This company is commonly known as St. Alphege Court Management Company Limited. The company was founded 34 years ago and was given the registration number 02465247. The firm's registered office is in WHITSTABLE. You can find them at 4 St Alphege Court, Oxford Street, Whitstable, . This company's SIC code is 98000 - Residents property management.
Name | : | ST. ALPHEGE COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02465247 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 St Alphege Court, Oxford Street, Whitstable, England, CT5 1QX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Chequers Park, Wye, Ashford, England, TN25 5BA | Director | 31 January 2015 | Active |
10, Juniper Close, Canterbury, United Kingdom, CT1 3LL | Director | 25 February 2020 | Active |
82, Joy Lane, Whitstable, England, CT5 4DD | Director | 19 April 2019 | Active |
Unit 2 St Alphege Court, Whitstable, CT5 1QX | Secretary | 03 November 1997 | Active |
Unit 1 St Alphege Court, Whitstable, CT5 1QX | Secretary | - | Active |
3 Saint Alphege Court, Oxford Street, Whitstable, CT5 1QX | Secretary | 07 April 2000 | Active |
4, Oxford Street, Whitstable, England, CT5 1QX | Secretary | 23 April 2018 | Active |
129, Tollgate Cottage, Wood Street, Barnet, England, EN5 4BX | Secretary | 08 April 2004 | Active |
2 Saint Alphege Court, Oxford Street, Whitstable, CT5 1QX | Director | 07 April 2000 | Active |
St. Mary Abbots Vicarage, Vicarage Gate, London, England, W8 4HN | Director | 18 May 2017 | Active |
Unit 2 St Alphege Court, Whitstable, CT5 1QX | Director | - | Active |
68, Clare Road, Whitstable, England, CT5 1QX | Director | 23 April 2018 | Active |
4 St Alphege Court, Oxford Street, Whitstable, CT5 1QX | Director | 10 February 1995 | Active |
Unit 1 St Alphege Court, Whitstable, CT5 1QX | Director | - | Active |
Unit 3 St Alphege Court, Whitstable, CT5 1QX | Director | - | Active |
35d Dennington Park Road, London, NW6 1BB | Director | 15 February 2001 | Active |
109 Hartington Road, London, SW8 2HB | Director | 08 April 2004 | Active |
1 St Alphege Court, Oxford Street, Whitstable, CT5 1QX | Director | 17 November 1997 | Active |
Unit 4 St Alphege Court, Whitstable, CT5 1QX | Director | - | Active |
31, Chester Street, Cardiff, Wales, CF11 6PY | Director | 10 September 1998 | Active |
129 Tollgate Cottage, Wood Street, Barnet, England, EN5 4BX | Director | 02 August 2002 | Active |
129 Tollgate Cottage, Wood Street, Barnet, England, EN5 4BX | Director | 31 October 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Address | Move registers to sail company with new address. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Address | Change sail address company with new address. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
2019-01-23 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Officers | Termination secretary company with name termination date. | Download |
2018-07-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.