UKBizDB.co.uk

ST MARTIN'S COURT (CANTERBURY) LIMITED

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

This company is commonly known as St Martin's Court (canterbury) Limited. The company was founded 23 years ago and was given the registration number 04181284. The firm's registered office is in CANTERBURY. You can find them at Flat 1 St. Martins Court, North Holmes Road, Canterbury, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ST MARTIN'S COURT (CANTERBURY) LIMITED
Company Number:04181284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 1 St. Martins Court, North Holmes Road, Canterbury, England, CT1 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 St. Martins Court, North Holmes Road, Canterbury, England, CT1 1QS

Secretary16 March 2011Active
Studio House, 2 Hackington Road, Canterbury, CT2 9NF

Director18 February 2005Active
Summerview, Chequers Park, Wye, Ashford, TN25 5BA

Director20 May 2008Active
24 Shackleton Road, Tilgate, Crawley, RH10 5BX

Secretary01 April 2004Active
Wellington Gate, Wellington Gate, 7-9 Church Road, Tunbridge Wells, TN1 1HT

Corporate Secretary15 November 2007Active
1st Floor Wellington Gate, 7-9 Church Road, Tunbridge Wells, TN1 1HT

Corporate Secretary16 March 2001Active
Flat 7 Saint Martins Court, North Holmes Road, Canterbury, CT1 1QS

Director02 October 2001Active
Flat 5 Saint Martins Court, North Holmes Road, Canterbury, CT1 1QS

Director02 October 2001Active
5 St Martins Court, North Holmes Road, Canterbury, CT1 1QS

Director02 October 2001Active
Twyn Gables, Newlands Lane, Meopham, DA13 0RD

Director06 March 2003Active
Valleyvoo, Rayham Road, Whitstable, CT5 3DZ

Director19 March 2003Active
The Priory, Church Road, Tunbridge Wells, TN1 1JJ

Corporate Director16 March 2001Active

People with Significant Control

Mr David William Lovett
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:Flat5 St Martins Court, North Holmes Road, Canterbury, England, CT1 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Suzanne Karen Stuart Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Summerview, Chequers Park, Ashford, England, TN25 5BA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2020-12-12Accounts

Accounts with accounts type micro entity.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Address

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

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-12Accounts

Accounts with accounts type total exemption small.

Download
2014-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-27Accounts

Accounts with accounts type total exemption small.

Download
2013-04-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.