About

Registered Number: 02012845
Date of Incorporation: 22/04/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 1 Court House, The Street Postling, Hythe, Kent, CT21 4EX

 

Postling Court Residents Association Ltd was registered on 22 April 1986 and has its registered office in Hythe, it's status is listed as "Active". The companies directors are Battersby, Granville James, Challess, Robert Anthony, Croucher, Roger Kenneth, Elphick, John Godfree, Mcnickol, Ann Marie, Pattrick, Marguerite Cornelie, Russell, Sally Elizabeth, Moore, Vivienne, Capuano, Eupremio Antonio, Dare, Lawrence Alexander, Hennessey, Penelope Ann, Stacey, Catherine Tryphena, Ward, John Edward Michael. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTERSBY, Granville James N/A - 1
CHALLESS, Robert Anthony N/A - 1
CROUCHER, Roger Kenneth 19 January 2015 - 1
ELPHICK, John Godfree 01 December 2005 - 1
MCNICKOL, Ann Marie 01 July 2007 - 1
PATTRICK, Marguerite Cornelie 24 September 1999 - 1
RUSSELL, Sally Elizabeth N/A - 1
CAPUANO, Eupremio Antonio 06 April 1997 01 July 2007 1
DARE, Lawrence Alexander 01 February 2008 19 January 2015 1
HENNESSEY, Penelope Ann 05 February 1995 01 February 2008 1
STACEY, Catherine Tryphena 30 January 1993 01 December 2005 1
WARD, John Edward Michael N/A 03 March 1997 1
Secretary Name Appointed Resigned Total Appointments
MOORE, Vivienne N/A 01 March 1992 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 10 March 2016
CH01 - Change of particulars for director 10 March 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 March 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 04 June 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 26 March 2007
363s - Annual Return 22 January 2007
363s - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
AA - Annual Accounts 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 15 February 2005
363s - Annual Return 22 July 2003
AA - Annual Accounts 10 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 09 May 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
AA - Annual Accounts 19 March 1999
363s - Annual Return 19 March 1999
363s - Annual Return 19 March 1998
AA - Annual Accounts 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
AA - Annual Accounts 07 March 1997
363s - Annual Return 07 March 1997
363s - Annual Return 01 March 1996
AA - Annual Accounts 25 February 1996
288 - N/A 02 March 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 22 March 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 13 September 1993
363s - Annual Return 28 April 1993
288 - N/A 28 April 1993
288 - N/A 28 April 1993
RESOLUTIONS - N/A 05 March 1993
363s - Annual Return 24 April 1992
288 - N/A 23 March 1992
AA - Annual Accounts 23 March 1992
AA - Annual Accounts 12 May 1991
363a - Annual Return 19 April 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 09 April 1990
363 - Annual Return 10 May 1989
AA - Annual Accounts 10 May 1989
RESOLUTIONS - N/A 02 November 1988
AA - Annual Accounts 02 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1988
287 - Change in situation or address of Registered Office 02 March 1988
288 - N/A 02 March 1988
363 - Annual Return 02 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.