MAGNOLIA COURT (WHITSTABLE) PROPERTY COMPANY LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 1AZ

Company number 01841899
Status Active
Incorporation Date 17 August 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 100 HIGH STREET, WHITSTABLE, KENT, ENGLAND, CT5 1AZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 24 December 2015; Previous accounting period shortened from 31 March 2016 to 24 December 2015; Annual return made up to 12 June 2016 no member list. The most likely internet sites of MAGNOLIA COURT (WHITSTABLE) PROPERTY COMPANY LIMITED are www.magnoliacourtwhitstablepropertycompany.co.uk, and www.magnolia-court-whitstable-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Magnolia Court Whitstable Property Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01841899. Magnolia Court Whitstable Property Company Limited has been working since 17 August 1984. The present status of the company is Active. The registered address of Magnolia Court Whitstable Property Company Limited is 100 High Street Whitstable Kent England Ct5 1az. The company`s financial liabilities are £0.95k. It is £0.95k against last year. The cash in hand is £0.46k. It is £0.46k against last year. And the total assets are £0.95k, which is £0.95k against last year. HAMMOND, David Geoffrey is a Secretary of the company. HODGSON, Christopher is a Director of the company. Secretary DAWSON, Irene has been resigned. Secretary MCCONNELL, Annie Isabell has been resigned. Secretary STUART, John Ross has been resigned. Secretary SUTHERLAND, James Stevens has been resigned. Director BIRD, Andrew Richard has been resigned. Director DAWSON, Irene has been resigned. Director HOOKER, Vera Kathleen has been resigned. Director MCCONNELL, Annie Isabell has been resigned. Director RUSSELL, Nora Nellie has been resigned. Director SMITH, Muriel Frances has been resigned. Director SUTHERLAND, James Stevens has been resigned. Director TRITTON, Joyce Margaret has been resigned. The company operates in "Residents property management".


magnolia court (whitstable) property company Key Finiance

LIABILITIES £0.95k
+-2147483648%
CASH £0.46k
TOTAL ASSETS £0.95k
All Financial Figures

Current Directors

Secretary
HAMMOND, David Geoffrey
Appointed Date: 01 September 2010

Director
HODGSON, Christopher
Appointed Date: 28 February 2000
76 years old

Resigned Directors

Secretary
DAWSON, Irene
Resigned: 15 May 1995

Secretary
MCCONNELL, Annie Isabell
Resigned: 08 June 2001
Appointed Date: 18 September 1997

Secretary
STUART, John Ross
Resigned: 01 September 2010
Appointed Date: 08 June 2001

Secretary
SUTHERLAND, James Stevens
Resigned: 18 September 1997
Appointed Date: 15 May 1995

Director
BIRD, Andrew Richard
Resigned: 17 December 1999
Appointed Date: 01 April 1997
60 years old

Director
DAWSON, Irene
Resigned: 29 January 1997

Director
HOOKER, Vera Kathleen
Resigned: 14 July 2000
Appointed Date: 17 September 1997
113 years old

Director
MCCONNELL, Annie Isabell
Resigned: 01 June 2015
99 years old

Director
RUSSELL, Nora Nellie
Resigned: 31 December 2001
119 years old

Director
SMITH, Muriel Frances
Resigned: 14 December 1994
104 years old

Director
SUTHERLAND, James Stevens
Resigned: 18 September 1997
Appointed Date: 14 December 1994
107 years old

Director
TRITTON, Joyce Margaret
Resigned: 30 March 2001
Appointed Date: 14 July 2000
101 years old

MAGNOLIA COURT (WHITSTABLE) PROPERTY COMPANY LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 24 December 2015
16 Sep 2016
Previous accounting period shortened from 31 March 2016 to 24 December 2015
13 Jun 2016
Annual return made up to 12 June 2016 no member list
13 Jun 2016
Registered office address changed from 17-19 High Street Hythe Kent CT21 5AD to 100 High Street Whitstable Kent CT5 1AZ on 13 June 2016
14 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 83 more events
31 Jul 1987
Full accounts made up to 31 March 1987

31 Jul 1987
Annual return made up to 21/05/87

13 Mar 1987
Return made up to 14/10/86; full list of members

11 Dec 1986
Annual return made up to 31/12/85

03 Nov 1986
Full accounts made up to 31 March 1986