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.
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 | : |
|
Registered Address | : | 9 Park Lane, Birchington, Kent, CT7 0AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Shore Close Minnis Bay, Birchington, CT7 9PY | Director | 01 February 2008 | Active |
8, Shore Close, Ethelbert Road, Birchington, England, CT7 9PY | Director | 12 December 2015 | Active |
Flat 9 Shore Close, Ethelbert Road, Birchington, CT7 9PZ | Director | 29 November 2000 | Active |
Flat 7 Shore Close, Ethelbert Road, Minnis Bay, Birchington, England, CT7 9PZ | Director | 16 June 2009 | Active |
Flat 6 Shore Close, Ethelbert Road, Birchington, CT7 9PZ | Director | 29 January 2003 | Active |
50, Station Road, Westgate-On-Sea, England, CT8 8QY | Secretary | 21 February 2006 | Active |
Flat 9 Shore Close, Ethelbert Road, Birchington, CT7 9PZ | Secretary | 01 January 1999 | Active |
Flat 9 Shore Close, Ethelbert Road, Birchington, CT7 9PZ | Secretary | 26 June 1994 | Active |
Flat 8 Shore Close, Ethelbert Road, Birchington, CT7 9PZ | Secretary | 29 November 2000 | Active |
4 Shore Close, Birchington, CT7 9PZ | Secretary | - | Active |
Fountain Cottage, 9 Park Lane, Birchington, CT7 0AN | Secretary | 01 December 2006 | Active |
4 Shore Close, Ethelbert Close, Birchington, England, CT7 9PZ | Director | 01 June 2012 | Active |
Flat 4 Shore Close, Ethelbert Road, Birchington, CT7 9PZ | Director | 09 November 2001 | Active |
5 Shore Close, Ethelbert Road, Birchington, CT7 9PZ | Director | 29 November 2000 | Active |
Flat 5 Shore Close, Ethelbert Road, Birchington, CT7 9PZ | Director | 18 November 1994 | Active |
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 | Director | 17 July 2012 | Active |
Flat 4 Shore Close, Ethelbert Road, Birchington, CT7 9PZ | Director | 06 January 1995 | Active |
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 | Director | 19 August 2003 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-24 | Gazette | Gazette filings brought up to date. | Download |
2022-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Officers | Termination secretary company with name termination date. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.