UKBizDB.co.uk

SHORE CLOSE (BIRCHINGTON) FLAT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shore Close (birchington) Flat Management Limited. The company was founded 36 years ago and was given the registration number 02135377. The firm's registered office is in BIRCHINGTON. You can find them at 9 Park Lane, , Birchington, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:SHORE CLOSE (BIRCHINGTON) FLAT MANAGEMENT LIMITED
Company Number:02135377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Park Lane, Birchington, Kent, CT7 0AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Shore Close Minnis Bay, Birchington, CT7 9PY

Director01 February 2008Active
8, Shore Close, Ethelbert Road, Birchington, England, CT7 9PY

Director12 December 2015Active
Flat 9 Shore Close, Ethelbert Road, Birchington, CT7 9PZ

Director29 November 2000Active
Flat 7 Shore Close, Ethelbert Road, Minnis Bay, Birchington, England, CT7 9PZ

Director16 June 2009Active
Flat 6 Shore Close, Ethelbert Road, Birchington, CT7 9PZ

Director29 January 2003Active
50, Station Road, Westgate-On-Sea, England, CT8 8QY

Secretary21 February 2006Active
Flat 9 Shore Close, Ethelbert Road, Birchington, CT7 9PZ

Secretary01 January 1999Active
Flat 9 Shore Close, Ethelbert Road, Birchington, CT7 9PZ

Secretary26 June 1994Active
Flat 8 Shore Close, Ethelbert Road, Birchington, CT7 9PZ

Secretary29 November 2000Active
4 Shore Close, Birchington, CT7 9PZ

Secretary-Active
Fountain Cottage, 9 Park Lane, Birchington, CT7 0AN

Secretary01 December 2006Active
4 Shore Close, Ethelbert Close, Birchington, England, CT7 9PZ

Director01 June 2012Active
Flat 4 Shore Close, Ethelbert Road, Birchington, CT7 9PZ

Director09 November 2001Active
5 Shore Close, Ethelbert Road, Birchington, CT7 9PZ

Director29 November 2000Active
Flat 5 Shore Close, Ethelbert Road, Birchington, CT7 9PZ

Director18 November 1994Active
Flat 7 Shore Close, Birchington, CT7 9PZ

Director-Active
Flat 9 Shore Close, Birchington, CT7 9PZ

Director-Active
8, Shore Close, Ethelbert Road, Minnis Bay, Birchington, England, CT7 9PY

Director17 July 2012Active
Flat 4 Shore Close, Ethelbert Road, Birchington, CT7 9PZ

Director06 January 1995Active
Flat 9 Shore Close, Birchington, CT7 9PZ

Director-Active
Flat 8 Shore Close, Birchington, CT7 9PZ

Director-Active
Flat 8 Shore Close, Ethelbert Road, Birchington, CT7 9PZ

Director19 August 2003Active
Flat 5 Shore Close, Birchington, CT7 9PZ

Director-Active
4 Shore Close, Birchington, CT7 9PZ

Director-Active
Flat 6 Shore Close, Birchington, CT7 9PZ

Director-Active

People with Significant Control

Mr Ian George Haines Williams
Notified on:01 July 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:9, Park Lane, Birchington, England, CT7 0AN
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-09-22Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2022-05-30Officers

Change person director company with change date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-03-25Address

Change registered office address company with date old address new address.

Download
2022-03-24Gazette

Gazette filings brought up to date.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Termination secretary company with name termination date.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.