This company is commonly known as Pine Lodge Court Management (1992) Limited. The company was founded 31 years ago and was given the registration number 02763727. The firm's registered office is in CANTERBURY. You can find them at 23 Roper Close, , Canterbury, . This company's SIC code is 97000 - Activities of households as employers of domestic personnel.
Name | : | PINE LODGE COURT MANAGEMENT (1992) LIMITED |
---|---|---|
Company Number | : | 02763727 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1992 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Roper Close, Canterbury, England, CT2 7EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Roper Close, Canterbury, England, CT2 7EP | Secretary | 01 June 2020 | Active |
Gazelle, Glen Road, Kingsdown, Deal, England, CT14 8DD | Director | 01 September 2017 | Active |
23, Roper Close, Canterbury, England, CT2 7EP | Director | 19 July 2019 | Active |
Flat 2 Pine Lodge Court, Claremont Road, Deal, CT14 9TX | Director | 11 November 1992 | Active |
23, Roper Close, Canterbury, England, CT2 7EP | Director | 28 April 2020 | Active |
23, Roper Close, Canterbury, England, CT2 7EP | Director | 26 November 2009 | Active |
23, Roper Close, Canterbury, England, CT2 7EP | Director | 19 July 2019 | Active |
4, Pine Lodge Court, Claremont Road, Deal, CT14 9UH | Director | 04 April 2008 | Active |
23, Roper Close, Canterbury, England, CT2 7EP | Director | 14 December 2018 | Active |
Chalkwell Kingsdown Hill, Kingsdown, Deal, CT14 8EA | Secretary | 11 November 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 November 1992 | Active |
Flat 1, Claremont Road, Deal, CT14 9TX | Director | 11 November 1992 | Active |
377 London Road, Deal, CT14 9PS | Director | 26 September 2001 | Active |
377 London Road, Deal, CT14 9PS | Director | 26 September 2001 | Active |
Flat 8 Pine Lodge Court, Claremont Road, Deal, England, CT14 9UH | Director | 12 August 2014 | Active |
Flat 8 Pine Lodge Court, Claremont Road, Deal, England, CT14 9UH | Director | 12 August 2014 | Active |
75 Victoria Street, Larkhall, ML9 2BL | Director | 20 August 2004 | Active |
Chalkwell Kingsdown Hill, Kingsdown, Deal, CT14 8EA | Director | 11 November 1992 | Active |
Chalkwell Kingsdown Hill, Kingsdown, Deal, CT14 8EA | Director | 11 November 1992 | Active |
Flat 2, Pine Lodge Court Claremont Road, Deal, | Director | 11 November 1992 | Active |
4 Claremont Road, Deal, CT14 9TX | Director | 12 March 1993 | Active |
Highlands Longage Hill, Rhodes Minnis, Canterbury, CT4 6XT | Director | 11 November 1992 | Active |
45, Union Road, Deal, CT14 6EA | Director | 30 June 2006 | Active |
Flat 7 Pine Lodge Court, Claremont Road, Deal, CT14 9TX | Director | 11 November 1992 | Active |
Flat 7 Pine Lodge Court, Claremont Road, Deal, | Director | 11 November 1992 | Active |
4 Pine Lodge Court, 100 London Road Claremont Road, Deal, CT14 9TY | Director | 18 October 1994 | Active |
4 Pine Lodge Court, 100 London Road Claremont Road, Deal, CT14 9TX | Director | 18 October 1994 | Active |
4 Pine Lodge Court, Claremont Road, Deal, CT14 9UH | Director | 16 August 1999 | Active |
23, Roper Close, Canterbury, England, CT2 7EP | Director | 30 September 2016 | Active |
23, Roper Close, Canterbury, England, CT2 7EP | Director | 30 September 2016 | Active |
40, Hayes Wood Avenue, Hayes, Bromley, England, BR2 7BL | Director | 22 November 2013 | Active |
118 Dunkirk Square, Burgoyne Heights, Guston, Dover, CT15 5LU | Director | 04 December 2000 | Active |
Mr Gary Paul Harrison | ||
Notified on | : | 18 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Roper Close, Canterbury, England, CT2 7EP |
Nature of control | : |
|
Mrs Kathleen Anne Erridge | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Roper Close, Canterbury, England, CT2 7EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-04 | Officers | Appoint person secretary company with name date. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2020-06-04 | Officers | Termination secretary company with name termination date. | Download |
2020-06-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Officers | Appoint person director company with name date. | Download |
2019-08-18 | Officers | Appoint person director company with name date. | Download |
2019-08-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.