SARA'S COURT LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 4HE

Company number 03205330
Status Active
Incorporation Date 30 May 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1 SARA'S COURT, 80 CANTERBURY ROAD, WHITSTABLE, KENT, ENGLAND, CT5 4HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU to 1 Sara's Court 80 Canterbury Road Whitstable Kent CT5 4HE on 3 April 2017; Appointment of Miss Abigail Sarah Harding as a secretary on 31 March 2017; Termination of appointment of John Ross Stuart as a secretary on 31 March 2017. The most likely internet sites of SARA'S COURT LIMITED are www.sarascourt.co.uk, and www.sara-s-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Sara S Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03205330. Sara S Court Limited has been working since 30 May 1996. The present status of the company is Active. The registered address of Sara S Court Limited is 1 Sara S Court 80 Canterbury Road Whitstable Kent England Ct5 4he. . HARDING, Abigail Sarah is a Secretary of the company. SADLER, Jeremy Peter is a Director of the company. WRIGHT, Diana Potentia Gillian is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary STUART, John Ross has been resigned. Director DIGHTON, Robert Ashley has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HARVEY, Jacqueline has been resigned. Director STUART, Dorothy Carey has been resigned. Director STUART, John Ross has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HARDING, Abigail Sarah
Appointed Date: 31 March 2017

Director
SADLER, Jeremy Peter
Appointed Date: 05 July 2015
52 years old

Director
WRIGHT, Diana Potentia Gillian
Appointed Date: 30 May 1996
55 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 30 May 1996
Appointed Date: 30 May 1996

Secretary
STUART, John Ross
Resigned: 31 March 2017
Appointed Date: 30 May 1996

Director
DIGHTON, Robert Ashley
Resigned: 24 February 2015
Appointed Date: 02 December 2013
54 years old

Nominee Director
DOYLE, Betty June
Resigned: 30 May 1996
Appointed Date: 30 May 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 30 May 1996
Appointed Date: 30 May 1996
84 years old

Director
HARVEY, Jacqueline
Resigned: 28 June 2013
Appointed Date: 30 May 1996
91 years old

Director
STUART, Dorothy Carey
Resigned: 05 December 2005
Appointed Date: 24 June 1998
105 years old

Director
STUART, John Ross
Resigned: 24 June 1998
Appointed Date: 30 May 1996
75 years old

SARA'S COURT LIMITED Events

03 Apr 2017
Registered office address changed from 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU to 1 Sara's Court 80 Canterbury Road Whitstable Kent CT5 4HE on 3 April 2017
02 Apr 2017
Appointment of Miss Abigail Sarah Harding as a secretary on 31 March 2017
02 Apr 2017
Termination of appointment of John Ross Stuart as a secretary on 31 March 2017
26 Mar 2017
Director's details changed for Diana Potentia Gillian Wright on 14 November 2016
30 Nov 2016
Accounts for a dormant company made up to 4 July 2016
...
... and 52 more events
08 Jun 1996
New director appointed
08 Jun 1996
New director appointed
08 Jun 1996
New director appointed
08 Jun 1996
Registered office changed on 08/06/96 from: 50 lincoln's inn fields london WC2A 3PF
30 May 1996
Incorporation