UKBizDB.co.uk

STEPHANIE T. MANAGEMENT CO. LTD.

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Flat 1, 11 Alpha Road, Birchington, Kent, CT7 9EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Alpha Road, Flat 1 Ground Floor, Birchington, England, CT7 9EG

Director24 November 2017Active
45, High Street, St. Lawrence, Ramsgate, England, CT11 0QP

Director22 March 2022Active
Flat 1, 11 Alpha Road, Birchington, CT7 9EG

Secretary20 September 2016Active
Gff, 11 Alpha Road, Birchington, United Kingdom, CT7 9EG

Secretary21 February 2007Active
Flat 1, 11 Alpha Road, Birchington, CT7 9EG

Director21 September 2016Active
Flat 1, 11 Alpha Road, Birchington, United Kingdom, CT7 9EG

Director21 February 2007Active
Gff, 11 Alpha Road, Birchington, United Kingdom, CT7 9EG

Director21 February 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type dormant.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Address

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

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-03-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Address

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

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Accounts

Accounts with accounts type dormant.

Download
2019-04-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-02Accounts

Accounts with accounts type dormant.

Download
2018-03-04Accounts

Accounts with accounts type dormant.

Download
2018-03-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Persons with significant control

Cessation of a person with significant control.

Download
2017-12-30Officers

Appoint person director company with name date.

Download
2017-12-30Officers

Termination secretary company with name termination date.

Download
2017-12-30Officers

Termination director company with name termination date.

Download
2017-12-30Persons with significant control

Notification of a person with significant control.

Download
2017-10-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.