UKBizDB.co.uk

THE SHIP MANAGEMENT COMPANY (FAVERSHAM) LIMITED

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

This company is commonly known as The Ship Management Company (faversham) Limited. The company was founded 24 years ago and was given the registration number 03802342. The firm's registered office is in FAVERSHAM. You can find them at 2 Bedlington Square, Market Place, Faversham, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE SHIP MANAGEMENT COMPANY (FAVERSHAM) LIMITED
Company Number:03802342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Bedlington Square, Market Place, Faversham, Kent, ME13 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Ship, Market Place, Faversham, England, ME13 7AE

Secretary20 July 2017Active
3, Bedlington Square, Leslie Smith Drive, Faversham, England, ME13 7BA

Director12 June 2020Active
1, West Street, Faversham, England, ME13 7JE

Director27 May 2021Active
5, Bedlington Square, Leslie Smith Drive, Faversham, England, ME13 7BA

Director20 July 2017Active
1 The Ship, Market Place, Faversham, England, ME13 7AE

Director01 September 2009Active
2 Bedlington Square, Leslie Smith Drive, Faversham, England, ME13 7BA

Director06 June 2017Active
2 Bedlington Square, Leslie Smith Drive, Faversham, England, ME13 7BA

Director31 March 2004Active
84 Abbey Street, Faversham, ME13 7BH

Secretary01 August 2006Active
The Deanery Parish Road, Chartham, Canterbury, CT4 7JU

Secretary07 July 1999Active
2 Bedlington Square, Market Place, Faversham, ME13 7BA

Secretary31 March 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 July 1999Active
3, Bedlington Square, Market Place, Faversham, England, ME13 7BA

Director20 July 2017Active
Harefield Oast West Hogbens Hill, Selling, Faversham, ME13 9QZ

Director31 March 2004Active
5 Abbey Street, Faversham, ME13 7BE

Director01 August 2006Active
The Deanery Parish Road, Chartham, Canterbury, CT4 7JU

Director07 July 1999Active
Mindora Heights Mill Lane, Harbledown, Canterbury, CT2 8NG

Director07 July 1999Active

People with Significant Control

Ms Maudie Vanden Berghe
Notified on:07 July 2016
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:2 Bedlington Square, Leslie Smith Drive, Faversham, England, ME13 7BA
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Address

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

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-05Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Officers

Change person director company with change date.

Download
2021-02-09Persons with significant control

Change to a person with significant control.

Download
2021-02-09Address

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

Download
2020-10-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-14Officers

Appoint person director company with name date.

Download
2020-05-20Officers

Termination director company with name termination date.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-22Officers

Change person secretary company with change date.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-08-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.