UKBizDB.co.uk

ST.MARGARET'S BAY FREEHOLD LIMITED

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

This company is commonly known as St.margaret's Bay Freehold Limited. The company was founded 25 years ago and was given the registration number 03797887. The firm's registered office is in DOVER. You can find them at 3c The Granville Hotel Road, St. Margarets Bay, Dover, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:ST.MARGARET'S BAY FREEHOLD LIMITED
Company Number:03797887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3c The Granville Hotel Road, St. Margarets Bay, Dover, Kent, England, CT15 6DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4b The Granville, Hotel Road, St. Margarets Bay, Dover, England, CT15 6DX

Secretary24 July 2022Active
3c The Granville, Hotel Road, St. Margarets Bay, Dover, England, CT15 6DX

Director01 December 2018Active
5b The Granville, Hotel Road, St. Margarets Bay, Dover, England, CT15 6DX

Director01 January 2023Active
19b The Granville, Hotel Road, St. Margarets Bay, Dover, England, CT15 6DX

Director02 December 2018Active
7 Marion Grove, Woodford Green, IG8 9TA

Secretary23 September 2003Active
Uplands 200 Bush Road, Cuxton, Rochester, ME2 1HE

Secretary28 June 2002Active
High Street, St. Margarets At Cliffe, Dover, CT15 6AU

Secretary09 July 2001Active
4b, The Granville, Hotel Road, St Margarets Bay, CT15 6DX

Secretary05 August 2006Active
Suite 513 5th Floor Africa House, 64-78 Kingsway, London, WC2B 6BG

Corporate Secretary24 June 1999Active
3c The Granville, Hotel Road, St. Margarets Bay, Dover, England, CT15 6DX

Director01 December 2018Active
4b The Granville, Hotel Road, St Margaret's Bay, CT15 6DX

Director05 August 2006Active
5c, The Granville, Hotel Road, St Margarets Bay, CT15 6DX

Director23 September 2003Active
84a Clapham Common South Side, Lambeth, London, SW4 9DQ

Director24 June 1999Active
7b The Granville, St Margarets Bay, Dover, CT15 6DX

Director31 August 2001Active

People with Significant Control

Mr Harold Christopher Symonds
Notified on:07 December 2018
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:3c The Granville, Hotel Road, Dover, England, CT15 6DX
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Keith Stephen Andrews
Notified on:01 December 2018
Status:Active
Date of birth:January 1950
Nationality:Canadian
Country of residence:England
Address:3c The Granville, Hotel Road, Dover, England, CT15 6DX
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Colin Raymond Goater
Notified on:01 December 2018
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:3c The Granville, Hotel Road, Dover, England, CT15 6DX
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type dormant.

Download
2023-02-01Accounts

Accounts with accounts type dormant.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2022-11-20Officers

Appoint person secretary company with name date.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-25Accounts

Accounts with accounts type dormant.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-08Officers

Termination director company with name termination date.

Download
2021-05-08Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Address

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

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type dormant.

Download
2019-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type micro entity.

Download
2019-01-05Officers

Termination director company with name termination date.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Persons with significant control

Notification of a person with significant control.

Download
2018-12-10Officers

Appoint person director company with name date.

Download
2018-12-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.