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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Dennehill Business Centre, Dennehill, Womenswold, Canterbury, England, CT4 6HD | Corporate Secretary | 01 January 2020 | Active |
C/O Kent Property Management, Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD | Director | 10 January 2023 | Active |
C/O Kent Property Management, Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD | Director | 06 February 2024 | Active |
C/O Kent Property Management, Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD | Director | 01 April 2020 | Active |
C/O Kent Property Management, Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD | Director | 17 August 2021 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 25 July 2005 | Active |
2, Denstead Lane, Chartham Hatch, Canterbury, England, CT4 7NL | Director | 10 January 2018 | Active |
PO BOX 351, Rmg House, Essex Road, Hoddesdon, England, EN11 1FB | Director | 04 September 2014 | Active |
Town & City Management Limited, 2nd Floor North Point, Faverdale North, Darlington, England, DL3 0PH | Director | 28 February 2019 | Active |
51, Grain Road, Wigmore, Gillingham, England, ME8 0ND | Director | 18 November 2015 | Active |
51, Grain Road, Gillingham, England, ME8 0ND | Director | 18 November 2015 | Active |
Town & City Management Limited, 2nd Floor North Point, Faverdale North, Darlington, England, DL3 0PH | Director | 15 March 2016 | Active |
2nd Floor North Point, Town & City Management Ltd, Faverdale North, Darlington, England, DL3 0PH | Director | 28 April 2018 | Active |
PO BOX 351, Rmg House, Hoddesdon, United Kingdom, EN11 1FB | Director | 15 September 2010 | Active |
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Director | 24 November 2014 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 06 February 2014 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 06 February 2014 | Active |
C/O Kent Property Management, Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD | Director | 25 November 2020 | Active |
14, Back Lane, Canterbury, England, CT1 2FX | Director | 29 May 2015 | Active |
55, Old Watling Street, Canterbury, England, CT1 2DX | Director | 06 February 2014 | Active |
8, Creine Mill Lane South, Canterbury, England, CT1 2FQ | Director | 18 November 2015 | Active |
C/O Kent Property Management, Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD | Director | 14 December 2016 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Director | 09 October 2014 | Active |
43, King Street, Canterbury, England, CT1 2AJ | Director | 08 March 2015 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Director | 20 March 2013 | Active |
36, Old Watling Street, Canterbury, England, CT1 2DX | Director | 21 October 2015 | Active |
C/O Kent Property Management, Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England, CT4 6HD | Director | 22 March 2019 | Active |
4, Kings Meadow, Kennington, Ashford, England, TN25 4PS | Director | 20 March 2013 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Director | 25 July 2005 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Director | 25 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-02-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-11 | Officers | Appoint person director company with name date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Officers | Change corporate secretary company with change date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Address | Change registered office address company with date old address new address. | Download |
2021-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-27 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-01-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Officers | Appoint corporate secretary company with name date. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.