UKBizDB.co.uk

WOODCOURT TENANT'S ASSOCIATION LIMITED

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

This company is commonly known as Woodcourt Tenant's Association Limited. The company was founded 40 years ago and was given the registration number 01740260. The firm's registered office is in RAMSGATE. You can find them at 50 Queen Street, , Ramsgate, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WOODCOURT TENANT'S ASSOCIATION LIMITED
Company Number:01740260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1983
End of financial year:18 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:50 Queen Street, Ramsgate, Kent, CT11 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8 Belmont House, 2b Pegwell Road, Ramsgate, United Kingdom, CT11 0GD

Secretary18 September 2015Active
50, Queen Street, Ramsgate, CT11 9EE

Director01 December 2014Active
15 Carlton Avenue, Ramsgate, CT11 9BP

Secretary08 December 2005Active
Flat 5 26 St Mildreds Road, Ramsgate, CT11 0EQ

Secretary-Active
50, Queen Street, Ramsgate, CT11 9EE

Secretary01 December 2014Active
Flat 4, 26 St Mildred Road, Ramsgate, CT11 0EQ

Secretary25 September 2003Active
26 St Mildreds Road, Ramsgate, CT11 0EQ

Director12 May 1994Active
6, North Avenue, Ramsgate, CT11 9BT

Director30 May 2009Active
Flat 5 26 St Mildreds Road, Ramsgate, CT11 0EQ

Director25 September 2003Active
Flat 3 26 St Mildreds Road, Ramsgate, CT11 0EQ

Director20 February 1999Active
Flat 4, 26 St Mildred Road, Ramsgate, CT11 0EQ

Director08 December 2005Active
26 St Mildreds Road, Ramsgate, CT11 0EQ

Director-Active
50, Queen Street, Ramsgate, England, CT11 9EE

Director17 February 2011Active

People with Significant Control

Mr David Coombes
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:50, Queen Street, Ramsgate, CT11 9EE
Nature of control:
  • Significant influence or control
Mrs Janice Beukes
Notified on:06 April 2016
Status:Active
Date of birth:February 1953
Nationality:British
Address:50, Queen Street, Ramsgate, CT11 9EE
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
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type micro entity.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type micro entity.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Officers

Appoint person secretary company with name date.

Download
2015-11-27Officers

Termination secretary company with name termination date.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Officers

Termination director company with name termination date.

Download
2015-04-09Officers

Appoint person director company with name date.

Download
2015-04-09Officers

Appoint person secretary company with name date.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.