This company is commonly known as Stephanie T. Management Co. Ltd.. The company was founded 17 years ago and was given the registration number 06120342. The firm's registered office is in BIRCHINGTON. You can find them at Flat 1, 11 Alpha Road, Birchington, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | STEPHANIE T. MANAGEMENT CO. LTD. |
---|---|---|
Company Number | : | 06120342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1, 11 Alpha Road, Birchington, Kent, CT7 9EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Alpha Road, Flat 1 Ground Floor, Birchington, England, CT7 9EG | Director | 24 November 2017 | Active |
45, High Street, St. Lawrence, Ramsgate, England, CT11 0QP | Director | 22 March 2022 | Active |
Flat 1, 11 Alpha Road, Birchington, CT7 9EG | Secretary | 20 September 2016 | Active |
Gff, 11 Alpha Road, Birchington, United Kingdom, CT7 9EG | Secretary | 21 February 2007 | Active |
Flat 1, 11 Alpha Road, Birchington, CT7 9EG | Director | 21 September 2016 | Active |
Flat 1, 11 Alpha Road, Birchington, United Kingdom, CT7 9EG | Director | 21 February 2007 | Active |
Gff, 11 Alpha Road, Birchington, United Kingdom, CT7 9EG | Director | 21 February 2007 | Active |
Mr Stephen James Murphy | ||
Notified on | : | 22 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, High Street, Ramsgate, England, CT11 0QP |
Nature of control | : |
|
Mrs Marjorie Greenall | ||
Notified on | : | 24 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Alpha Road, Birchington, England, CT7 9EG |
Nature of control | : |
|
Mr Gerard Kevin Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Flat 1, 11 Alpha Road, Birchington, England, CT7 9EG |
Nature of control | : |
|
Mr Joseph James Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 11 Alpha Road, Birchington, England, CT7 9EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-30 | Officers | Appoint person director company with name date. | Download |
2017-12-30 | Officers | Termination secretary company with name termination date. | Download |
2017-12-30 | Officers | Termination director company with name termination date. | Download |
2017-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.