ST MARTIN'S COURT (CANTERBURY) LIMITED
Overview
Company Name | ST MARTIN'S COURT (CANTERBURY) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04181284 |
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 ST MARTIN'S COURT (CANTERBURY) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ST MARTIN'S COURT (CANTERBURY) LIMITED located?
Registered Office Address | 82 Joy Lane Joy Lane CT5 4DD Whitstable Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST MARTIN'S COURT (CANTERBURY) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ST MARTIN'S COURT (CANTERBURY) LIMITED?
Last Confirmation Statement Made Up To | Mar 16, 2026 |
---|---|
Next Confirmation Statement Due | Mar 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 16, 2025 |
Overdue | No |
What are the latest filings for ST MARTIN'S COURT (CANTERBURY) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Leslie Norman Frederick Whitehouse as a director on May 15, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 16, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Mr Leslie Norman Frederick Whitehouse as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 16, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Suzanne Karen Stuart Smith on Apr 29, 2024 | 2 pages | CH01 | ||
Registered office address changed from Flat 1 st. Martins Court North Holmes Road Canterbury CT1 1QS England to 82 Joy Lane Joy Lane Whitstable Kent CT5 4DD on Apr 30, 2024 | 1 pages | AD01 | ||
Termination of appointment of David William Lovett as a secretary on Apr 29, 2024 | 1 pages | TM02 | ||
Termination of appointment of Stephen Buchanan Shipton as a director on Apr 29, 2024 | 1 pages | TM01 | ||
Change of details for Suzanne Karen Stuart Smith as a person with significant control on Apr 25, 2024 | 2 pages | PSC04 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 16, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Cessation of David William Lovett as a person with significant control on Mar 12, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 16, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of David William Lovett as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 16, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 16, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 16, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Flat 5 st Martins Court North Holmes Road Canterbury Kent CT1 1QS to Flat 1 st. Martins Court North Holmes Road Canterbury CT1 1QS on Jan 17, 2018 | 1 pages | AD01 | ||
Who are the officers of ST MARTIN'S COURT (CANTERBURY) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOLKARD, Suzanne Karen | Director | Joy Lane CT5 4DD Whitstable 82 Kent England | England | British | Director | 130625770003 | ||||||||
HARPER, Stewart John Edwin | Secretary | 24 Shackleton Road Tilgate RH10 5BX Crawley West Sussex | British | 12614690001 | ||||||||||
LOVETT, David William | Secretary | North Holmes Road CT1 1QS Canterbury Flat 1 St. Martins Court England | 159118920001 | |||||||||||
BM SECRETARIES LIMITED | Secretary | Wellington Gate 7-9 Church Road TN1 1HT Tunbridge Wells Wellington Gate Kent |
| 122837140001 | ||||||||||
BUSS MURTON SECRETARIAL SERVICES LIMITED | Secretary | 1st Floor Wellington Gate 7-9 Church Road TN1 1HT Tunbridge Wells Kent | 83982630001 | |||||||||||
BAILEY, Scott | Director | Flat 7 Saint Martins Court North Holmes Road CT1 1QS Canterbury Kent | British | Library Computing Officer | 78344480001 | |||||||||
DEARING, Janet Anne | Director | Flat 5 Saint Martins Court North Holmes Road CT1 1QS Canterbury Kent | British | Clerical Assistant | 78344660001 | |||||||||
LOVETT, David William | Director | North Holmes Road CT1 1QS Canterbury 5 St Martins Court Kent | England | British | Quantity Surveyor Building | 78344750002 | ||||||||
MACDONALD, Pamela | Director | Twyn Gables Newlands Lane DA13 0RD Meopham Kent | United Kingdom | British | Property Manager | 88086870001 | ||||||||
MANNING, Robert John | Director | Valleyvoo Rayham Road CT5 3DZ Whitstable Kent | British | Retired | 88427760001 | |||||||||
SHIPTON, Stephen Buchanan | Director | Studio House 2 Hackington Road CT2 9NF Canterbury Kent | England | British | Construction | 92892490001 | ||||||||
WHITEHOUSE, Leslie Norman Frederick | Director | Waterside Close ME13 7AU Faversham 22 England | England | British | Retired | 68901250002 | ||||||||
BUSS MURTON (NOMINEES) LIMITED | Director | The Priory Church Road TN1 1JJ Tunbridge Wells Kent | 78173360003 |
Who are the persons with significant control of ST MARTIN'S COURT (CANTERBURY) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David William Lovett | Apr 06, 2016 | North Holmes Road CT1 1QS Canterbury Flat5 St Martins Court England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Suzanne Karen Folkard | Apr 06, 2016 | Joy Lane CT5 4DD Whitstable 82 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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