This company is commonly known as The Wishing Towers (management) Company Ltd. The company was founded 21 years ago and was given the registration number 04469199. The firm's registered office is in BROADSTAIRS. You can find them at C/o Cockett Henderson, 133 High Street, Broadstairs, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | THE WISHING TOWERS (MANAGEMENT) COMPANY LTD |
---|---|---|
Company Number | : | 04469199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Cockett Henderson, 133 High Street, Broadstairs, Kent, CT10 1NG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Wishing Towers, 3 Eastern Esplanade, Cliftonville, Margate, CT9 3BG | Director | 10 December 2014 | Active |
Flat 4 Wishing Towers, Eastern Esplanade, Cliftonville, Margate, England, CT9 3BG | Director | 16 November 2022 | Active |
20, Culverden Park Road, Tunbridge Wells, England, TN4 9QY | Director | 16 November 2022 | Active |
C/O Henderson Setterfield, 194 Canterbury Road, Birchington, England, CT7 9AQ | Director | 10 December 2014 | Active |
Fancy Folly, Lower Road, Staple, Canterbury, CT3 1LH | Secretary | 25 June 2002 | Active |
Flat 2 Wishing Towers, 18 Eastern Esplanade, Margate, CT9 3AB | Secretary | 13 June 2007 | Active |
C/O Cockett Henderson, 133 High Street, Broadstairs, CT10 1NG | Secretary | 10 December 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 June 2002 | Active |
Fancys Folly Lower Road, Staple, Canterbury, CT3 1LH | Director | 25 June 2002 | Active |
Flat 5, Wishing Towers, 18 Eastern Esplanade, Cliftonville, Margate, CT9 3BG | Director | 25 June 2002 | Active |
Flat 2 Wishing Towers, 18 Eastern Esplanade, Margate, CT9 3AB | Director | 13 June 2007 | Active |
C/O Henderson Setterfield, 194 Canterbury Road, Birchington, England, CT7 9AQ | Director | 21 January 2020 | Active |
Flat 4, Wishing Towers, Cliftonville, Margate, United Kingdom, CT9 3AB | Director | 13 June 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-12 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Address | Change registered office address company with date old address new address. | Download |
2021-06-30 | Officers | Termination secretary company with name termination date. | Download |
2021-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Officers | Appoint person director company with name date. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-25 | Officers | Termination director company with name termination date. | Download |
2018-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.