RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED
Overview
Company Name | RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03900383 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Helena Naomi Rogers as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||
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 pages | AD01 | ||||||
Second filing of Confirmation Statement dated Dec 29, 2023 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Dec 29, 2023 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Appointment of Clever Property Management Limited as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Kerry Clare as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||||||
Appointment of Ms Kerry Clare as a secretary on Sep 01, 2023 | 2 pages | AP03 | ||||||
Termination of appointment of Clever Property Management as a secretary on Sep 01, 2023 | 1 pages | TM02 | ||||||
Secretary's details changed for Clever Property Management on Aug 30, 2023 | 1 pages | CH04 | ||||||
Termination of appointment of David William Morrish as a director on May 09, 2023 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||
Appointment of Clever Property Management as a secretary on Jun 22, 2022 | 2 pages | AP04 | ||||||
Termination of appointment of Miles and Barr Estate & Block Management Limited as a secretary on Jun 22, 2022 | 1 pages | TM02 | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Miles and Barr Estate & Block Management Limited as a secretary on Oct 01, 2021 | 2 pages | AP04 | ||||||
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 pages | AD01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||||||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||||||
Who are the officers of RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIMITED, Clever Property Management | Secretary | C/O Cpm - Marlowe Innovation Centre Marlowe Way CT12 6FA Ramsgate Marlowe Innovation Centre Kent United Kingdom | 315628510001 | |||||||||||
CLARK, Stephen | Director | C/O Cpm - Marlowe Innovation Centre Marlowe Way CT12 6FA Ramsgate Marlowe Innovation Centre Kent United Kingdom | England | British | Retired | 99655480001 | ||||||||
COLENSO-GYDE, Pauline | Director | C/O Cpm - Marlowe Innovation Centre Marlowe Way CT12 6FA Ramsgate Marlowe Innovation Centre Kent United Kingdom | England | British | Retired | 236145160001 | ||||||||
MORRISH, Patricia Anne | Director | C/O Cpm - Marlowe Innovation Centre Marlowe Way CT12 6FA Ramsgate Marlowe Innovation Centre Kent United Kingdom | England | British | Retired | 234758490001 | ||||||||
SHERRIFF, Mary Patricia Upton | Director | C/O Cpm - Marlowe Innovation Centre Marlowe Way CT12 6FA Ramsgate Marlowe Innovation Centre Kent United Kingdom | England | British | Retired | 234759080001 | ||||||||
WRIGHTSON, Beverly Anne | Director | C/O Cpm - Marlowe Innovation Centre Marlowe Way CT12 6FA Ramsgate Marlowe Innovation Centre Kent United Kingdom | England | British | Retired | 234756560001 | ||||||||
WRIGHTSON, John Anthony | Director | C/O Cpm - Marlowe Innovation Centre Marlowe Way CT12 6FA Ramsgate Marlowe Innovation Centre Kent United Kingdom | United Kingdom | British | Retired Master Mariner | 169381100001 | ||||||||
BRENT, Hazel | Secretary | Crab Apple Farm Stables Woodchurch Road Woodchurch CT7 0GG Birchington Kent | British | Stables Proprietor | 24599050002 | |||||||||
CLARE, Kerry | Secretary | Innovation Way Discovery Park CT13 9FF Sandwich Office 6 Innovation House Kent England | 313055250001 | |||||||||||
KING, Paul John | Secretary | 8 Ryders Avenue CT8 8LN Westgate On Sea Kent | British | 103071480001 | ||||||||||
TIBBS, Marion | Secretary | 6 Randolph Court 77 Sea Road CT8 8PR Westgate On Sea Kent | British | Retired | 99655510001 | |||||||||
CLEVER PROPERTY MANAGEMENT | Secretary | c/o Clever Property Management Innovation Way Discovery Park, Ramsgate Road CT13 9FF Sandwich Office 6, Innovation House England |
| 297214450001 | ||||||||||
MILES AND BARR ESTATE & BLOCK MANAGEMENT LIMITED | Secretary | Innovation Way Discovery Park CT13 9FF Sandwich Innovation House England |
| 288242160001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BRENT, David | Director | Crab Apple Farm Stables Woodchurch Road Woodchurch CT7 0GG Birchington Kent | England | British | Builder | 24599060002 | ||||||||
BRENT, Hazel | Director | Crab Apple Farm Stables Woodchurch Road Woodchurch CT7 0GG Birchington Kent | United Kingdom | British | Company Director | 24599050002 | ||||||||
CLARK, Stephen | Director | 50 Station Road Westgate On Sea CT8 8QY Kent | England | British | Retired | 99655480001 | ||||||||
CLARK, Stephen | Director | 4 Randolph Court 77 Sea Road CT8 8PR Westgate On Sea Kent | England | British | Retired | 99655480001 | ||||||||
CLARK, Steve | Director | 50 Station Road Westgate On Sea CT8 8QY Kent | United Kingdom | British | Retired | 157717370001 | ||||||||
COLENSO-GYDE, Pauline | Director | Fisherton De La Mere BA12 0PY Warminster Damson Cottage Wiltshire | United Kingdom | British | None | 140018000001 | ||||||||
MORRISH, David William | Director | Innovation Way Discovery Park CT13 9FF Sandwich Office 6 Innovation House Kent England | England | British | Chartered Engineer | 234757290001 | ||||||||
ROGERS, Helena Naomi | Director | C/O Cpm - Marlowe Innovation Centre Marlowe Way CT12 6FA Ramsgate Marlowe Innovation Centre Kent United Kingdom | England | British | Retired Teacher | 234757810001 | ||||||||
TIBBS, Marion | Director | 6 Randolph Court 77 Sea Road CT8 8PR Westgate On Sea Kent | British | Retired | 99655510001 | |||||||||
WALKER, Malcolm Thomas | Director | 50 Station Road Westgate On Sea CT8 8QY Kent | United Kingdom | British | Retired | 119391770001 | ||||||||
WALKER, Malcolm Thomas | Director | 1 Randolph Court 77 Sea Road CT8 8PR Westgate On Sea Kent | United Kingdom | British | Retired | 119391770001 |
What are the latest statements on persons with significant control for RANDOLPH COURT (WESTGATE-ON-SEA) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 29, 2016 | The 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