This company is commonly known as Waterfront Apartments (tankerton) Limited. The company was founded 7 years ago and was given the registration number 10619052. The firm's registered office is in WHITSTABLE. You can find them at 47 47 Oxford Sreet, , Whitstable, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | WATERFRONT APARTMENTS (TANKERTON) LIMITED |
---|---|---|
Company Number | : | 10619052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2017 |
End of financial year | : | 29 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 47 Oxford Sreet, Whitstable, Kent, England, CT5 1DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Oast, 62 Bell Road, Sittinbourne, United Kingdom, ME10 4HE | Corporate Secretary | 01 October 2022 | Active |
The Oast, 62 Bell Road, Sittingbourne, England, ME10 4HE | Director | 06 October 2020 | Active |
18/20 Canterbury Road, Whitstable, United Kingdom, CT5 4EY | Director | 02 July 2022 | Active |
The Oast, 62 Bell Road, Sittingbourne, England, ME10 4HE | Director | 05 October 2020 | Active |
47, Oxford Street, Whitstable, England, CT5 1DB | Secretary | 20 October 2020 | Active |
22, Caxmere Drive, Nottingham, United Kingdom, NG8 1GG | Secretary | 15 March 2017 | Active |
47, 47 Oxford Sreet, Whitstable, England, CT5 1DB | Director | 08 October 2020 | Active |
Flat 4, 17 Marine Parade, Whitstable, United Kingdom, CT5 2BG | Director | 14 February 2017 | Active |
47, 47 Oxford Sreet, Whitstable, England, CT5 1DB | Director | 07 October 2020 | Active |
Fenbrook Lodge, Pilgrims Way, Maidstone, United Kingdom, ME14 3LD | Director | 14 February 2017 | Active |
Flat 10, 17 Marine Parade, Whitstable, United Kingdom, CT5 2BG | Director | 14 February 2017 | Active |
47, 47 Oxford Sreet, Whitstable, England, CT5 1DB | Director | 06 October 2020 | Active |
Flat 12, 17 Marine Parade,Tankerton, Whitstable, United Kingdom, CT5 2BG | Director | 14 February 2017 | Active |
47, 47 Oxford Sreet, Whitstable, England, CT5 1DB | Director | 06 October 2020 | Active |
47, 47 Oxford Sreet, Whitstable, England, CT5 1DB | Director | 25 September 2020 | Active |
22 Caxmere Drive, Wollaton, United Kingdom, NG8 1GG | Director | 14 February 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Officers | Change person director company with change date. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-10-03 | Officers | Termination secretary company with name termination date. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-06-08 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Appoint person secretary company with name date. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.