KINGSGATE COURT RESIDENTS ASSOCIATION LIMITED
KENT

Hellopages » Kent » Canterbury » CT5 1AT

Company number 02474460
Status Active
Incorporation Date 26 February 1990
Company Type Private Limited Company
Address 100 HIGH STREET, WHITSTABLE, KENT, CT5 1AT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption full accounts made up to 31 October 2015; Termination of appointment of David Jones as a director on 9 March 2015. The most likely internet sites of KINGSGATE COURT RESIDENTS ASSOCIATION LIMITED are www.kingsgatecourtresidentsassociation.co.uk, and www.kingsgate-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Kingsgate Court Residents Association Limited is a Private Limited Company. The company registration number is 02474460. Kingsgate Court Residents Association Limited has been working since 26 February 1990. The present status of the company is Active. The registered address of Kingsgate Court Residents Association Limited is 100 High Street Whitstable Kent Ct5 1at. The company`s financial liabilities are £0.26k. It is £0k against last year. . BUBB, Ian Charles is a Secretary of the company. GASPER, Barry Charles is a Director of the company. Secretary DREW, Josephine Mary Ann has been resigned. Secretary PEMBLE, Clifford Lester has been resigned. Director FAGG, Richard John has been resigned. Director HARRISON, Hayley Patricia has been resigned. Director JONES, David has been resigned. Director PERRIN, Brianne Lynsey has been resigned. Director PETCH, Mark John Edwin has been resigned. Director PIPER, Helen Margaret has been resigned. Director RULE, Ian Christopher has been resigned. Director SEDGMORE, Jacqueline has been resigned. Director SLATER, Howard Bryan has been resigned. Director THOMAS, Richard Harvey has been resigned. Director WARREN, Tony has been resigned. Director WATKINS, Frederick Thomas has been resigned. The company operates in "Residents property management".


kingsgate court residents association Key Finiance

LIABILITIES £0.26k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUBB, Ian Charles
Appointed Date: 14 September 1993

Director
GASPER, Barry Charles
Appointed Date: 14 March 2001
75 years old

Resigned Directors

Secretary
DREW, Josephine Mary Ann
Resigned: 14 September 1993
Appointed Date: 01 January 1993

Secretary
PEMBLE, Clifford Lester
Resigned: 01 January 1993

Director
FAGG, Richard John
Resigned: 23 March 2002
Appointed Date: 30 January 2001
70 years old

Director
HARRISON, Hayley Patricia
Resigned: 10 December 1992
Appointed Date: 01 May 1991
64 years old

Director
JONES, David
Resigned: 09 March 2015
Appointed Date: 22 December 2010
45 years old

Director
PERRIN, Brianne Lynsey
Resigned: 21 September 2015
Appointed Date: 22 December 2010
44 years old

Director
PETCH, Mark John Edwin
Resigned: 03 January 2001
Appointed Date: 16 April 1996
59 years old

Director
PIPER, Helen Margaret
Resigned: 02 May 1991
67 years old

Director
RULE, Ian Christopher
Resigned: 31 March 1999
Appointed Date: 16 April 1996
57 years old

Director
SEDGMORE, Jacqueline
Resigned: 22 December 2010
Appointed Date: 20 February 2001
71 years old

Director
SLATER, Howard Bryan
Resigned: 16 April 1996
Appointed Date: 20 July 1993
78 years old

Director
THOMAS, Richard Harvey
Resigned: 08 April 1991
80 years old

Director
WARREN, Tony
Resigned: 07 May 1993
Appointed Date: 08 April 1991
64 years old

Director
WATKINS, Frederick Thomas
Resigned: 16 April 1996
69 years old

Persons With Significant Control

Barry Charles Gasper
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

KINGSGATE COURT RESIDENTS ASSOCIATION LIMITED Events

12 Mar 2017
Confirmation statement made on 22 February 2017 with updates
15 Jun 2016
Total exemption full accounts made up to 31 October 2015
30 Mar 2016
Termination of appointment of David Jones as a director on 9 March 2015
30 Mar 2016
Termination of appointment of Brianne Lynsey Perrin as a director on 21 September 2015
29 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 19

...
... and 80 more events
22 Apr 1991
Return made up to 26/02/91; full list of members

02 Apr 1991
Ad 26/02/90-12/02/91 £ si 5@1=5 £ ic 2/7

20 Mar 1990
Registered office changed on 20/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP

20 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Feb 1990
Incorporation