UKBizDB.co.uk

THE OLD TANNERY (CANTERBURY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Old Tannery (canterbury) Management Company Limited. The company was founded 18 years ago and was given the registration number 05516919. The firm's registered office is in CANTERBURY. You can find them at Kent Property (block And Estate) Management Ltd Lombard House, 12/17 Upper Bridge Street, Canterbury, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE OLD TANNERY (CANTERBURY) MANAGEMENT COMPANY LIMITED
Company Number:05516919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Kent Property (block And Estate) Management Ltd Lombard House, 12/17 Upper Bridge Street, Canterbury, England, CT1 2NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Dennehill Business Centre, Dennehill, Womenswold, Canterbury, England, CT4 6HD

Corporate Secretary01 January 2020Active
C/O Kent Property Management, Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD

Director10 January 2023Active
C/O Kent Property Management, Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD

Director06 February 2024Active
C/O Kent Property Management, Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD

Director01 April 2020Active
C/O Kent Property Management, Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD

Director17 August 2021Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Secretary25 July 2005Active
2, Denstead Lane, Chartham Hatch, Canterbury, England, CT4 7NL

Director10 January 2018Active
PO BOX 351, Rmg House, Essex Road, Hoddesdon, England, EN11 1FB

Director04 September 2014Active
Town & City Management Limited, 2nd Floor North Point, Faverdale North, Darlington, England, DL3 0PH

Director28 February 2019Active
51, Grain Road, Wigmore, Gillingham, England, ME8 0ND

Director18 November 2015Active
51, Grain Road, Gillingham, England, ME8 0ND

Director18 November 2015Active
Town & City Management Limited, 2nd Floor North Point, Faverdale North, Darlington, England, DL3 0PH

Director15 March 2016Active
2nd Floor North Point, Town & City Management Ltd, Faverdale North, Darlington, England, DL3 0PH

Director28 April 2018Active
PO BOX 351, Rmg House, Hoddesdon, United Kingdom, EN11 1FB

Director15 September 2010Active
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Director24 November 2014Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director06 February 2014Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director06 February 2014Active
C/O Kent Property Management, Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD

Director25 November 2020Active
14, Back Lane, Canterbury, England, CT1 2FX

Director29 May 2015Active
55, Old Watling Street, Canterbury, England, CT1 2DX

Director06 February 2014Active
8, Creine Mill Lane South, Canterbury, England, CT1 2FQ

Director18 November 2015Active
C/O Kent Property Management, Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD

Director14 December 2016Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Director09 October 2014Active
43, King Street, Canterbury, England, CT1 2AJ

Director08 March 2015Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Director20 March 2013Active
36, Old Watling Street, Canterbury, England, CT1 2DX

Director21 October 2015Active
C/O Kent Property Management, Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD

Director22 March 2019Active
4, Kings Meadow, Kennington, Ashford, England, TN25 4PS

Director20 March 2013Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Nominee Director25 July 2005Active
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR

Corporate Director25 July 2005Active

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
2024-02-20Officers

Change person director company with change date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-02-12Accounts

Accounts with accounts type dormant.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-08-26Accounts

Accounts with accounts type dormant.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Officers

Change corporate secretary company with change date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Address

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

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-01-03Address

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

Download
2020-01-03Officers

Appoint corporate secretary company with name date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.