This company is commonly known as The Sail Loft Court Flats Limited. The company was founded 32 years ago and was given the registration number 02692435. The firm's registered office is in WHITSTABLE. You can find them at The Sail Lofts, 15 Sea Street, Whitstable, . This company's SIC code is 98000 - Residents property management.
Name | : | THE SAIL LOFT COURT FLATS LIMITED |
---|---|---|
Company Number | : | 02692435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Sail Lofts, 15 Sea Street, Whitstable, England, CT5 1AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Sail Lofts, 15 Sea Street, Whitstable, England, CT5 1AN | Secretary | 01 March 2017 | Active |
3 The Manor House, Manor Park Road, Chislehurst, England, BR5 7PY | Director | 16 March 2018 | Active |
1 Blendon Drive, Bexley Kent, 1 Blendon Drive, Bexley, United Kingdom, DA5 3AA | Director | 12 May 2014 | Active |
90, Vicars Moor Lane, London, England, N21 1BN | Director | 10 January 2017 | Active |
Flat 3, Sail Loft, Sea Street, Whitstable, England, CT5 1AN | Director | 10 February 2021 | Active |
19 Luxborough Tower, Luxborough Street, London, England, W1U 5BP | Director | 18 March 2019 | Active |
7 Gorselands, East Common, Harpenden, AL5 1QY | Secretary | 30 October 1999 | Active |
Flat 3 The Sail Loft, Sea Street, Whitstable, CT3 1AN | Secretary | 02 June 1996 | Active |
Ryarsh Place Cottage, Birling Road Ryarsh, West Malling, ME19 5LS | Secretary | 15 August 2006 | Active |
The Sail Lofts, 3 The Sail Lofts, 15 Sea Street, Whitstable, United Kingdom, | Secretary | 01 January 2017 | Active |
No 1 The Sail Lofts, Sea Wall, Whitstable, CT5 1AN | Secretary | 06 April 1993 | Active |
The Sail Lofts, 15 Sea Street, Whitstable, England, CT5 1AN | Secretary | 25 May 2011 | Active |
Flat 2, Sail Loft Court Sea Street, Whitstable, CT5 1AN | Secretary | 02 March 1992 | Active |
Flat 5,The Sail Lofts, Sea Street, Whitstable, CT5 1AN | Secretary | 23 July 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 March 1992 | Active |
Towerfield, Rookery Road, Downe, BR6 7JQ | Director | 30 April 1998 | Active |
Towerfield, Rookery Road, Downe, BR6 7JQ | Director | 30 October 1999 | Active |
Flat 4 Sail Loft, Sea Street, Whitstable, CT5 1AN | Director | 30 November 1998 | Active |
Flat 4, Sail Loft Court Sea Street, Whitstable, CT5 1AN | Director | 02 March 1992 | Active |
1, Preston Parade, Seasalter, Whitstable, England, CT5 4AA | Director | 01 March 2011 | Active |
Flat 3 The Sail Loft, Sea Street, Whitstable, CT3 1AN | Director | 02 June 1996 | Active |
Flat 1 The Sail Loft, Sea Street, Whitstable, CT5 1AN | Director | 02 June 1996 | Active |
Flat 5 The Sail Loft, Sea Street, Whitstable, CT5 1AN | Director | 02 June 1996 | Active |
36, Clarendon Way, Chislehurst, United Kingdom, BR7 6RF | Director | 01 March 2018 | Active |
Flat 3, Sail Loft, Sea Street, Whitstable, CT5 1AN | Director | 30 October 1999 | Active |
No 1 Sail Lofts, Sea Wall, Whitstable, CT5 1AN | Director | 06 April 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 March 1992 | Active |
Flat 4, The Sail Loft, 15 Sea Street, Whitstable, CT5 1AN | Director | 06 October 2006 | Active |
Flat 4 The Sail Loft, Sea Street, Whitstable, CT5 1AN | Director | 02 June 1996 | Active |
Flat 2,Sail Loft, Sea Street, Whitstable, CT5 1AN | Director | 30 October 1999 | Active |
Flat 1 The Sail Loft, Sea Street, Whitstable, CT5 1AN | Director | 01 November 2002 | Active |
Flat 2 The Sail Lolt, Sea Street, Whitstable, CT5 1AN | Director | 02 June 1996 | Active |
Flat 1 The Sail Lofts, Sea Street, Whitstable, CT5 1AN | Director | 25 July 1992 | Active |
Flat 5,The Sail Lofts, Sea Street, Whitstable, CT5 1AN | Director | 05 March 1993 | Active |
1, North Close, Bexleyheath, England, DA6 8HE | Director | 28 August 2013 | Active |
Mr Nick Lawrence Southee | ||
Notified on | : | 10 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, Sail Loft, Whitstable, England, CT5 1AN |
Nature of control | : |
|
Mrs Hilary Jones | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Sail Lofts, 15 Sea Street, Whitstable, England, CT5 1AN |
Nature of control | : |
|
Mrs Jill Gill-Worron | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Sail Lofts, 15 Sea Street, Whitstable, England, CT5 1AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-11 | Officers | Appoint person director company with name date. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-20 | Officers | Appoint person director company with name date. | Download |
2021-05-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2020-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Officers | Appoint person director company with name date. | Download |
2018-09-27 | Officers | Termination director company with name termination date. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Officers | Appoint person director company with name date. | Download |
2018-03-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.