The Sail Loft Court Flats Limited

General information

Name:

The Sail Loft Court Flats Ltd

Office Address:

The Sail Lofts 15 Sea Street CT5 1AN Whitstable

Number: 02692435

Incorporation date: 1992-03-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Sail Loft Court Flats came into being in 1992 as a company enlisted under no 02692435, located at CT5 1AN Whitstable at The Sail Lofts. This company has been in business for 32 years and its state is active. The enterprise's registered with SIC code 98000, that means Residents property management. The Sail Loft Court Flats Ltd released its account information for the period that ended on 2022-06-30. The firm's latest annual confirmation statement was submitted on 2023-03-02.

The information we have about this company's executives implies that there are five directors: Nick S., Ian T., Michael A. and 2 other directors have been described below who became the part of the company on Wed, 10th Feb 2021, Mon, 18th Mar 2019 and Fri, 16th Mar 2018. To help the directors in their tasks, the abovementioned business has been utilizing the expertise of Jill G. as a secretary since 2017.

Executives with significant control over the firm are: Nick S. has substantial control or influence over the company. Jill G. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Nick S.

Role: Director

Appointed: 10 February 2021

Latest update: 11 January 2024

Ian T.

Role: Director

Appointed: 18 March 2019

Latest update: 11 January 2024

Michael A.

Role: Director

Appointed: 16 March 2018

Latest update: 11 January 2024

Jill G.

Role: Secretary

Appointed: 01 March 2017

Latest update: 11 January 2024

Katina K.

Role: Director

Appointed: 10 January 2017

Latest update: 11 January 2024

Jill G.

Role: Director

Appointed: 12 May 2014

Latest update: 11 January 2024

People with significant control

Nick S.
Notified on 10 February 2021
Nature of control:
substantial control or influence
Jill G.
Notified on 1 March 2017
Nature of control:
substantial control or influence
Hilary J.
Notified on 1 March 2017
Ceased on 10 February 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 March 2024
Confirmation statement last made up date 02 March 2023
Annual Accounts 16 July 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 July 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 July 2015
Annual Accounts 12 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 12 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 31 July 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 July 2013

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 company accounts data drawn up to June 30, 2022 (AA)
filed on: 7th, September 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

C/o Pam Anderson Towerfield Rookery Road

Post code:

BR6 7JQ

City / Town:

Downe

Accountant/Auditor,
2014 - 2013

Name:

Michael Martin Partnership Limited

Address:

18/20 Canterbury Road

Post code:

CT5 4EY

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
32
Company Age

Similar companies nearby

Closest companies