UKBizDB.co.uk

THE SAIL LOFT COURT FLATS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Sail Lofts, 15 Sea Street, Whitstable, England, CT5 1AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Sail Lofts, 15 Sea Street, Whitstable, England, CT5 1AN

Secretary01 March 2017Active
3 The Manor House, Manor Park Road, Chislehurst, England, BR5 7PY

Director16 March 2018Active
1 Blendon Drive, Bexley Kent, 1 Blendon Drive, Bexley, United Kingdom, DA5 3AA

Director12 May 2014Active
90, Vicars Moor Lane, London, England, N21 1BN

Director10 January 2017Active
Flat 3, Sail Loft, Sea Street, Whitstable, England, CT5 1AN

Director10 February 2021Active
19 Luxborough Tower, Luxborough Street, London, England, W1U 5BP

Director18 March 2019Active
7 Gorselands, East Common, Harpenden, AL5 1QY

Secretary30 October 1999Active
Flat 3 The Sail Loft, Sea Street, Whitstable, CT3 1AN

Secretary02 June 1996Active
Ryarsh Place Cottage, Birling Road Ryarsh, West Malling, ME19 5LS

Secretary15 August 2006Active
The Sail Lofts, 3 The Sail Lofts, 15 Sea Street, Whitstable, United Kingdom,

Secretary01 January 2017Active
No 1 The Sail Lofts, Sea Wall, Whitstable, CT5 1AN

Secretary06 April 1993Active
The Sail Lofts, 15 Sea Street, Whitstable, England, CT5 1AN

Secretary25 May 2011Active
Flat 2, Sail Loft Court Sea Street, Whitstable, CT5 1AN

Secretary02 March 1992Active
Flat 5,The Sail Lofts, Sea Street, Whitstable, CT5 1AN

Secretary23 July 1994Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 March 1992Active
Towerfield, Rookery Road, Downe, BR6 7JQ

Director30 April 1998Active
Towerfield, Rookery Road, Downe, BR6 7JQ

Director30 October 1999Active
Flat 4 Sail Loft, Sea Street, Whitstable, CT5 1AN

Director30 November 1998Active
Flat 4, Sail Loft Court Sea Street, Whitstable, CT5 1AN

Director02 March 1992Active
1, Preston Parade, Seasalter, Whitstable, England, CT5 4AA

Director01 March 2011Active
Flat 3 The Sail Loft, Sea Street, Whitstable, CT3 1AN

Director02 June 1996Active
Flat 1 The Sail Loft, Sea Street, Whitstable, CT5 1AN

Director02 June 1996Active
Flat 5 The Sail Loft, Sea Street, Whitstable, CT5 1AN

Director02 June 1996Active
36, Clarendon Way, Chislehurst, United Kingdom, BR7 6RF

Director01 March 2018Active
Flat 3, Sail Loft, Sea Street, Whitstable, CT5 1AN

Director30 October 1999Active
No 1 Sail Lofts, Sea Wall, Whitstable, CT5 1AN

Director06 April 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 March 1992Active
Flat 4, The Sail Loft, 15 Sea Street, Whitstable, CT5 1AN

Director06 October 2006Active
Flat 4 The Sail Loft, Sea Street, Whitstable, CT5 1AN

Director02 June 1996Active
Flat 2,Sail Loft, Sea Street, Whitstable, CT5 1AN

Director30 October 1999Active
Flat 1 The Sail Loft, Sea Street, Whitstable, CT5 1AN

Director01 November 2002Active
Flat 2 The Sail Lolt, Sea Street, Whitstable, CT5 1AN

Director02 June 1996Active
Flat 1 The Sail Lofts, Sea Street, Whitstable, CT5 1AN

Director25 July 1992Active
Flat 5,The Sail Lofts, Sea Street, Whitstable, CT5 1AN

Director05 March 1993Active
1, North Close, Bexleyheath, England, DA6 8HE

Director28 August 2013Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Officers

Appoint person director company with name date.

Download
2024-04-11Officers

Termination director company with name termination date.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Officers

Appoint person director company with name date.

Download
2018-09-27Officers

Termination director company with name termination date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.