This company is commonly known as Property Maintenance Company (sheppey) Limited. The company was founded 21 years ago and was given the registration number 04716057. The firm's registered office is in SITTINGBOURNE. You can find them at Bank Chambers, 1 Central Avenue, Sittingbourne, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PROPERTY MAINTENANCE COMPANY (SHEPPEY) LIMITED |
---|---|---|
Company Number | : | 04716057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, England, ME10 4AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Bramdean Crescent, Lee, London, England, SE12 0UJ | Director | 24 July 2023 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 28 March 2003 | Active |
31, Western Avenue, Minster On Sea, Sheerness, England, ME12 3BS | Secretary | 28 March 2003 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 28 March 2003 | Active |
56 Minster Road, Minster On Sea, Sheerness, ME12 3JF | Director | 28 March 2003 | Active |
26, Woodland Drive, Minster On Sea, Sheerness, England, ME12 2RU | Director | 14 January 2014 | Active |
6, Lawday Avenue, Eastchurch, Sheerness, England, ME12 4BJ | Director | 10 September 2019 | Active |
26 Woodland Drive, Minster, Sheppey, ME12 2RU | Director | 28 March 2003 | Active |
31, Western Avenue, Minster On Sea, Sheerness, England, ME12 3BS | Director | 25 July 2018 | Active |
206, Barton Hill Drive, Minster On Sea, Sheerness, England, ME12 3LZ | Director | 01 August 2019 | Active |
29, Barton Hill Drive, Minster On Sea, Sheerness, England, ME12 3NE | Director | 20 September 2021 | Active |
Mr Thirunavukkarasu Ketheswaran | ||
Notified on | : | 24 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Building 1063, Cornforth Drive, Sittingbourne, United Kingdom, ME9 8PX |
Nature of control | : |
|
Mr Creig Philip Cheesbrough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56, Minster Road, Sheerness, England, ME12 3JF |
Nature of control | : |
|
Mrs Jean Ann Cheesbrough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, Woodland Drive, Sheerness, England, ME12 2RU |
Nature of control | : |
|
Mrs Marian Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Western Avenue, Sheerness, England, ME12 3BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Address | Change registered office address company with date old address new address. | Download |
2023-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Termination secretary company with name termination date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-24 | Officers | Change person secretary company with change date. | Download |
2022-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.