This company is commonly known as Otter Properties (kent) Limited. The company was founded 25 years ago and was given the registration number 03567625. The firm's registered office is in SHEERNESS. You can find them at 29 High Street, Blue Town, Sheerness, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OTTER PROPERTIES (KENT) LIMITED |
---|---|---|
Company Number | : | 03567625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 High Street, Blue Town, Sheerness, Kent, ME12 1RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158 Minster Road, Minster On Sea, Sheerness, ME12 3LJ | Director | 20 May 1998 | Active |
158 Minster Road, Minster On Sea, Sheerness, England, ME12 3LJ | Director | 24 August 2023 | Active |
13a Marine Parade, Sheerness, ME12 2AP | Director | 04 February 2008 | Active |
21 Princes Avenue, Minster On Sea, Sheerness, ME12 2HJ | Secretary | 21 May 1998 | Active |
125 Halfway Road, Sheerness, ME12 3AA | Secretary | 21 July 2006 | Active |
125 Halfway Road, Minster On Sea, Isle Of Sheppey, ME12 3AA | Secretary | 20 May 1998 | Active |
127 Halfway Road, Sheerness, ME12 3AA | Secretary | 03 March 1999 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 20 May 1998 | Active |
120 East Road, London, N1 6AA | Nominee Director | 20 May 1998 | Active |
127 Halfway Road, Minster On Sea, Sheerness, ME12 3AA | Director | 20 May 1998 | Active |
Mr David Eddie Osborne | ||
Notified on | : | 24 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 158 Minster Road, Minster On Sea, Sheerness, England, ME12 3LJ |
Nature of control | : |
|
Mr Mark Seabrook | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 428, Minster Road, Sheerness, England, ME12 3NZ |
Nature of control | : |
|
Mr David Eddie Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 158, Minster Road, Sheerness, England, ME12 3LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-20 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.