78 Northdown Road Property Management Limited

General information

Name:

78 Northdown Road Property Management Ltd

Office Address:

2 Davids Close CT10 1RD Broadstairs

Number: 06419146

Incorporation date: 2007-11-06

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

78 Northdown Road Property Management Limited is a Private Limited Company, that is based in 2 Davids Close, Broadstairs. The company's zip code CT10 1RD. This firm has been prospering 17 years in the UK. The business registered no. is 06419146. The enterprise's SIC code is 98000 which means Residents property management. 2022-11-30 is the last time when the accounts were filed.

At present, this firm is directed by just one director: Clare F., who was assigned this position in 2017. Since November 2007 Michelle B., had been fulfilling assigned duties for this firm till the resignation on 2016-10-10. What is more a different director, namely William B. gave up the position in June 2018. To find professional help with legal documentation, this firm has been utilizing the skills of Clare F. as a secretary since 2017.

Clare F. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Clare F.

Role: Secretary

Appointed: 24 January 2017

Latest update: 12 April 2024

Clare F.

Role: Director

Appointed: 24 January 2017

Latest update: 12 April 2024

People with significant control

Clare F.
Notified on 6 November 2016
Nature of control:
over 3/4 of shares
William B.
Notified on 6 November 2016
Ceased on 17 June 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 5 May 2015
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 March 2016
Annual Accounts 18 July 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 18 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts
Start Date For Period Covered By Report 2021-12-01
End Date For Period Covered By Report 30 November 2013
Annual Accounts 22 July 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 22 July 2013
Annual Accounts 2 June 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 2 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
On 10th November 2023 director's details were changed (CH01)
filed on: 10th, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

136 St Georges Road

Post code:

CT13 9LD

City / Town:

Sandwich

HQ address,
2013

Address:

136 St Georges Road

Post code:

CT13 9LD

City / Town:

Sandwich

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
16
Company Age

Closest Companies - by postcode