Burgess Close (minster Thanet) Residents Association Limited

General information

Name:

Burgess Close (minster Thanet) Residents Association Ltd

Office Address:

44 - 46 Queen Street CT11 9EF Ramsgate

Number: 04792565

Incorporation date: 2003-06-09

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This particular Burgess Close (minster Thanet) Residents Association Limited company has been operating on the market for at least twenty one years, having launched in 2003. Registered with number 04792565, Burgess Close (minster Thanet) Residents Association is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with office in 44 - 46 Queen Street, Ramsgate CT11 9EF. The company known today as Burgess Close (minster Thanet) Residents Association Limited was known as Burgess Close (minster Thanet) Residents Company until June 16, 2003 when the business name got changed. This enterprise's registered with SIC code 98000 which means Residents property management. 2023/06/30 is the last time when company accounts were filed.

Within the business, all of director's responsibilities up till now have been executed by Paul S., Mark S., Angela R. and John S.. Within the group of these four people, John S. has carried on with the business for the longest time, having been a vital addition to the Management Board for nineteen years. At least one secretary in this firm is a limited company: Miles And Barr Estate & Block Management Limited.

  • Previous company's names
  • Burgess Close (minster Thanet) Residents Association Limited 2003-06-16
  • Burgess Close (minster Thanet) Residents Company Limited 2003-06-09

Financial data based on annual reports

Company staff

Miles And Barr Estate & Block Management Limited

Role: Corporate Secretary

Appointed: 01 October 2021

Address: The Links, Herne Bay, CT6 7GQ, England

Latest update: 1 March 2024

Paul S.

Role: Director

Appointed: 01 May 2011

Latest update: 1 March 2024

Mark S.

Role: Director

Appointed: 01 January 2010

Latest update: 1 March 2024

Angela R.

Role: Director

Appointed: 09 March 2009

Latest update: 1 March 2024

John S.

Role: Director

Appointed: 19 December 2005

Latest update: 1 March 2024

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 23 June 2024
Confirmation statement last made up date 09 June 2023
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 August 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 20 August 2015
Annual Accounts 30 August 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 30 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 16 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 16 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Dormant company accounts reported for the period up to 2023/06/30 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

C/o Rogers & Hambidge 50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

HQ address,
2014

Address:

50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

HQ address,
2015

Address:

50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

HQ address,
2016

Address:

C/o Rogers & Hambidge 50 Station Road

Post code:

CT8 8QY

City / Town:

Westgate On Sea

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Closest Companies - by postcode