GREAT STOUR PLACE MANAGEMENT COMPANY LIMITED

GREAT STOUR PLACE MANAGEMENT COMPANY LIMITED

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

    Company NameGREAT STOUR PLACE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03960359
    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 GREAT STOUR PLACE MANAGEMENT COMPANY LIMITED?

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

    Where is GREAT STOUR PLACE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Unit 23 Roper Close
    CT2 7EP Canterbury
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREAT STOUR PLACE MANAGEMENT COMPANY 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 GREAT STOUR PLACE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMar 30, 2026
    Next Confirmation Statement DueApr 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 30, 2025
    OverdueNo

    What are the latest filings for GREAT STOUR PLACE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Ronald Farquhar as a director on Jun 05, 2025

    1 pagesTM01

    Appointment of Ms Amy Sarah Brightling as a director on Sep 01, 2024

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 30, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Appointment of Ms Alison Margaret Marshall as a director on Jun 25, 2024

    2 pagesAP01

    Appointment of Dr Kathryn Reed as a director on Jun 25, 2024

    2 pagesAP01

    Confirmation statement made on Mar 30, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Unit 9, Cma Industrial Park Howfield Lane Chartham Hatch Canterbury Kent CT4 7LZ England to Unit 23 Roper Close Canterbury Kent CT2 7EP on Mar 25, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 30, 2023 with updates

    6 pagesCS01

    Register inspection address has been changed from C/O Accountancy Matters 31 Queen Street Ramsgate Kent CT11 9DZ England to The Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA

    1 pagesAD02

    Appointment of Mr Ronald Farquhar as a director on May 26, 2023

    2 pagesAP01

    Confirmation statement made on Mar 30, 2022 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Registered office address changed from 9 New Town Street Chartham Hatch Canterbury CT4 7LT England to Unit 9, Cma Industrial Park Howfield Lane Chartham Hatch Canterbury Kent CT4 7LZ on Apr 20, 2022

    1 pagesAD01

    Termination of appointment of Matthew Goldup as a director on Sep 07, 2021

    1 pagesTM01

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

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 30, 2021 with updates

    6 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Matthew Goldup as a director on Jan 25, 2021

