This company is commonly known as Whitstable Properties Limited. The company was founded 26 years ago and was given the registration number 03643300. The firm's registered office is in CANTERBURY. You can find them at 1 Church Lane, Westbere, Canterbury, . This company's SIC code is 41100 - Development of building projects.
Name | : | WHITSTABLE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 03643300 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1998 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Church Lane, Westbere, Canterbury, England, CT2 0HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterfield, Nackington Road, Canterbury, England, CT4 7AY | Director | 16 January 2006 | Active |
226, Lyndhurst Avenue, Twickenham, United Kingdom, TW2 6BS | Director | 17 November 2021 | Active |
23, Alfred Street, Maaroom, Australia, 4650 | Director | 03 October 2006 | Active |
4, Clover Rise, Whitstable, CT5 3HA | Director | 03 October 2006 | Active |
16, Fern Walk, Sittingbourne, ME10 3QU | Secretary | 12 August 2003 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 02 October 1998 | Active |
28 Kingsfield Road, Herne Bay, CT6 7EA | Secretary | 02 October 1998 | Active |
61 King Edwards Road, South Woodham Ferrers, Chelmsford, CM3 5PH | Director | 01 May 2004 | Active |
Witts End Church Road, Kennington, Ashford, TN23 | Director | 02 October 1998 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 02 October 1998 | Active |
226, Lyndhurst Avenue, Twickenham, United Kingdom, TW2 6BS | Director | 02 October 1998 | Active |
23, Alfred Street, Maaroom, Australia, 4650 | Director | 03 October 2006 | Active |
Mrs Jean Frances Marsh | ||
Notified on | : | 19 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 226, Lyndhurst Avenue, Twickenham, United Kingdom, TW2 6BS |
Nature of control | : |
|
Mr Malcolm Henry Marsh | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 226, Lyndhurst Avenue, Twickenham, United Kingdom, TW2 6BS |
Nature of control | : |
|
Mr Darren Richard Leslie Hill | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Waterfield, Nackington Road, Canterbury, England, CT4 7AY |
Nature of control | : |
|
Mr Darren Richard Leslie Hill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Church Lane, Canterbury, England, CT2 0HA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.