UKBizDB.co.uk

ST. ALPHEGE COURT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 St Alphege Court, Oxford Street, Whitstable, England, CT5 1QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Chequers Park, Wye, Ashford, England, TN25 5BA

Director31 January 2015Active
10, Juniper Close, Canterbury, United Kingdom, CT1 3LL

Director25 February 2020Active
82, Joy Lane, Whitstable, England, CT5 4DD

Director19 April 2019Active
Unit 2 St Alphege Court, Whitstable, CT5 1QX

Secretary03 November 1997Active
Unit 1 St Alphege Court, Whitstable, CT5 1QX

Secretary-Active
3 Saint Alphege Court, Oxford Street, Whitstable, CT5 1QX

Secretary07 April 2000Active
4, Oxford Street, Whitstable, England, CT5 1QX

Secretary23 April 2018Active
129, Tollgate Cottage, Wood Street, Barnet, England, EN5 4BX

Secretary08 April 2004Active
2 Saint Alphege Court, Oxford Street, Whitstable, CT5 1QX

Director07 April 2000Active
St. Mary Abbots Vicarage, Vicarage Gate, London, England, W8 4HN

Director18 May 2017Active
Unit 2 St Alphege Court, Whitstable, CT5 1QX

Director-Active
68, Clare Road, Whitstable, England, CT5 1QX

Director23 April 2018Active
4 St Alphege Court, Oxford Street, Whitstable, CT5 1QX

Director10 February 1995Active
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

Director15 February 2001Active
109 Hartington Road, London, SW8 2HB

Director08 April 2004Active
1 St Alphege Court, Oxford Street, Whitstable, CT5 1QX

Director17 November 1997Active
Unit 4 St Alphege Court, Whitstable, CT5 1QX

Director-Active
31, Chester Street, Cardiff, Wales, CF11 6PY

Director10 September 1998Active
129 Tollgate Cottage, Wood Street, Barnet, England, EN5 4BX

Director02 August 2002Active
129 Tollgate Cottage, Wood Street, Barnet, England, EN5 4BX

Director31 October 2002Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Address

Move registers to sail company with new address.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Address

Change sail address company with new address.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Officers

Change person director company with change date.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Address

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

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Termination secretary company with name termination date.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.