This company is commonly known as Stretton Court Management Company Limited. The company was founded 23 years ago and was given the registration number 04117620. The firm's registered office is in DEAL. You can find them at Stretton Court, 28 Wellington Road, Deal, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | STRETTON COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04117620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2000 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stretton Court, 28 Wellington Road, Deal, Kent, CT14 7UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3,, Stretton Court, Wellington Road, Deal, United Kingdom, CT14 7UW | Secretary | 16 February 2010 | Active |
115, Clapham Manor Street, London, England, SW4 6DR | Director | 17 February 2021 | Active |
Flat6 Stretton Court, 28 Wellington Road, Deal, CT14 7UW | Director | 01 December 2000 | Active |
1 Stretton Court, Wellington Road, Deal, England, CT14 7UW | Director | 26 October 2016 | Active |
3 Stretton Court, 28 Wellington Road, Deal, CT14 7UW | Director | 24 March 2005 | Active |
2 Westcliff Court, West Cliff Road, Broadstairs, England, CT10 1RN | Director | 02 November 2022 | Active |
2, Stretton Court Wellington Road, Deal, United Kingdom, CT14 7UW | Director | 31 January 2008 | Active |
Flat 6 Stretton Court, Wellington Road, Deal, CT14 7UW | Secretary | 09 August 2002 | Active |
Flat 1 Stretton Court, 28 Wellington Road, Deal, CT14 7UW | Secretary | 01 December 2000 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 30 November 2000 | Active |
5 Stretton Court, 28 Wellington Road, Deal, CT14 7UW | Director | 06 June 2001 | Active |
Flat 1 Stretton Court, 28 Wellington Road, Deal, CT14 7UW | Director | 01 December 2000 | Active |
Green Leaze Cherry Lane, Great Mongeham, Deal, CT14 0HQ | Director | 04 November 2003 | Active |
Flat 1 Stretton Court, Wellington Road, Deal, CT14 7UW | Director | 06 June 2006 | Active |
2 Stretton Court, 28 Wellington Road, Deal, CT14 7UW | Director | 01 August 2005 | Active |
Flat 2 Stretton Court, 28 Wellington Road, Deal, CT14 7UW | Director | 01 December 2000 | Active |
5 Stretton Court, Wellington Road, Deal, England, CT14 7UW | Director | 18 June 2010 | Active |
Flat 3 Stretton Court, 28 Wellington Road, Deal, CT14 7UW | Director | 01 December 2000 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 30 November 2000 | Active |
5 Stretton Court, Wellington Road, Deal, England, CT14 7UW | Director | 19 November 2021 | Active |
Flat 4 Stretton Court, 28 Wellington Road, Deal, CT14 7UW | Director | 01 December 2000 | Active |
Mrs Sandra Willis | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Stretton Court, Wellington Road, Deal, England, CT14 7UW |
Nature of control | : |
|
Mr Brian James Willis | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Stretton Court, Wellington Road, Deal, England, CT14 7UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-09 | Officers | Appoint person director company with name date. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-09 | Officers | Termination director company with name termination date. | Download |
2022-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.