This company is commonly known as St. Margaret's Court (broadstairs) Limited. The company was founded 40 years ago and was given the registration number 01776726. The firm's registered office is in BROADSTAIRS. You can find them at C/o Cockett Henderson, 133 High Street, Broadstairs, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | ST. MARGARET'S COURT (BROADSTAIRS) LIMITED |
---|---|---|
Company Number | : | 01776726 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cockett Henderson, 133 High Street, Broadstairs, Kent, CT10 1NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
194, Canterbury Road, Birchington, England, CT7 9AQ | Secretary | 31 October 2018 | Active |
194, Canterbury Road, Birchington, England, CT7 9AQ | Director | 18 October 2014 | Active |
18, Osborne Road, Broadstairs, England, CT10 2AE | Director | 22 January 2024 | Active |
Flat 2 27 St Peter's Road, Broadstairs, CT10 2AP | Secretary | 01 June 2001 | Active |
15 Hildersham Close, Broadstairs, CT10 2XD | Secretary | 18 March 1994 | Active |
St Margarets Court 27 St. Peters Road, Broadstairs, CT10 2AP | Secretary | - | Active |
133 High Street, Broadstairs, CT10 1NG | Secretary | 01 February 2001 | Active |
C/O Cockett Henderson, 133 High Street, Broadstairs, CT10 1NG | Secretary | 18 October 2014 | Active |
Falt 6 27 St Peters Road, Broadstairs, CT10 2AQ | Director | 01 October 1999 | Active |
St Margarets Court 27 St. Peters Road, Broadstairs, CT10 2AP | Director | - | Active |
St Margarets Court 27 St. Peters Road, Broadstairs, CT10 2AP | Director | - | Active |
63 Stanley Road, Broadstairs, CT10 1BN | Director | 26 March 2006 | Active |
63 Stanley Road, Broadstairs, CT10 1BN | Director | 17 February 2001 | Active |
St Margarets Court 27 St. Peters Road, Broadstairs, CT10 2AP | Director | - | Active |
St Margarets Court 27 St. Peters Road, Broadstairs, CT10 2AP | Director | - | Active |
Flat 2 27 St Peter's Road, Broadstairs, CT10 2AP | Director | 18 March 1994 | Active |
St Margarets Court 27 St. Peters Road, Broadstairs, CT10 2AP | Director | - | Active |
15 Hildersham Close, Broadstairs, CT10 2XD | Director | 18 March 1994 | Active |
St Margarets Court 27 St. Peters Road, Broadstairs, CT10 2AP | Director | - | Active |
Park Lodge, 2 Park Avenue, Broadstairs, CT10 2EY | Director | 06 July 2005 | Active |
Flat 1 27 St Peters Road, Broadstairs, CT10 2AP | Director | 18 March 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Officers | Appoint person secretary company with name date. | Download |
2018-10-11 | Officers | Termination secretary company with name termination date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-09 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-07 | Officers | Termination director company with name termination date. | Download |
2015-03-16 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-09 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.