DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED
Overview
Company Name | DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05280253 |
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 DE MONTFORT PARK (ASHFORD - PHASE 1) 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 DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY 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 DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 01, 2025 |
---|---|
Next Confirmation Statement Due | Jun 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 01, 2024 |
Overdue | No |
What are the latest filings for DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Office 6 Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF England to Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA | 1 pages | AD02 | ||
Registered office address changed from Office 6 Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF England to Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on May 08, 2024 | 1 pages | AD01 | ||
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 | ||
Register inspection address has been changed from 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to Office 6 Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF | 1 pages | AD02 | ||
Register(s) moved to registered office address Office 6 Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF | 1 pages | AD04 | ||
Appointment of Ms Kerry Clare as a secretary on Oct 24, 2023 | 2 pages | AP03 | ||
Termination of appointment of Lh Property Block Management Ltd as a secretary on Oct 24, 2023 | 1 pages | TM02 | ||
Registered office address changed from C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to Office 6 Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF on Oct 24, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 93 Sandgate High Street Sandgate Folkestone CT20 3BY | 1 pages | AD02 | ||
Appointment of Lh Property Block Management Ltd as a secretary on Jan 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Kevin Reed as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||
Registered office address changed from 93 Sandgate High Street Sandgate Kent CT20 3BY United Kingdom to C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY on Jan 31, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Mr Kevin Reed as a secretary on May 05, 2021 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY 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 | 315630300001 | |||||||||||
EDE, Alexander Richard | Director | C/O Cpm - Marlowe Innovation Centre Marlowe Way CT12 6FA Ramsgate Marlowe Innovation Centre Kent United Kingdom | United Kingdom | British | Director | 203423960001 | ||||||||
ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147318180001 | |||||||||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||||||
CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 166115760001 | |||||||||||
CLAPHAM, Colin Richard | Secretary | Scotland Street Stoke By Nayland CO6 4QF Colchester Homestead Essex | Other | 135438270002 | ||||||||||
CLARE, Kerry | Secretary | c/o Clever Property Management Ltd Innovation Way Discovery Park, Ramsgate Road CT13 9FF Sandwich Office 6 Innovation House England | 315084690001 | |||||||||||
DE FEO, Caterina | Secretary | 42 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | British | 58246930001 | ||||||||||
HASTINGS, Jonathan Philip | Secretary | 7 Hanger Court Hanger Green W5 3ER London | British | 4733610001 | ||||||||||
REED, Kevin | Secretary | 93 Sandgate High Street Sandgate CT20 3BY Folkestone C/O L H Property Block Management Ltd England | 282826010001 | |||||||||||
STOTE, Tanya | Secretary | Honeyburge The Fordrough B90 1PP Solihull West Midlands | British | 113603590001 | ||||||||||
HML COMPANY SECRETARIAL SERVICES | Secretary | Christopher Wren Yard 117 High Street CR0 1QG Croydon Surrey | 115242620001 | |||||||||||
HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880001 | ||||||||||
LH PROPERTY BLOCK MANAGEMENT LTD | Secretary | Sandgate High Street Sandgate CT20 3BY Folkestone 93 England |
| 302339950001 | ||||||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
BURGESS, Alan Robert | Director | 1 Pinetops Forest Road RH12 4HU Horsham West Sussex | England | British | Regional Managing Director | 79587600001 | ||||||||
CHAPMAN, Philip Andrew | Director | 22 Hawkley Way Fleet GU51 1AX Hampshire | England | British | Regional Managing Director | 183918150001 | ||||||||
CHAPMAN, Philip Andrew | Director | 22 Hawkley Way Fleet GU51 1AX Hampshire | England | British | Regional Managing Director | 183918150001 | ||||||||
HILEY, James Ross | Director | Barrow Close RH14 9SW Billingshurst 10 West Sussex | England | British | Finance Director | 102442450002 | ||||||||
HOLLAND-KAYE, William John | Director | 39 Britannia Road SW6 2HJ London | British | Managing Director | 110518040001 | |||||||||
LIVESEY, Steven Andrew | Director | 101-103 Tonbridge Road Hiddenborough TN11 9HL Tonbridge Weald Court Kent England | United Kingdom | British | Senior Finance Manager | 152576510001 | ||||||||
PAJAK, Mark Jospeh | Director | Glenton Road SE13 5RS London 31a | United Kingdom | British | Company Director | 135984810001 | ||||||||
STOCKWELL, Jane Elizabeth | Director | 36 Sydney Road GU1 3LL Guildford Surrey | British | Regional Sales And Marketing D | 101916870001 | |||||||||
STOKES, Jason | Director | 101-103 Tonbridge Road Hiddenborough TN11 9HL Tonbridge Weald Court Kent England | England | British | Sales Director | 158757970001 | ||||||||
WOODHAM, Paul | Director | Peartree Cottage Hambledon Road PO7 6NU Denmead Hampshire | British | Customer Services Director | 102442730002 | |||||||||
HML COMPANY SECRETARIAL SERVICES | Director | Christopher Wren Yard 117 High Street CR0 1QG Croydon Surrey | 115242620001 | |||||||||||
HML COMPANY SECRETARIAL SERVICES | Director | Christopher Wren Yard 117 High Street CR0 1QG Croydon Surrey | 115242620001 | |||||||||||
MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||||||
MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
What are the latest statements on persons with significant control for DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 08, 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