About

Registered Number: 06229422
Date of Incorporation: 27/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 12 Dane Court Gardens, Broadstairs, Kent, CT10 2SB

 

Kings Mews (Margate Kent) Flat Management Company No.1 Ltd was founded on 27 April 2007, it's status is listed as "Active". We don't know the number of employees at this company. The current directors of this business are listed as Etheridge, Paul Martin, Etheridge, Paul Martin, Peakall, Leyla Carmel, St Catherine, Albert, Allen, Victoria Elizabeth, Blanchard, Evelyn Joy, Duncan, Emma Jayne, Duncan, Emma Jayne, Duncan, Lee John, Messenger, Paul Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ETHERIDGE, Paul Martin 22 November 2014 - 1
PEAKALL, Leyla Carmel 22 November 2014 - 1
ST CATHERINE, Albert 01 May 2014 - 1
DUNCAN, Emma Jayne 07 January 2011 22 November 2014 1
DUNCAN, Lee John 07 January 2011 21 November 2014 1
MESSENGER, Paul Joseph 12 August 2008 30 April 2011 1
Secretary Name Appointed Resigned Total Appointments
ETHERIDGE, Paul Martin 22 November 2014 - 1
ALLEN, Victoria Elizabeth 12 August 2008 24 January 2011 1
BLANCHARD, Evelyn Joy 27 April 2007 12 August 2008 1
DUNCAN, Emma Jayne 24 January 2011 22 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 02 May 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 10 May 2015
AD01 - Change of registered office address 10 May 2015
AA - Annual Accounts 26 November 2014
AP01 - Appointment of director 22 November 2014
AP03 - Appointment of secretary 22 November 2014
AP01 - Appointment of director 22 November 2014
TM01 - Termination of appointment of director 22 November 2014
TM01 - Termination of appointment of director 22 November 2014
TM02 - Termination of appointment of secretary 22 November 2014
AD01 - Change of registered office address 22 November 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 29 April 2013
CH01 - Change of particulars for director 29 April 2013
AD01 - Change of registered office address 20 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 23 February 2011
AD01 - Change of registered office address 09 February 2011
AP01 - Appointment of director 25 January 2011
AP01 - Appointment of director 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AP03 - Appointment of secretary 25 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
DISS40 - Notice of striking-off action discontinued 19 May 2010
AA - Annual Accounts 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 13 May 2009
287 - Change in situation or address of Registered Office 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
287 - Change in situation or address of Registered Office 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
363s - Annual Return 26 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.