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.
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 | : |
|
Registered Address | : | 50 Queen Street, Ramsgate, Kent, CT11 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 8 Belmont House, 2b Pegwell Road, Ramsgate, United Kingdom, CT11 0GD | Secretary | 18 September 2015 | Active |
50, Queen Street, Ramsgate, CT11 9EE | Director | 01 December 2014 | Active |
15 Carlton Avenue, Ramsgate, CT11 9BP | Secretary | 08 December 2005 | Active |
Flat 5 26 St Mildreds Road, Ramsgate, CT11 0EQ | Secretary | - | Active |
50, Queen Street, Ramsgate, CT11 9EE | Secretary | 01 December 2014 | Active |
Flat 4, 26 St Mildred Road, Ramsgate, CT11 0EQ | Secretary | 25 September 2003 | Active |
26 St Mildreds Road, Ramsgate, CT11 0EQ | Director | 12 May 1994 | Active |
6, North Avenue, Ramsgate, CT11 9BT | Director | 30 May 2009 | Active |
Flat 5 26 St Mildreds Road, Ramsgate, CT11 0EQ | Director | 25 September 2003 | Active |
Flat 3 26 St Mildreds Road, Ramsgate, CT11 0EQ | Director | 20 February 1999 | Active |
Flat 4, 26 St Mildred Road, Ramsgate, CT11 0EQ | Director | 08 December 2005 | Active |
26 St Mildreds Road, Ramsgate, CT11 0EQ | Director | - | Active |
50, Queen Street, Ramsgate, England, CT11 9EE | Director | 17 February 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-27 | Officers | Appoint person secretary company with name date. | Download |
2015-11-27 | Officers | Termination secretary company with name termination date. | Download |
2015-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-14 | Officers | Termination director company with name termination date. | Download |
2015-04-09 | Officers | Appoint person director company with name date. | Download |
2015-04-09 | Officers | Appoint person secretary company with name date. | Download |
2014-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.