This company is commonly known as Suffolk Court Limited. The company was founded 19 years ago and was given the registration number 05385235. The firm's registered office is in WHITSTABLE. You can find them at 4 Suffolk Court, Suffolk Street, Whitstable, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | SUFFOLK COURT LIMITED |
---|---|---|
Company Number | : | 05385235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Suffolk Court, Suffolk Street, Whitstable, Kent, England, CT5 4QW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Suffolk Court, Suffolk Street, Whitstable, England, CT5 4QW | Secretary | 11 November 2017 | Active |
4 Suffolk Court, Suffolk Street, Whitstable, England, CT5 4QW | Director | 08 October 2011 | Active |
4 Suffolk Court, Suffolk Street, Whitstable, England, CT5 4QW | Director | 29 January 2021 | Active |
5, Suffolk Court, Suffolk Street, Whitstable, England, CT5 4QW | Director | 03 February 2014 | Active |
4 Suffolk Court, Suffolk Street, Whitstable, England, CT5 4QW | Director | 14 August 2012 | Active |
4 Suffolk Court, Suffolk Street, Whitstable, England, CT5 4QW | Director | 11 November 2017 | Active |
4 Suffolk Court, Suffolk Street, Whitstable, England, CT5 4QW | Director | 09 February 2020 | Active |
4 Suffolk Court, Suffolk Street, Whitstable, England, CT5 4QW | Director | 29 June 2021 | Active |
4 Suffolk Court, Suffolk Street, Whitstable, England, CT5 4QW | Director | 08 October 2011 | Active |
46 West Cliffe, Whitstable, CT5 1DN | Secretary | 08 March 2005 | Active |
Suffolk Court, 8 Suffolk Court, Suffolk Street, Whitstable, England, CT5 4QW | Secretary | 03 February 2014 | Active |
16 Brevet Close, Watts Wood, Purfleet, RM19 1RW | Secretary | 01 December 2006 | Active |
4, Suffolk Court, Suffolk Street, Whitstable, United Kingdom, CT5 4QW | Secretary | 28 March 2011 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Secretary | 08 March 2005 | Active |
2 Suffolk Court, Suffolk Street, Whitstable, CT5 4QW | Director | 01 December 2006 | Active |
67 Craddocks Avenue, Ashtead, KT21 1PE | Director | 02 January 2007 | Active |
4 Suffolk Court, Suffolk Street, Whitstable, England, CT5 4QW | Director | 23 April 2015 | Active |
Thurston Cottage, Thurston Park, Whitstable, CT5 1RE | Director | 08 March 2005 | Active |
3, Suffolk Court, Suffolk Street, Whitstable, England, CT5 4QW | Director | 05 November 2013 | Active |
5 Suffolk Court, Whitstable, CT5 4QW | Director | 03 May 2007 | Active |
1 Suffolk Court, Suffolk Street, Whitstable, CT5 4QW | Director | 16 February 2007 | Active |
8, Suffolk Court, Suffolk Street, Whitstable, England, CT5 4QW | Director | 08 October 2011 | Active |
16 Brevet Close, Watts Wood, Purfleet, RM19 1RW | Director | 01 December 2006 | Active |
101, Sebright Road, Barnet, London, Uk, EN5 4HP | Director | 01 December 2006 | Active |
4, Suffolk Court, Whitstable, CT5 4QW | Director | 22 December 2008 | Active |
3 Suffolk Court, Suffolk Street, Whitstable, CT5 4QW | Director | 08 May 2007 | Active |
6 Suffolk Court, Suffolk Street, Whitstable, CT5 4QW | Director | 01 December 2006 | Active |
Edbrooke House, St Johns Rd, Woking, GU21 7SE | Director | 08 March 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-29 | Officers | Appoint person director company with name date. | Download |
2021-08-29 | Officers | Termination director company with name termination date. | Download |
2021-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Officers | Second filing of director appointment with name. | Download |
2021-05-16 | Officers | Change person director company with change date. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-09 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-23 | Officers | Termination secretary company with name termination date. | Download |
2017-11-23 | Address | Change registered office address company with date old address new address. | Download |
2017-11-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.