This company is commonly known as Wotton Trading Estate Management Company Limited. The company was founded 28 years ago and was given the registration number 03095369. The firm's registered office is in ASHFORD. You can find them at Henwood House, Henwood, Ashford, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | WOTTON TRADING ESTATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03095369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1995 |
End of financial year | : | 24 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Henwood House, Henwood, Ashford, Kent, United Kingdom, TN24 8DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunray Engineering Limited, Wotton Road, Ashford, United Kingdom, TN23 6LL | Director | 17 September 2019 | Active |
237 Faversham Road, Kennington, Ashford, TN24 9AJ | Secretary | 12 September 2007 | Active |
Wrens Nest, High Halden, Ashford, TN26 3NH | Secretary | 29 October 1998 | Active |
Bourne House Cottage, Weeford, Lichfield, WS14 0PJ | Secretary | 25 August 1995 | Active |
237 Faversham Road, Kennington, Ashford, TN24 9AJ | Director | 12 September 2007 | Active |
Wrens Nest, High Halden, Ashford, TN26 3NH | Director | 29 October 1998 | Active |
87 Camden Street, Birmingham, B1 3DE | Director | 01 August 1996 | Active |
956 Warwick Road, Copt Heath, Solihull, B91 3HN | Director | 25 August 1995 | Active |
Bourne House Cottage, Weeford, Lichfield, WS14 0PJ | Director | 25 August 1995 | Active |
34 Blue Field, Ashford, United Kingdom, TN23 5HP | Director | 27 April 2015 | Active |
14 Tom Joyce Close, Hollow Lane, Snodland, ME6 5BT | Director | 29 October 1998 | Active |
Harwin, Bromley Green Road, Ruckinge, Ashford, TN26 2EG | Director | 07 June 2000 | Active |
Emmanuel Charbonnel | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 237, Faversham Road, Ashford, United Kingdom, TN24 9AJ |
Nature of control | : |
|
Mr Dean Morse | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 34, Blue Field, Ashford, United Kingdom, TN23 5HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-02-27 | Gazette | Gazette notice compulsory. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Accounts | Change account reference date company current shortened. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-06 | Address | Change registered office address company with date old address new address. | Download |
2019-01-15 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.