This company is commonly known as San Remo Management Limited. The company was founded 22 years ago and was given the registration number 04330279. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SAN REMO MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04330279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henwood House, Henwood, Ashford, Kent, England, TN24 8DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 San Remo, 4 The Riviera, Sandgate, England, CT20 3AB | Secretary | 22 August 2015 | Active |
Flat 3 San Remo, 4 The Riviera, Sandgate, Folkestone, England, CT20 3AB | Director | 22 August 2015 | Active |
Flat 1 San Remo, 4 The Riviera, Sandgate, England, CT20 3AB | Director | 22 August 2015 | Active |
Henwood House, Henwood, Ashford, England, TN24 8DH | Director | 22 March 2021 | Active |
Ground Floor Flat 1 San Remo, The Riviera Sandgate, Folkestone, CT21 3AB | Secretary | 28 November 2001 | Active |
103 Sandgate Road, Folkestone, CT20 2BQ | Secretary | 20 November 2005 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Secretary | 28 November 2001 | Active |
Flat 2 San Remo, 4 The Riviera, Sandgate, Folkestone, CT20 3AB | Director | 26 July 2016 | Active |
Ground Floor Flat 1 San Remo, The Riviera Sandgate, Folkestone, CT21 3AB | Director | 28 November 2001 | Active |
Flat 1 68 Wimpole Street, London, W1G 8AR | Director | 28 November 2001 | Active |
68 Wimpole Street, London, W1G 8AR | Director | 28 November 2001 | Active |
4, The Riviera, Sandgate, Folkestone, Great Britain, CT20 3AB | Director | 15 February 2008 | Active |
The Oast, East Malling Trust Estate, East Malling, West Malling, England, ME19 6BJ | Director | 22 August 2015 | Active |
8, The Riviera, Sandgate, Folkestone, CT20 3AB | Director | 20 August 2007 | Active |
Treetops, The Undercliff, Sandgate, Folkestone, CT20 3AT | Director | 28 November 2001 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Director | 28 November 2001 | Active |
Ms Fiona Peggie Squire | ||
Notified on | : | 25 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Henwood House, Henwood, Ashford, England, TN24 8DH |
Nature of control | : |
|
Ms Abosede Oguntade | ||
Notified on | : | 22 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Henwood House, Henwood, Ashford, England, TN24 8DH |
Nature of control | : |
|
Mr David Patrick Kiernan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Henwood House, Henwood, Ashford, England, TN24 8DH |
Nature of control | : |
|
Mr Stephen Franklin Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Henwood House, Henwood, Ashford, England, TN24 8DH |
Nature of control | : |
|
Mr Clive Ernest Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | The Oast, East Malling Trust Estate, West Malling, ME19 6BJ |
Nature of control | : |
|
Mr Andrew Kenneth Lawley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | The Oast, East Malling Trust Estate, West Malling, ME19 6BJ |
Nature of control | : |
|
Ms Helen Joan Burgess | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Henwood House, Henwood, Ashford, England, TN24 8DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-10 | Officers | Termination secretary company with name termination date. | Download |
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-04-10 | Officers | Appoint person secretary company with name date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-28 | Officers | Change person secretary company with change date. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.