This company is commonly known as South Road (kingsdown) Management Company Limited. The company was founded 44 years ago and was given the registration number 01452350. The firm's registered office is in DEAL. You can find them at 7 South Road, Kingsdown, Deal, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SOUTH ROAD (KINGSDOWN) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01452350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 South Road, Kingsdown, Deal, Kent, CT14 8AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 South Road, Kingsdown, Deal, CT14 8AQ | Director | 01 June 2021 | Active |
8, Stan More Road, Richmond, TW9 2DF | Director | 01 December 2008 | Active |
13, South Road, South Road Kingsdown, Deal, England, CT14 8AQ | Director | 29 November 2013 | Active |
7, 7 South Road, Kingsdown, United Kingdom, CT14 8AQ | Director | 17 October 2020 | Active |
43, The Avenue, The Avenue, London, England, N10 2QE | Director | 29 November 2013 | Active |
24 West Lodge Avenue, London, W3 9SF | Director | 01 December 2008 | Active |
7 South Road, Kingsdown, Deal, CT14 8AQ | Director | 27 October 2020 | Active |
7 South Road, Kingsdown, Deal, CT14 8AQ | Director | 01 December 2008 | Active |
11, Church Street Saint Clements, Sandwich, CT13 9EH | Director | 01 December 2008 | Active |
7 South Road, Kingsdown, Deal, CT14 8AQ | Director | 01 January 2023 | Active |
16, Wellington Parade, Walmer, United Kingdom, CT14 8AA | Director | 04 October 2009 | Active |
Kingsdown End, 14 South Road, Kingsdown, Deal, CT14 8AQ | Director | 01 December 2008 | Active |
The Grange, Short Street, Chillenden, CT3 1PR | Director | 08 November 1998 | Active |
7 South Road, Kingsdown, Deal, CT14 8AQ | Director | 04 October 2022 | Active |
134, Wellington Parade, Kingsdown, United Kingdom, CT14 8AF | Director | 04 October 2009 | Active |
Number One Frewin Road, Wandsworth Common, London, SW18 3LR | Secretary | 05 September 1994 | Active |
12 South Road, Kingsdown, Deal, CT14 8AQ | Secretary | - | Active |
14 South Road, Kingsdown, Deal, CT14 8AQ | Secretary | 14 October 1995 | Active |
The Grange, Short Street, Chillenden, CT3 1PR | Secretary | 01 May 1999 | Active |
Bluebell Cottage, Cliffe Road, Kingsdown, Deal, CT14 8AH | Director | 01 May 1999 | Active |
St Faiths Cottage, The Green, Offham, ME19 5NN | Director | 01 December 2008 | Active |
Number One Frewin Road, Wandsworth Common, London, SW18 3LR | Director | 05 September 1994 | Active |
Crossways Cottage, The Grove, West Kingsdown, Sevenoaks, TN15 6JJ | Director | 01 May 1999 | Active |
Crossways Cottage, The Grove, West Kingsdown, Sevenoaks, TN15 6JJ | Director | 01 December 2008 | Active |
11, Church Street, St Clements, Sandwich, CT13 9EH | Director | 01 December 2008 | Active |
Violet Cottage Cliffe Road, South Road, Kingsdown, CT14 8AQ | Director | - | Active |
12 South Road, Kingsdown, Deal, CT14 8AQ | Director | - | Active |
14 South Road, Kingsdown, Deal, CT14 8AQ | Director | - | Active |
21 Moreton Terrace, London, SW1V 2NS | Director | 01 December 2008 | Active |
8, South Road, Kingsdown, Deal, England, CT14 8AQ | Director | 04 October 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-01-01 | Officers | Appoint person director company with name date. | Download |
2020-10-20 | Officers | Change person director company with change date. | Download |
2020-10-17 | Officers | Appoint person director company with name date. | Download |
2020-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
2016-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.