This company is commonly known as Paynes Stores Limited. The company was founded 82 years ago and was given the registration number 00366872. The firm's registered office is in SITTINGBOURNE. You can find them at Swanton Farm, Bicknor, Sittingbourne, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | PAYNES STORES LIMITED |
---|---|---|
Company Number | : | 00366872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1941 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swanton Farm, Bicknor, Sittingbourne, Kent, ME9 8AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swanton Farm, Bicknor, Sittingbourne, ME9 8AT | Secretary | - | Active |
Swanton Farm, Bicknor, Sittingbourne, ME9 8AT | Director | 01 December 2021 | Active |
Swanton Farm, Bicknor, Sittingbourne, ME9 8AT | Director | 01 December 2021 | Active |
Lombardy Cottage, The Street, Staple, Canterbury, CT3 1LL | Director | 03 October 2008 | Active |
Matchpoint, Love Lane Wateringbury, Maidstone, ME18 5NZ | Director | - | Active |
3 Ditton Place, Ditton, Aylesford, ME20 6SX | Director | 07 August 2006 | Active |
3 Ditton Place, Ditton, Aylesford, ME20 6SX | Director | 07 August 2006 | Active |
7 Blenheim Road, Chiswick, London, W4 1UB | Director | - | Active |
22 Station Approach Road, Ramsgate, CT11 7RW | Director | 30 September 1999 | Active |
Wynngarth Lower Road, West Farleigh, Maidstone, ME15 0PF | Director | - | Active |
Marinada Ltd | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Les Echelons Court, Les Echelons, Guernsey, Guernsey, GY1 1AR |
Nature of control | : |
|
Mr Peter Burbridge | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Address | : | Swanton Farm, Sittingbourne, ME9 8AT |
Nature of control | : |
|
Mrs Sara Burbridge | ||
Notified on | : | 01 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | Swanton Farm, Sittingbourne, ME9 8AT |
Nature of control | : |
|
Mrs Karen Dawne Court | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Blenheim Road, London, England, W4 1UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Change person secretary company with change date. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.