EVERSLEY PARK MANAGEMENT (SANDGATE) LTD

Kent Innovation Centre Thanet Reach Business Park Kent Innovation Centre Thanet Reach Business Park, Broadstairs, CT10 2QQ, England
StatusACTIVE
Company No.08650903
Category
Incorporated14 Aug 2013
Age10 years, 10 months, 22 days
JurisdictionEngland Wales

SUMMARY

EVERSLEY PARK MANAGEMENT (SANDGATE) LTD is an active with number 08650903. It was incorporated 10 years, 10 months, 22 days ago, on 14 August 2013. The company address is Kent Innovation Centre Thanet Reach Business Park Kent Innovation Centre Thanet Reach Business Park, Broadstairs, CT10 2QQ, England.



Company Fillings

Appoint person director company with name date

Date: 17 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Elizabeth Brigden

Appointment date: 2024-04-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Nov 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Broadstairs Company Secretaries Limited

Appointment date: 2021-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Vanburen

Appointment date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Ross Warden Furlong

Appointment date: 2021-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Morrison

Appointment date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vivien Gill

Appointment date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

Old address: Vine Hall Farm Bethersden Ashford Kent TN26 3JY England

New address: Kent Innovation Centre Thanet Reach Business Park Millennium Way Broadstairs CT10 2QQ

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Ellen Price

Termination date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rakan Mckinnon

Termination date: 2019-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Change date: 2019-05-08

Old address: Suite 4 the Oast Forge Hill Bethersden Ashford Kent TN26 3AF

New address: Vine Hall Farm Bethersden Ashford Kent TN26 3JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

Old address: Suite 4 the Oast Forge Hill Bethersden Ashford Kent TN26 3AF England

New address: Suite 4 the Oast Forge Hill Bethersden Ashford Kent TN26 3AF

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

Old address: Third Floor 47 Marylebone Lane London W1U 2NT United Kingdom

New address: Suite 4 the Oast Forge Hill Bethersden Ashford Kent TN26 3AF

Documents

View document PDF

Incorporation company

Date: 14 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AS SEARCH CONSULTING LTD

WOODGATE HOUSE,COCKFOSTERS,EN4 9HN

Number:10994094
Status:ACTIVE
Category:Private Limited Company

CENTRAL HEATING & GAS (NE) LTD

1 WYATT COURT,NEWCASTLE UPON TYNE,NE13 6DE

Number:10908261
Status:ACTIVE
Category:Private Limited Company

LOCALMOTIVE MARKETS LTD

C/O STUDIO 505 ST MARGARETS HOUSE,EDINBURGH,EH7 6AE

Number:SC469694
Status:ACTIVE
Category:Private Limited Company

LONGRUN INDUSTRIAL LIMITED

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:07595744
Status:ACTIVE
Category:Private Limited Company

NUTU LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11832284
Status:ACTIVE
Category:Private Limited Company

THE ANCHORAGE MANAGEMENT COMPANY LIMITED

18 ST. SWITHIN'S LANE,LONDON,EC4N 8AD

Number:02450444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source