This company is commonly known as Shire House Residents Association Limited. The company was founded 31 years ago and was given the registration number 02763067. The firm's registered office is in WHITSTABLE. You can find them at 100 High Street, , Whitstable, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | SHIRE HOUSE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02763067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1992 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 High Street, Whitstable, Kent, CT5 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, High Street, Whitstable, CT5 1AT | Secretary | 18 August 1994 | Active |
100, High Street, Whitstable, CT5 1AT | Director | 25 June 2014 | Active |
39 Bankholm Place, Clarkston, United Kingdom, G76 8SH | Director | 05 April 2023 | Active |
Pursley View, Mimms Lane, Ridge, EN6 3LH | Secretary | 28 October 1993 | Active |
11 Ridgeway Avenue, Gravesend, DA12 5BD | Secretary | 09 November 1992 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 09 November 1992 | Active |
1 Kingsmead Avenue, Worcester Avenue, Worcester Park, KT4 8XB | Director | 09 November 1992 | Active |
The Boat House, Lower Halstow, ME9 7DY | Director | 12 May 2004 | Active |
100, High Street, Whitstable, CT5 1AT | Director | 24 November 2008 | Active |
Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, TN15 6NG | Director | 24 July 2000 | Active |
Shepherds Cottage, Heaverham Road Kemsing, Sevenoaks, TN15 6NG | Director | 03 June 1999 | Active |
100, High Street, Whitstable, CT5 1AT | Director | 29 October 2011 | Active |
100, High Street, Whitstable, CT5 1AT | Director | 22 September 2014 | Active |
4 Morebreddis Cottage, Chequers Road, Goudhurst, Cranbrook, TN17 1DG | Director | 15 September 1998 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 09 November 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-13 | Annual return | Annual return company with made up date no member list. | Download |
2014-09-26 | Officers | Appoint person director company with name date. | Download |
2014-07-01 | Officers | Termination director company with name. | Download |
2014-06-25 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.