18 Victoria Parade, Broadstairs Limited

General information

Name:

18 Victoria Parade, Broadstairs Ltd

Office Address:

42a High Street CT10 1JT Broadstairs

Number: 02782070

Incorporation date: 1993-01-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

18 Victoria Parade, Broadstairs started its operations in the year 1993 as a Private Limited Company under the ID 02782070. This particular business has operated for thirty one years and it's currently active. This firm's registered office is located in Broadstairs at 42a High Street. Anyone could also find the company by the area code, CT10 1JT. The company's classified under the NACE and SIC code 68320 and has the NACE code: Management of real estate on a fee or contract basis. 2022-12-31 is the last time company accounts were filed.

From the data we have gathered, the business was created thirty one years ago and has so far been led by fifteen directors, out of whom five (Trudie S., Phillip S., Lesley G. and 2 remaining, listed below) are still in the management.

Executives who have control over this firm are as follows: Paul G. has substantial control or influence over the company. Phillip S. has substantial control or influence over the company. Trudie S. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Trudie S.

Role: Director

Appointed: 24 February 2015

Latest update: 9 December 2023

Phillip S.

Role: Director

Appointed: 20 January 2012

Latest update: 9 December 2023

Lesley G.

Role: Director

Appointed: 20 January 2012

Latest update: 9 December 2023

Charlotte L.

Role: Director

Appointed: 11 July 2009

Latest update: 9 December 2023

Paul G.

Role: Director

Appointed: 04 April 2009

Latest update: 9 December 2023

People with significant control

Paul G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Phillip S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Trudie S.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Charlotte L.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Lesley G.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Charlotte L.
Notified on 1 January 2018
Ceased on 1 January 2018
Nature of control:
substantial control or influence
Lesley G.
Notified on 1 January 2018
Ceased on 1 January 2018
Nature of control:
substantial control or influence
Paul G.
Notified on 1 January 2018
Ceased on 1 January 2018
Nature of control:
substantial control or influence
Trudie S.
Notified on 1 January 2018
Ceased on 1 January 2018
Nature of control:
substantial control or influence
Phillip S.
Notified on 1 January 2018
Ceased on 1 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 30 September 2012
Start Date For Period Covered By Report 2011-01-01
End Date For Period Covered By Report 31 December 2011
Date Approval Accounts 30 September 2012
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 3rd, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

84 High Street

Post code:

CT10 1JJ

City / Town:

Broadstairs

HQ address,
2015

Address:

84 High Street

Post code:

CT10 1JJ

City / Town:

Broadstairs

Accountant/Auditor,
2015 - 2014

Name:

Kemps Accounting Solutions Limited

Address:

84 High Street

Post code:

CT10 1JJ

City / Town:

Broadstairs

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
31
Company Age

Closest Companies - by postcode