WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED
Overview
| Company Name | WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05830203 |
| 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 WHITSTABLE ROAD 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 WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O Kent Property Management Unit 2 Denne Hill Business Centre Womenswold CT4 6HD Canterbury England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Appointment of Mr Robin Lewis Natley as a director on Jun 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Appointment of Mr Mark David Martin Dunt as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Clare Elaine Saunders as a director on Apr 26, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Adam Christopher Daly as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Termination of appointment of Dexter Millen as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Linda Mary Cordell as a director on Dec 17, 2021 | 1 pages | TM01 | ||
Secretary's details changed for Kent Property (Block and Estate) Management Ltd on Nov 23, 2021 | 1 pages | CH04 | ||
Appointment of Dr Clare Saunders as a director on Sep 20, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter John Flower as a director on Mar 26, 2021 | 1 pages | TM01 | ||
Registered office address changed from Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF England to C/O Kent Property Management Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD on Feb 02, 2021 | 1 pages | AD01 | ||
Appointment of Mr Dexter Millen as a director on Jan 08, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF on Aug 05, 2020 | 1 pages | AD01 | ||
Appointment of Kent Property (Block and Estate) Management Ltd as a secretary on Aug 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on Aug 01, 2020 | 1 pages | TM02 | ||
Who are the officers of WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KENT PROPERTY (BLOCK AND ESTATE) MANAGEMENT LTD | Secretary | Dennehill Womenswold CT4 6HD Canterbury Unit 2, Dennehill Business Centre England |
| 253920170001 | ||||||||||
| DUNT, Mark David Martin | Director | Unit 2 Denne Hill Business Centre Womenswold CT4 6HD Canterbury C/O Kent Property Management England | England | British | 325501700001 | |||||||||
| NATLEY, Robin Lewis | Director | Unit 2 Denne Hill Business Centre Womenswold CT4 6HD Canterbury C/O Kent Property Management England | England | British | 88608640003 | |||||||||
| TURNER, Sharon Nicole | Director | Unit 2 Denne Hill Business Centre Womenswold CT4 6HD Canterbury C/O Kent Property Management England | United Kingdom | British | 264109230002 | |||||||||
| DOWNES, Paul | Secretary | 50 Lancaster Road EN2 0BY Enfield Middlesex | British | 118796860001 | ||||||||||
| HOBBS, Kelly | Secretary | 298 Regents Park Road Finchley Central N3 2UU London Marlborough House England | British | 159565970001 | ||||||||||
| HOLLIDAY, James Thomas | Secretary | 50 Lancaster Road EN2 0BY Enfield Middlesex | British | 116105390001 | ||||||||||
| WHITE, Terence Robert | Secretary | 298 Regents Park Road N3 2UU London Marlborough House | British | 59961140001 | ||||||||||
| CRABTREE PM LIMITED | Secretary | Hathaway House Popes Drive N3 1QF London | 84206490004 | |||||||||||
| HML COMPANY SECRETARIAL SERVICES LTD | Secretary | The Quadrant TW9 1BP Richmond 9-11 Surrey United Kingdom |
| 158243630001 | ||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
| BEDFORD, Toby Spencer | Director | 94 Park Lane CR0 1JB Croydon Surrey | United Kingdom | British | 161085230001 | |||||||||
| CORDELL, Linda Mary | Director | Unit 2 Denne Hill Business Centre Womenswold CT4 6HD Canterbury C/O Kent Property Management England | United Kingdom | British | 193169270001 | |||||||||
| DALY, Adam Christopher | Director | Unit 2 Denne Hill Business Centre Womenswold CT4 6HD Canterbury C/O Kent Property Management England | England | British | 199658610001 | |||||||||
| DALY, Adam Christopher | Director | 94 Park Lane CR0 1JB Croydon Surrey | England | British | 199658610001 | |||||||||
| DE LANGE, Mark Graham | Director | George Stewart Avenue ME13 8FJ Faversham 24 Kent United Kingdom | United Kingdom | British | 172071010001 | |||||||||
| FLOWER, Peter John | Director | Unit 2 Denne Hill Business Centre Womenswold CT4 6HD Canterbury C/O Kent Property Management England | United Kingdom | British | 74996680003 | |||||||||
| HATSWELL, Anne | Director | 298 Regents Park Road N3 2UU London Marlborough House United Kingdom | United Kingdom | British | 161085030002 | |||||||||
| HOPKINS, Joy Christine | Director | (Crabtree Pm Ltd) 298 Regents Pa N3 2UU London Marlborough House United Kingdom | Uk | British | 161089340002 | |||||||||
| JACKSON, Brenda Irene | Director | 94 Park Lane CR0 1JB Croydon Surrey | United Kingdom | British | 204894190001 | |||||||||
| MILLEN, Dexter | Director | Unit 2 Denne Hill Business Centre Womenswold CT4 6HD Canterbury C/O Kent Property Management England | England | British | 139055160002 | |||||||||
| MILLEN, Dexter | Director | 298 Regents Park Road N3 2UU London Marlborough House United Kingdom | England | British | 139055160002 | |||||||||
| REASON, Ian Mark Charles | Director | 94 Park Lane CR0 1JB Croydon Surrey | United Kingdom | British | 160726460002 | |||||||||
| SAUNDERS, Clare Elaine, Dr | Director | Unit 2 Denne Hill Business Centre Womenswold CT4 6HD Canterbury C/O Kent Property Management England | United Kingdom | British | 287448860001 | |||||||||
| STONE, Maryline | Director | 50 Lancaster Road EN2 0BY Enfield Middlesex | England | French | 146508640001 | |||||||||
| WEBSTER, Nicola | Director | Edward Vinson Drive ME13 8FD Faversham Flat 54 Kent United Kingdom | United Kingdom | British | 182292370001 | |||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
What are the latest statements on persons with significant control for WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 26, 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