 Osborne House, Portland Road, Hythe, England, CT21 6EG

Director06 December 2022Active
6 Osborne House, Portland Road, Hythe, England, CT21 6EG

Director01 December 2021Active
6 Osborne House, Portland Road, Hythe, England, CT21 6EG

Director01 May 2014Active
6 Osborne House, Portland Road, Hythe, England, CT21 6EG

Director06 December 2022Active
6 Osborne House, Portland Road, Hythe, England, CT21 6EG

Director22 November 2014Active
Zeilmakerijweg 8, 4906, Cw Oosterhout, Netherlands,

Director06 December 2022Active
6 Osborne House, Portland Road, Hythe, England, CT21 6EG

Director21 January 2017Active
6 Osborne House, Portland Road, Hythe, England, CT21 6EG

Director06 December 2022Active
17-19, High Street, Hythe, United Kingdom, CT21 5AD

Secretary24 August 2010Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Secretary01 September 2010Active
10 Kingsdown Park, Tankerton, Whitstable, CT5 2DU

Secretary15 July 2003Active
8 Nonington Court, Sandwich Road, Nonington, Dover, CT15 4HH

Secretary09 May 2003Active
49/50, Windmill Street, Gravesend, England, DA12 1BG

Corporate Secretary26 January 2016Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary09 May 2003Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director16 December 2015Active
27 Nonington Court, Sandwich Road, Nonington, Dover, CT15 4HH

Director09 May 2003Active
6 Osborne House, Portland Road, Hythe, England, CT21 6EG

Director21 January 2017Active
4 Kings Avenue, Sandwich Bay, Sandwich, CT13 9PH

Director27 April 2005Active
4 Kings Avenue, Sandwich Bay, Sandwich, CT13 9PH

Director09 May 2003Active
9 Nonington Court, Sandwich Road Nonington, Dover, CT15 4HH

Director01 September 2005Active
9 Nonington Court, Sandwich Road Nonington, Dover, CT15 4HH

Director04 May 2004Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director21 November 2014Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director07 December 2013Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director16 December 2015Active
15 Nonington Court, Sandwich Road, Dover, CT15 4HH

Director09 May 2003Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director01 May 2014Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director07 December 2013Active
James Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom, DA12 1BG

Director01 May 2014Active
6 Osborne House, Portland Road, Hythe, England, CT21 6EG

Director21 January 2017Active
Le Trayas 10 Poulders Road, Sandwich, CT13 0BB

Director09 May 2003Active
23 Nonington Court, Sandwich Road, Dover, CT15 4HH

Director09 May 2003Active
1 Nonington Court, Sandwich Road, Nonington, CT15 4HH

Director29 November 2005Active
19 Nonington Court, Sandwich Road, Dover, United Kingdom, CT15 4HH

Director10 April 2016Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.