About

Registered Number: 03984119
Date of Incorporation: 02/05/2000 (24 years ago)
Company Status: Active
Registered Address: WILLIAM PROPERTY MANAGEMENT LIMITED, 111 West Street, Faversham, Kent, ME13 7JB,

 

The Lammas Gate (Faversham) Management Company Ltd was registered on 02 May 2000 and are based in Faversham, Kent, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of this company are listed as Bray, Helen Emma, Wells, Susan Amanda, Lawrence, Charlotte Anthea, Hmt Accountancy Services Limited, Morris, Roger David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Helen Emma 02 May 2000 - 1
WELLS, Susan Amanda 29 August 2008 - 1
MORRIS, Roger David 02 May 2000 29 August 2008 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Charlotte Anthea 02 May 2000 22 November 2001 1
HMT ACCOUNTANCY SERVICES LIMITED 01 April 2007 06 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 04 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 04 May 2017
AD01 - Change of registered office address 16 January 2017
AP04 - Appointment of corporate secretary 16 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 10 May 2016
AD04 - Change of location of company records to the registered office 10 May 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 14 May 2014
AD01 - Change of registered office address 24 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 11 July 2012
AD01 - Change of registered office address 07 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 May 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 20 May 2011
AR01 - Annual Return 09 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH04 - Change of particulars for corporate secretary 09 June 2010
AA - Annual Accounts 08 June 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 06 January 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
287 - Change in situation or address of Registered Office 11 August 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 24 May 2007
353 - Register of members 24 May 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 17 August 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 13 May 2005
287 - Change in situation or address of Registered Office 23 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 23 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 14 May 2001
225 - Change of Accounting Reference Date 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
NEWINC - New incorporation documents 02 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.