RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED

RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRANDOLPH COURT (WESTGATE-ON-SEA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03900383
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED located?

    Registered Office Address
    Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Helena Naomi Rogers as a director on Dec 09, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Registered office address changed from Office 6 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England to Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on May 07, 2024

    1 pagesAD01

    Second filing of Confirmation Statement dated Dec 29, 2023

    3 pagesRP04CS01

    Confirmation statement made on Dec 29, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 24, 2024Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/01/2024

    Appointment of Clever Property Management Limited as a secretary on Nov 01, 2023

    2 pagesAP03

    Termination of appointment of Kerry Clare as a secretary on Nov 01, 2023

    1 pagesTM02

    Appointment of Ms Kerry Clare as a secretary on Sep 01, 2023

    2 pagesAP03

    Termination of appointment of Clever Property Management as a secretary on Sep 01, 2023

    1 pagesTM02

    Secretary's details changed for Clever Property Management on Aug 30, 2023

    1 pagesCH04

    Termination of appointment of David William Morrish as a director on May 09, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Registered office address changed from 20 Market Street Deal Kent CT14 6HS England to Office 6 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on May 05, 2023

    1 pagesAD01

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Appointment of Clever Property Management as a secretary on Jun 22, 2022

    2 pagesAP04

    Termination of appointment of Miles and Barr Estate & Block Management Limited as a secretary on Jun 22, 2022

    1 pagesTM02

    Registered office address changed from 44 - 46 Queen Street Ramsgate CT11 9EF England to 20 Market Street Deal Kent CT14 6HS on Jun 22, 2022

    1 pagesAD01

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Appointment of Miles and Barr Estate & Block Management Limited as a secretary on Oct 01, 2021

    2 pagesAP04

    Registered office address changed from 50 Station Road Westgate on Sea Kent CT8 8QY to 44 - 46 Queen Street Ramsgate CT11 9EF on Oct 12, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Who are the officers of RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIMITED, Clever Property Management
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    Secretary
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    315628510001
    CLARK, Stephen
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    Director
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    EnglandBritishRetired99655480001
    COLENSO-GYDE, Pauline
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    Director
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    EnglandBritishRetired236145160001
    MORRISH, Patricia Anne
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    Director
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    EnglandBritishRetired234758490001
    SHERRIFF, Mary Patricia Upton
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    Director
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    EnglandBritishRetired234759080001
    WRIGHTSON, Beverly Anne
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    Director
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    EnglandBritishRetired234756560001
    WRIGHTSON, John Anthony
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    Director
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    United KingdomBritishRetired Master Mariner169381100001
    BRENT, Hazel
    Crab Apple Farm Stables
    Woodchurch Road Woodchurch
    CT7 0GG Birchington
    Kent
    Secretary
    Crab Apple Farm Stables
    Woodchurch Road Woodchurch
    CT7 0GG Birchington
    Kent
    BritishStables Proprietor24599050002
    CLARE, Kerry
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    Office 6 Innovation House
    Kent
    England
    Secretary
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    Office 6 Innovation House
    Kent
    England
    313055250001
    KING, Paul John
    8 Ryders Avenue
    CT8 8LN Westgate On Sea
    Kent
    Secretary
    8 Ryders Avenue
    CT8 8LN Westgate On Sea
    Kent
    British103071480001
    TIBBS, Marion
    6 Randolph Court
    77 Sea Road
    CT8 8PR Westgate On Sea
    Kent
    Secretary
    6 Randolph Court
    77 Sea Road
    CT8 8PR Westgate On Sea
    Kent
    BritishRetired99655510001
    CLEVER PROPERTY MANAGEMENT
    c/o Clever Property Management
    Innovation Way
    Discovery Park, Ramsgate Road
    CT13 9FF Sandwich
    Office 6, Innovation House
    England
    Secretary
    c/o Clever Property Management
    Innovation Way
    Discovery Park, Ramsgate Road
    CT13 9FF Sandwich
    Office 6, Innovation House
    England
    Identification TypeUK Limited Company
    Registration Number13783529
    297214450001
    MILES AND BARR ESTATE & BLOCK MANAGEMENT LIMITED
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    Innovation House
    England
    Secretary
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    Innovation House
    England
    Identification TypeUK Limited Company
    Registration Number13423552
    288242160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRENT, David
    Crab Apple Farm Stables
    Woodchurch Road Woodchurch
    CT7 0GG Birchington
    Kent
    Director
    Crab Apple Farm Stables
    Woodchurch Road Woodchurch
    CT7 0GG Birchington
    Kent
    EnglandBritishBuilder24599060002
    BRENT, Hazel
    Crab Apple Farm Stables
    Woodchurch Road Woodchurch
    CT7 0GG Birchington
    Kent
    Director
    Crab Apple Farm Stables
    Woodchurch Road Woodchurch
    CT7 0GG Birchington
    Kent
    United KingdomBritishCompany Director24599050002
    CLARK, Stephen
    50 Station Road
    Westgate On Sea
    CT8 8QY Kent
    Director
    50 Station Road
    Westgate On Sea
    CT8 8QY Kent
    EnglandBritishRetired99655480001
    CLARK, Stephen
    4 Randolph Court
    77 Sea Road
    CT8 8PR Westgate On Sea
    Kent
    Director
    4 Randolph Court
    77 Sea Road
    CT8 8PR Westgate On Sea
    Kent
    EnglandBritishRetired99655480001
    CLARK, Steve
    50 Station Road
    Westgate On Sea
    CT8 8QY Kent
    Director
    50 Station Road
    Westgate On Sea
    CT8 8QY Kent
    United KingdomBritishRetired157717370001
    COLENSO-GYDE, Pauline
    Fisherton De La Mere
    BA12 0PY Warminster
    Damson Cottage
    Wiltshire
    Director
    Fisherton De La Mere
    BA12 0PY Warminster
    Damson Cottage
    Wiltshire
    United KingdomBritishNone140018000001
    MORRISH, David William
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    Office 6 Innovation House
    Kent
    England
    Director
    Innovation Way
    Discovery Park
    CT13 9FF Sandwich
    Office 6 Innovation House
    Kent
    England
    EnglandBritishChartered Engineer234757290001
    ROGERS, Helena Naomi
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    Director
    C/O Cpm - Marlowe Innovation Centre
    Marlowe Way
    CT12 6FA Ramsgate
    Marlowe Innovation Centre
    Kent
    United Kingdom
    EnglandBritishRetired Teacher234757810001
    TIBBS, Marion
    6 Randolph Court
    77 Sea Road
    CT8 8PR Westgate On Sea
    Kent
    Director
    6 Randolph Court
    77 Sea Road
    CT8 8PR Westgate On Sea
    Kent
    BritishRetired99655510001
    WALKER, Malcolm Thomas
    50 Station Road
    Westgate On Sea
    CT8 8QY Kent
    Director
    50 Station Road
    Westgate On Sea
    CT8 8QY Kent
    United KingdomBritishRetired119391770001
    WALKER, Malcolm Thomas
    1 Randolph Court
    77 Sea Road
    CT8 8PR Westgate On Sea
    Kent
    Director
    1 Randolph Court
    77 Sea Road
    CT8 8PR Westgate On Sea
    Kent
    United KingdomBritishRetired119391770001

    What are the latest statements on persons with significant control for RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 29, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0