GREAT STOUR PLACE MANAGEMENT COMPANY LIMITED
Overview
Company Name | GREAT STOUR PLACE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03960359 |
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 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 Address | No |
What are the latest accounts for GREAT STOUR PLACE MANAGEMENT COMPANY 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 GREAT STOUR PLACE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 30, 2026 |
---|---|
Next Confirmation Statement Due | Apr 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 30, 2025 |
Overdue | No |
What are the latest filings for GREAT STOUR PLACE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Ronald Farquhar as a director on Jun 05, 2025 | 1 pages | TM01 | ||
Appointment of Ms Amy Sarah Brightling as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of Ms Alison Margaret Marshall as a director on Jun 25, 2024 | 2 pages | AP01 | ||
Appointment of Dr Kathryn Reed as a director on Jun 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 30, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 30, 2023 with updates | 6 pages | CS01 | ||
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 pages | AD02 | ||
Appointment of Mr Ronald Farquhar as a director on May 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 30, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Matthew Goldup as a director on Sep 07, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 30, 2021 with updates | 6 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Matthew Goldup as a director on Jan 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Philip Standen as a director on Jan 08, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Who are the officers of GREAT STOUR PLACE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRIGHTLING, Amy Sarah | Director | Roper Close CT2 7EP Canterbury Unit 23 Kent England | England | British | Operations Manager | 338315150001 | ||||
MACDONALD, Harry James | Director | Churchill Road CT1 3EB Canterbury 15 Kent United Kingdom | United Kingdom | British | Retired | 165341020001 | ||||
MARSHALL, Alison Margaret | Director | Roper Close CT2 7EP Canterbury 23 Kent United Kingdom | United Kingdom | British | Personal Assistant | 303819930001 | ||||
MCGIBNEY, Kay Louise | Director | Great Stour Place CT2 7EY Canterbury 1 Kent England | England | British | Director | 67424130002 | ||||
REED, Kathryn, Dr | Director | Roper Close CT2 7EP Canterbury 23 Kent United Kingdom | United Kingdom | British | Educational Consultant | 325226860001 | ||||
BAKER, Roderick David | Secretary | c/o Regal Estates Castle Street CT1 2PY Canterbury 57 Kent United Kingdom | 150108780001 | |||||||
DRAPER, Wendy Julia | Secretary | 57 Orchard Street Rainham ME8 9AB Gillingham Kent | British | 60688250001 | ||||||
HATCHER, Sally | Secretary | c/o Regal Estates Castle Street CT1 2PY Canterbury 57 Kent United Kingdom | 161409800001 | |||||||
HATCHER, Sally | Secretary | 9 New Town Street Chartham Hatch CT4 7LT Canterbury Kent | British | Residential Lettings Manager | 98782380001 | |||||
PULLINGER, Mark | Secretary | 85 Discovery Drive Kings Hill ME19 4DJ West Malling Kent | British | Director | 61030420003 | |||||
REYNOLDS, Huw Daniel | Secretary | 56 Ridgeway Road CT6 7LN Herne Bay Kent | British | 50030390001 | ||||||
BOOTHROYDE, Alan David | Director | Great Stour Place CT2 7EY Canterbury 31 Kent England | England | British | Director | 261719680001 | ||||
BUSSEY, Rebecca Louise | Director | 57 Castle Street CT1 2PY Canterbury Regal Lettings & Property Mgt Kent Uk | England | British | Chartered Surveyor | 167226220001 | ||||
COOMBES, John Anthony | Director | Wisteria Cottage Iffin Lane CT4 7BD Canterbury Kent | British | Chartered Surveyor | 4538520005 | |||||
FARQUHAR, Ronald | Director | Roper Close CT2 7EP Canterbury Unit 23 Kent England | United States | British | Company Director | 309503510001 | ||||
GOLDUP, Matthew | Director | Great Stour Place St. Stephens Fields CT2 7EY Canterbury 16 England | United Kingdom | British | Director | 280598730001 | ||||
HADINGHAM, Pauline Margorie | Director | 10 Great Stour Place St Stephens Fields CT2 7EY Canterbury Kent | British | Retired | 88167440001 | |||||
LUKE, Neil George | Director | 27 Dayhouse Court Redbrook S75 1GX Barnsley | England | British | Operations Dir | 82521500002 | ||||
MALOVROUVAS, Evaggelos | Director | New Town Street Chartham Hatch CT4 7LT Canterbury 9 Kent | United Kingdom | Greek,British | Architect | 193204600001 | ||||
MOUNT, Charles Gerard, Professor | Director | Great Stour Place CT2 7EY Canterbury 30 Kent | United Kingdom | British | Retired | 135388810001 | ||||
PITHER, Ian Andrew | Director | New Town Street Chartham Hatch CT4 7LT Canterbury 9 Kent | United Kingdom | British | Director | 33542150003 | ||||
PITHER, Ian Andrew | Director | The Shires Renville Bridge CT4 5AD Canterbury Kent | United Kingdom | British | None | 33542150003 | ||||
PULLINGER, Mark | Director | 85 Discovery Drive Kings Hill ME19 4DJ West Malling Kent | United Kingdom | British | Director | 61030420003 | ||||
REYNOLDS, Huw Daniel | Director | 56 Ridgeway Road CT6 7LN Herne Bay Kent | British | Administrator | 50030390001 | |||||
RILEY, Peter Charles Hugh | Director | Great Stour Place St. Stephens Fields CT2 7EY Canterbury 10 Kent England | United Kingdom | British | Chartered Surveyor | 207892550001 | ||||
SCHLARMANN, Sheila Winefride | Director | Great Stour Place CT2 7EY Canterbury 7 Kent | United Kingdom | British | Retired | 135512620001 | ||||
SHOWLER, John Joseph | Director | The Well House Sextries Farm Church Lane, Nackington CT4 7AF Canterbury Kent | United Kingdom | British | Chartered Town Planner | 4856240003 | ||||
STANDEN, Philip | Director | Great Stour Place CT2 7EY Canterbury 5 England | England | British | Director | 95142520003 |
What are the latest statements on persons with significant control for GREAT STOUR PLACE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 30, 2017 | 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