DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05280253 |
Category | |
Incorporated | 08 Nov 2004 |
Age | 19 years, 7 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED is an active with number 05280253. It was incorporated 19 years, 7 months, 29 days ago, on 08 November 2004. The company address is Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre, Ramsgate, CT12 6FA, Kent, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Jun 2024
Action Date: 01 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-01
Documents
Change sail address company with old address new address
Date: 06 Jun 2024
Category: Address
Type: AD02
Old address: Office 6 Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF England
New address: Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA
Documents
Change registered office address company with date old address new address
Date: 08 May 2024
Action Date: 08 May 2024
Category: Address
Type: AD01
Change date: 2024-05-08
Old address: Office 6 Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF England
New address: Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA
Documents
Appoint person secretary company with name date
Date: 07 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Clever Property Management Limited
Appointment date: 2023-11-01
Documents
Termination secretary company with name termination date
Date: 07 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kerry Clare
Termination date: 2023-11-01
Documents
Change sail address company with old address new address
Date: 25 Oct 2023
Category: Address
Type: AD02
Old address: 93 Sandgate High Street Sandgate Folkestone CT20 3BY England
New address: Office 6 Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF
Documents
Move registers to registered office company with new address
Date: 24 Oct 2023
Category: Address
Type: AD04
New address: Office 6 Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF
Documents
Appoint person secretary company with name date
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Kerry Clare
Appointment date: 2023-10-24
Documents
Termination secretary company with name termination date
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lh Property Block Management Ltd
Termination date: 2023-10-24
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2023
Action Date: 24 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-24
Old address: C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY England
New address: Office 6 Innovation House Innovation Way Discovery Park, Ramsgate Road Sandwich Kent CT13 9FF
Documents
Accounts with accounts type dormant
Date: 26 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Change sail address company with old address new address
Date: 31 Jan 2023
Category: Address
Type: AD02
Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom
New address: 93 Sandgate High Street Sandgate Folkestone CT20 3BY
Documents
Appoint corporate secretary company with name date
Date: 31 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lh Property Block Management Ltd
Appointment date: 2023-01-01
Documents
Termination secretary company with name termination date
Date: 31 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Reed
Termination date: 2023-01-01
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-31
Old address: 93 Sandgate High Street Sandgate Kent CT20 3BY United Kingdom
New address: C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 28 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-28
Documents
Accounts with accounts type dormant
Date: 17 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 28 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-28
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person secretary company with name date
Date: 05 May 2021
Action Date: 05 May 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Kevin Reed
Appointment date: 2021-05-05
Documents
Accounts with accounts type dormant
Date: 18 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type dormant
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type dormant
Date: 13 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type dormant
Date: 16 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type dormant
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-06
Old address: 94 Park Lane Croydon Surrey CR0 1JB
New address: 93 Sandgate High Street Sandgate Kent CT20 3BY
Documents
Termination secretary company with name termination date
Date: 06 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services Limited
Termination date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 14 Dec 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Richard Ede
Appointment date: 2015-06-23
Documents
Appoint corporate secretary company with name date
Date: 10 Dec 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Company Secretarial Services Limited
Appointment date: 2015-06-23
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2015
Action Date: 11 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-11
Old address: Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
New address: 94 Park Lane Croydon Surrey CR0 1JB
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Stokes
Termination date: 2015-06-23
Documents
Termination director company with name termination date
Date: 11 Aug 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Andrew Livesey
Termination date: 2015-06-23
Documents
Termination secretary company with name termination date
Date: 11 Aug 2015
Action Date: 23 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Richard Clapham
Termination date: 2015-06-23
Documents
Accounts with accounts type dormant
Date: 14 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change sail address company with old address new address
Date: 23 Mar 2015
Category: Address
Type: AD02
Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Documents
Annual return company with made up date no member list
Date: 27 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type dormant
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 24 Feb 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Steven Andrew Livesey
Documents
Annual return company with made up date no member list
Date: 29 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type dormant
Date: 05 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 22 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type dormant
Date: 31 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Atterbury
Documents
Appoint person secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Colin Richard Clapham
Documents
Annual return company with made up date no member list
Date: 18 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type dormant
Date: 28 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 30 Mar 2011
Action Date: 30 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-30
Old address: 80 New Bond Street London W1S 1SB United Kingdom
Documents
Change person secretary company with change date
Date: 30 Mar 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-28
Officer name: Karen Lorraine Atterbury
Documents
Appoint person director company with name
Date: 23 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Stokes
Documents
Termination director company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Pajak
Documents
Change sail address company with old address
Date: 12 Nov 2010
Category: Address
Type: AD02
Old address: 2 Piries Place Horsham West Sussex RH12 1EH England
Documents
Annual return company with made up date no member list
Date: 11 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type dormant
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Andrew Livesey
Documents
Termination director company with name
Date: 11 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hiley
Documents
Change person secretary company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-11
Officer name: Karen Lorraine Atterbury
Documents
Termination secretary company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin Clapham
Documents
Appoint person secretary company with name
Date: 01 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Karen Lorraine Atterbury
Documents
Annual return company with made up date no member list
Date: 26 Nov 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Move registers to sail company
Date: 07 Oct 2009
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed mark jospeh pajak
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director philip chapman
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / james hiley / 01/05/2007
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / colin clapham / 19/01/2009
Documents
Legacy
Date: 02 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed colin richard clapham
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary peter carr
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/11/08
Documents
Legacy
Date: 01 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed philip andrew chapman
Documents
Accounts with accounts type dormant
Date: 21 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hml company secretarial services
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul woodham
Documents
Legacy
Date: 22 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jane stockwell
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed peter anthony carr
Documents
Legacy
Date: 03 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 03/01/08 from: christopher wren yard 117 high street croydon surrey cro 1QG
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/11/07
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 09/10/07 from: 2 princes way solihull west midlands B91 3ES
Documents
Accounts with accounts type dormant
Date: 24 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/11/06
Documents
Accounts with accounts type dormant
Date: 14 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Some Companies
113 LONDON ROAD,ST ALBANS,AL1 1LR
Number: | 03893748 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 11497036 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREENFIELD ROAD,HOLMFIRTH,HD9 2JT
Number: | 09341821 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HALLAM CLIFFE MANAGEMENT LIMITED
356 MEADOWHEAD,SHEFFIELD,S8 7UJ
Number: | 02635266 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 ROCKLAND ROAD,LONDON,SW15 2LN
Number: | 04304412 |
Status: | ACTIVE |
Category: | Private Limited Company |
78A KING STREET,BELPER,DE56 1QA
Number: | 10474249 |
Status: | ACTIVE |
Category: | Private Limited Company |