    2 pagesAP01

    Termination of appointment of Philip Standen as a director on Jan 08, 2021

    1 pagesTM01

    Registered office address changed from 26a Castle Street Canterbury CT1 2PU England to 9 New Town Street Chartham Hatch Canterbury CT4 7LT on Dec 17, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Who are the officers of GREAT STOUR PLACE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIGHTLING, Amy Sarah
    Roper Close
    CT2 7EP Canterbury
    Unit 23
    Kent
    England
    Director
    Roper Close
    CT2 7EP Canterbury
    Unit 23
    Kent
    England
    EnglandBritishOperations Manager338315150001
    MACDONALD, Harry James
    Churchill Road
    CT1 3EB Canterbury
    15
    Kent
    United Kingdom
    Director
    Churchill Road
    CT1 3EB Canterbury
    15
    Kent
    United Kingdom
    United KingdomBritishRetired165341020001
    MARSHALL, Alison Margaret
    Roper Close
    CT2 7EP Canterbury
    23
    Kent
    United Kingdom
    Director
    Roper Close
    CT2 7EP Canterbury
    23
    Kent
    United Kingdom
    United KingdomBritishPersonal Assistant303819930001
    MCGIBNEY, Kay Louise
    Great Stour Place
    CT2 7EY Canterbury
    1
    Kent
    England
    Director
    Great Stour Place
    CT2 7EY Canterbury
    1
    Kent
    England
    EnglandBritishDirector67424130002
    REED, Kathryn, Dr
    Roper Close
    CT2 7EP Canterbury
    23
    Kent
    United Kingdom
    Director
    Roper Close
    CT2 7EP Canterbury
    23
    Kent
    United Kingdom
    United KingdomBritishEducational Consultant325226860001
    BAKER, Roderick David
    c/o Regal Estates
    Castle Street
    CT1 2PY Canterbury
    57
    Kent
    United Kingdom
    Secretary
    c/o Regal Estates
    Castle Street
    CT1 2PY Canterbury
    57
    Kent
    United Kingdom
    150108780001
    DRAPER, Wendy Julia
    57 Orchard Street
    Rainham
    ME8 9AB Gillingham
    Kent
    Secretary
    57 Orchard Street
    Rainham
    ME8 9AB Gillingham
    Kent
    British60688250001
    HATCHER, Sally
    c/o Regal Estates
    Castle Street
    CT1 2PY Canterbury
    57
    Kent
    United Kingdom
    Secretary
    c/o Regal Estates
    Castle Street
    CT1 2PY Canterbury
    57
    Kent
    United Kingdom
    161409800001
    HATCHER, Sally
    9 New Town Street
    Chartham Hatch
    CT4 7LT Canterbury
    Kent
    Secretary
    9 New Town Street
    Chartham Hatch
    CT4 7LT Canterbury
    Kent
    BritishResidential Lettings Manager98782380001
    PULLINGER, Mark
    85 Discovery Drive
    Kings Hill
    ME19 4DJ West Malling
    Kent
    Secretary
    85 Discovery Drive
    Kings Hill
    ME19 4DJ West Malling
    Kent
    BritishDirector61030420003
    REYNOLDS, Huw Daniel
    56 Ridgeway Road
    CT6 7LN Herne Bay
    Kent
    Secretary
    56 Ridgeway Road
    CT6 7LN Herne Bay
    Kent
    British50030390001
    BOOTHROYDE, Alan David
    Great Stour Place
    CT2 7EY Canterbury
    31
    Kent
    England
    Director
    Great Stour Place
    CT2 7EY Canterbury
    31
    Kent
    England
    EnglandBritishDirector261719680001
    BUSSEY, Rebecca Louise
    57 Castle Street
    CT1 2PY Canterbury
    Regal Lettings & Property Mgt
    Kent
    Uk
    Director
    57 Castle Street
    CT1 2PY Canterbury
    Regal Lettings & Property Mgt
    Kent
    Uk
    EnglandBritishChartered Surveyor167226220001
    COOMBES, John Anthony
    Wisteria Cottage Iffin Lane
    CT4 7BD Canterbury
    Kent
    Director
    Wisteria Cottage Iffin Lane
    CT4 7BD Canterbury
    Kent
    BritishChartered Surveyor4538520005
    FARQUHAR, Ronald
    Roper Close
    CT2 7EP Canterbury
    Unit 23
    Kent
    England
    Director
    Roper Close
    CT2 7EP Canterbury
    Unit 23
    Kent
    England
    United StatesBritishCompany Director309503510001
    GOLDUP, Matthew
    Great Stour Place
    St. Stephens Fields
    CT2 7EY Canterbury
    16
    England
    Director
    Great Stour Place
    St. Stephens Fields
    CT2 7EY Canterbury
    16
    England
    United KingdomBritishDirector280598730001
    HADINGHAM, Pauline Margorie
    10 Great Stour Place
    St Stephens Fields
    CT2 7EY Canterbury
    Kent
    Director
    10 Great Stour Place
    St Stephens Fields
    CT2 7EY Canterbury
    Kent
    BritishRetired88167440001
    LUKE, Neil George
    27 Dayhouse Court
    Redbrook
    S75 1GX Barnsley
    Director
    27 Dayhouse Court
    Redbrook
    S75 1GX Barnsley
    EnglandBritishOperations Dir82521500002
    MALOVROUVAS, Evaggelos
    New Town Street
    Chartham Hatch
    CT4 7LT Canterbury
    9
    Kent
    Director
    New Town Street
    Chartham Hatch
    CT4 7LT Canterbury
    9
    Kent
    United KingdomGreek,BritishArchitect193204600001
    MOUNT, Charles Gerard, Professor
    Great Stour Place
    CT2 7EY Canterbury
    30
    Kent
    Director
    Great Stour Place
    CT2 7EY Canterbury
    30
    Kent
    United KingdomBritishRetired135388810001
    PITHER, Ian Andrew
    New Town Street
    Chartham Hatch
    CT4 7LT Canterbury
    9
    Kent
    Director
    New Town Street
    Chartham Hatch
    CT4 7LT Canterbury
    9
    Kent
    United KingdomBritishDirector33542150003
    PITHER, Ian Andrew
    The Shires
    Renville Bridge
    CT4 5AD Canterbury
    Kent
    Director
    The Shires
    Renville Bridge
    CT4 5AD Canterbury
    Kent
    United KingdomBritishNone33542150003
    PULLINGER, Mark
    85 Discovery Drive
    Kings Hill
    ME19 4DJ West Malling
    Kent
    Director
    85 Discovery Drive
    Kings Hill
    ME19 4DJ West Malling
    Kent
    United KingdomBritishDirector61030420003
    REYNOLDS, Huw Daniel
    56 Ridgeway Road
    CT6 7LN Herne Bay
    Kent
    Director
    56 Ridgeway Road
    CT6 7LN Herne Bay
    Kent
    BritishAdministrator50030390001
    RILEY, Peter Charles Hugh
    Great Stour Place
    St. Stephens Fields
    CT2 7EY Canterbury
    10
    Kent
    England
    Director
    Great Stour Place
    St. Stephens Fields
    CT2 7EY Canterbury
    10
    Kent
    England
    United KingdomBritishChartered Surveyor207892550001
    SCHLARMANN, Sheila Winefride
    Great Stour Place
    CT2 7EY Canterbury
    7
    Kent
    Director
    Great Stour Place
    CT2 7EY Canterbury
    7
    Kent
    United KingdomBritishRetired135512620001
    SHOWLER, John Joseph
    The Well House Sextries Farm
    Church Lane, Nackington
    CT4 7AF Canterbury
    Kent
    Director
    The Well House Sextries Farm
    Church Lane, Nackington
    CT4 7AF Canterbury
    Kent
    United KingdomBritishChartered Town Planner4856240003
    STANDEN, Philip
    Great Stour Place
    CT2 7EY Canterbury
    5
    England
    Director
    Great Stour Place
    CT2 7EY Canterbury
    5
    England
    EnglandBritishDirector95142520003

    What are the latest statements on persons with significant control for GREAT STOUR PLACE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 30, 2017The 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