HISTORIC DOCKYARD PROPERTY (2005) LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4TE

Company number 05538093
Status Active
Incorporation Date 16 August 2005
Company Type Private Limited Company
Address THE SAIL AND COLOUR LOFT, THE HISTORIC DOCKYARD, CHATHAM, KENT, ME4 4TE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 22 December 2016 with updates; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of HISTORIC DOCKYARD PROPERTY (2005) LIMITED are www.historicdockyardproperty2005.co.uk, and www.historic-dockyard-property-2005.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Historic Dockyard Property 2005 Limited is a Private Limited Company. The company registration number is 05538093. Historic Dockyard Property 2005 Limited has been working since 16 August 2005. The present status of the company is Active. The registered address of Historic Dockyard Property 2005 Limited is The Sail and Colour Loft The Historic Dockyard Chatham Kent Me4 4te. . FERMOR, Andrew Patrick Lionel is a Secretary of the company. CARR, David John is a Director of the company. CRAWFORD, Robert William Kenneth, Sir is a Director of the company. FERRIS, William Stephen is a Director of the company. NESFIELD, Laura Cicely Alison is a Director of the company. SPENCE, John Alexander is a Director of the company. Secretary DYER, Stephen Paul has been resigned. Secretary HARPER, Paul has been resigned. Director BASSETT, John Anthony Seward has been resigned. Director SHARMAN, Evelyn Janet has been resigned. Director SHAW, John Christopher has been resigned. Director STEVENS, Brian Turnbull Julius has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FERMOR, Andrew Patrick Lionel
Appointed Date: 02 December 2009

Director
CARR, David John
Appointed Date: 17 October 2013
87 years old

Director
CRAWFORD, Robert William Kenneth, Sir
Appointed Date: 28 February 2012
80 years old

Director
FERRIS, William Stephen
Appointed Date: 16 August 2005
67 years old

Director
NESFIELD, Laura Cicely Alison
Appointed Date: 17 October 2013
44 years old

Director
SPENCE, John Alexander
Appointed Date: 16 August 2005
89 years old

Resigned Directors

Secretary
DYER, Stephen Paul
Resigned: 12 May 2008
Appointed Date: 16 August 2005

Secretary
HARPER, Paul
Resigned: 10 May 2009
Appointed Date: 12 May 2008

Director
BASSETT, John Anthony Seward
Resigned: 27 February 2013
Appointed Date: 16 August 2005
89 years old

Director
SHARMAN, Evelyn Janet
Resigned: 02 December 2009
Appointed Date: 16 August 2005
82 years old

Director
SHAW, John Christopher
Resigned: 09 August 2006
Appointed Date: 16 August 2005
99 years old

Director
STEVENS, Brian Turnbull Julius
Resigned: 17 October 2013
Appointed Date: 16 August 2005
86 years old

Persons With Significant Control

Chatham Historic Dockyard Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HISTORIC DOCKYARD PROPERTY (2005) LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

11 Nov 2015
Full accounts made up to 31 March 2015
22 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 34 more events
12 Sep 2007
£ nc 2/100 08/03/07
13 Sep 2006
Return made up to 16/08/06; full list of members
  • 363(288) ‐ Director resigned

07 Oct 2005
Accounting reference date shortened from 31/08/06 to 31/03/06
17 Aug 2005
Director's particulars changed
16 Aug 2005
Incorporation