About

Registered Number: 03049970
Date of Incorporation: 26/04/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: Montague Place, Quayside, Chatham, Kent, ME4 4QU

 

Having been setup in 1995, Ethelbert Road Residents' Co. Ltd has its registered office in Kent, it's status at Companies House is "Active". We do not know the number of employees at this business. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAKIN, Diana 06 July 2007 - 1
SPENCE, Andrew James Jennens 06 July 2007 - 1
SPENCE, Noreen Margaret 11 August 1997 - 1
CAPLEN, Brian Rowland 26 April 1995 22 November 1997 1
WALLS-THOMSON, Marjorie 26 April 1995 14 January 2009 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 01 June 2011
AAMD - Amended Accounts 03 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 13 June 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 22 May 2001
363s - Annual Return 16 May 2000
AA - Annual Accounts 16 May 2000
287 - Change in situation or address of Registered Office 16 May 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 30 June 1998
RESOLUTIONS - N/A 15 June 1998
RESOLUTIONS - N/A 15 June 1998
RESOLUTIONS - N/A 15 June 1998
RESOLUTIONS - N/A 15 June 1998
RESOLUTIONS - N/A 15 June 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
363s - Annual Return 24 June 1997
AA - Annual Accounts 24 June 1997
363s - Annual Return 09 December 1996
288 - N/A 05 May 1995
288 - N/A 05 May 1995
287 - Change in situation or address of Registered Office 05 May 1995
NEWINC - New incorporation documents 26 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.