About

Registered Number: 02735402
Date of Incorporation: 29/07/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: Capulets, North Street Sheldwich, Nr Faversham, Kent, ME13 0LN

 

89 Central Parade Management Company Ltd was founded on 29 July 1992, it's status in the Companies House registry is set to "Active". This business has 12 directors listed as Hammond, Roy William, Lipscomb, Gary, Vassie, David Charles, Ambler, Doris Joan, Barnes, Darren, Chapman, Mark, Gullett, John, Gurney, Wendy June, Langley, Mark Stewart, Potter, Andrew, Rigg, John, Rogers, Melanie Jayne in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMOND, Roy William 07 February 2004 - 1
LIPSCOMB, Gary 07 February 2004 - 1
VASSIE, David Charles 26 January 2002 - 1
AMBLER, Doris Joan 26 January 2002 08 August 2004 1
BARNES, Darren 08 August 2002 13 August 2003 1
CHAPMAN, Mark 05 November 1943 03 July 1995 1
GULLETT, John 30 July 1992 13 November 1993 1
GURNEY, Wendy June 05 November 1993 19 November 1999 1
LANGLEY, Mark Stewart 19 November 1999 03 May 2002 1
POTTER, Andrew 01 August 1997 01 December 2000 1
RIGG, John 05 November 1993 26 January 2002 1
ROGERS, Melanie Jayne 05 November 1993 01 June 1997 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AAMD - Amended Accounts 07 April 2020
AA - Annual Accounts 06 April 2020
CH01 - Change of particulars for director 28 November 2019
CS01 - N/A 13 August 2019
AAMD - Amended Accounts 21 March 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 23 March 2017
CH01 - Change of particulars for director 16 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 10 August 2015
AAMD - Amended Accounts 18 May 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 18 August 2014
AAMD - Amended Accounts 11 March 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 19 August 2013
AAMD - Amended Accounts 03 April 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 29 August 2012
AAMD - Amended Accounts 26 March 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 10 August 2011
AAMD - Amended Accounts 21 March 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 13 August 2010
AAMD - Amended Accounts 22 April 2010
AA - Annual Accounts 19 April 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 20 March 2009
363s - Annual Return 26 August 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 08 August 2006
287 - Change in situation or address of Registered Office 21 March 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 14 July 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 17 August 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 24 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 24 October 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 17 March 2003
288a - Notice of appointment of directors or secretaries 17 August 2002
363s - Annual Return 06 August 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
AA - Annual Accounts 21 March 2002
288b - Notice of resignation of directors or secretaries 13 March 2002
287 - Change in situation or address of Registered Office 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 02 July 2001
363s - Annual Return 06 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 22 June 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 22 June 1998
363s - Annual Return 18 September 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
288a - Notice of appointment of directors or secretaries 29 August 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 21 July 1996
AA - Annual Accounts 16 April 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 14 February 1995
363s - Annual Return 17 August 1994
288 - N/A 13 December 1993
288 - N/A 13 December 1993
288 - N/A 30 November 1993
288 - N/A 30 November 1993
AA - Annual Accounts 06 August 1993
363b - Annual Return 06 August 1993
RESOLUTIONS - N/A 03 June 1993
288 - N/A 26 August 1992
288 - N/A 26 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
NEWINC - New incorporation documents 29 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.