This company is commonly known as Park Drive Court (ramsgate) Management Limited. The company was founded 23 years ago and was given the registration number 04129658. The firm's registered office is in GRAVESEND. You can find them at James Pilcher House, 49/50 Windmill Street, Gravesend, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | PARK DRIVE COURT (RAMSGATE) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04129658 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG | Director | 04 July 2022 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG | Director | 19 April 2023 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG | Director | 22 June 2022 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG | Director | 19 April 2023 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG | Director | 03 February 2020 | Active |
6 Brindle Grove, Ramsgate, CT11 8BN | Director | 08 July 2009 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG | Director | 19 April 2023 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG | Director | 19 April 2023 | Active |
18, Harebrook, Ramsgate, CT11 8BQ | Director | 08 July 2009 | Active |
11 Knights Ridge, Chelsfield, Orpington, BR6 9UJ | Secretary | 05 January 2001 | Active |
49-50, Windmill Street, Gravesend, DA12 1BG | Corporate Secretary | 01 February 2010 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 09 December 2008 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 18 December 2000 | Active |
29, Brindle Grove, Ramsgate, United Kingdom, CT11 8BN | Director | 13 September 2012 | Active |
29, Brindle Grove, Ramsgate, CT11 8BN | Director | 08 July 2009 | Active |
19, The Chase, Ramsgate, CT11 8BF | Director | 08 July 2009 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 18 December 2000 | Active |
10 Brindle Grove, Harebrook, Ramsgate, United Kingdom, CT11 8BN | Director | 05 May 2015 | Active |
10 Brindle Grove, Harebrook, Ramsgate, United Kingdom, CT11 8BN | Director | 09 December 2013 | Active |
10, Harebrook, Ramsgate, United Kingdom, CT11 8BQ | Director | 07 November 2012 | Active |
1, Brindle Grove, Ramsgate, CT11 8BN | Director | 08 July 2009 | Active |
4 Saddlers Mews, Ramsgate, United Kingdom, CT12 5LN | Director | 18 November 2015 | Active |
James Pilcher House, 49/50 Windmill Street, Gravesend, DA12 1BG | Director | 13 November 2017 | Active |
15, The Chase, Montefiore Avenue, Ramsgate, CT11 8BF | Director | 04 May 2010 | Active |
13 The Chase, Montefiore Avenue, Ramsgate, United Kingdom, CT11 8BF | Director | 17 December 2015 | Active |
13 The Chase, Montefiore Avenue, Harebrook, Ramsgate, United Kingdom, CT11 8BF | Director | 06 August 2014 | Active |
9, Brindle Grove, Ramsgate, CT11 8BN | Director | 08 July 2009 | Active |
22, Harebrook, Ramsgate, United Kingdom, CT11 8BQ | Director | 30 January 2012 | Active |
14 Brindle Grove, Ramsgate, CT11 8BN | Director | 08 July 2009 | Active |
23 Harebrook, Ramsgate, CT11 8BQ | Director | 08 July 2009 | Active |
St Davids Court, Union Street, Wolverhampton, WV1 3JE | Corporate Director | 05 January 2001 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 18 December 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-18 | Officers | Termination secretary company with name termination date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.