COURTENAY HOUSE (CANTERBURY) LIMITED
FAVERSHAM

Hellopages » Kent » Swale » ME13 9LF

Company number 02871828
Status Active
Incorporation Date 15 November 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT B, COURTENAY HOUSE LONDON ROAD, DUNKIRK, FAVERSHAM, ENGLAND, ME13 9LF
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 Micro company accounts made up to 31 December 2016; Appointment of Ms Karin Rose as a director on 9 February 2017; Registered office address changed from Flat a/B Courtenay House, London Road Dunkirk Faversham Kent ME13 9LF to Flat B, Courtenay House London Road Dunkirk Faversham ME13 9LF on 17 November 2016. The most likely internet sites of COURTENAY HOUSE (CANTERBURY) LIMITED are www.courtenayhousecanterbury.co.uk, and www.courtenay-house-canterbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Canterbury West Rail Station is 4.3 miles; to Canterbury East Rail Station is 4.5 miles; to Wye Rail Station is 7.7 miles; to Ashford International Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Courtenay House Canterbury Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02871828. Courtenay House Canterbury Limited has been working since 15 November 1993. The present status of the company is Active. The registered address of Courtenay House Canterbury Limited is Flat B Courtenay House London Road Dunkirk Faversham England Me13 9lf. The company`s financial liabilities are £5.27k. It is £1.77k against last year. The cash in hand is £0.86k. It is £0.43k against last year. And the total assets are £3.96k, which is £1.8k against last year. LISTER, Clifford James Dana is a Secretary of the company. LISTER, Clifford James Dana is a Director of the company. ROGERS, Katrina Alison is a Director of the company. ROSE, Karin is a Director of the company. Secretary HAMMOND, David Geoffrey has been resigned. Secretary ROTHERA, Alison Baybut has been resigned. Secretary STUART, John Ross has been resigned. Director BAKER, Carol Ann has been resigned. Director BROCK, Helen Caroline has been resigned. Director DATLAN, Julie has been resigned. Director DATLEN, David has been resigned. Director KEFALAS, Daphne Rita has been resigned. Director MILES, Steven Robert has been resigned. Director ROTHERA, Alison Baybut has been resigned. Director SEWELL, Michael Campbell has been resigned. Director SKILBECK, John Hereward has been resigned. Director WARD, Lesley Ann has been resigned. Director WARNER, Helen has been resigned. The company operates in "Residents property management".


courtenay house (canterbury) Key Finiance

LIABILITIES £5.27k
+50%
CASH £0.86k
+100%
TOTAL ASSETS £3.96k
+83%
All Financial Figures

Current Directors

Secretary
LISTER, Clifford James Dana
Appointed Date: 27 March 2014

Director
LISTER, Clifford James Dana
Appointed Date: 23 May 2014
67 years old

Director
ROGERS, Katrina Alison
Appointed Date: 07 February 2001
58 years old

Director
ROSE, Karin
Appointed Date: 09 February 2017
59 years old

Resigned Directors

Secretary
HAMMOND, David Geoffrey
Resigned: 27 March 2014
Appointed Date: 01 September 2010

Secretary
ROTHERA, Alison Baybut
Resigned: 14 May 1994
Appointed Date: 15 November 1993

Secretary
STUART, John Ross
Resigned: 01 September 2010
Appointed Date: 14 May 1994

Director
BAKER, Carol Ann
Resigned: 05 August 1997
Appointed Date: 15 November 1993
68 years old

Director
BROCK, Helen Caroline
Resigned: 26 October 2016
Appointed Date: 23 May 2014
48 years old

Director
DATLAN, Julie
Resigned: 03 October 2013
Appointed Date: 30 October 2010
68 years old

Director
DATLEN, David
Resigned: 25 October 2016
Appointed Date: 08 January 2012
77 years old

Director
KEFALAS, Daphne Rita
Resigned: 25 May 2011
Appointed Date: 24 February 2000
90 years old

Director
MILES, Steven Robert
Resigned: 25 February 2000
Appointed Date: 05 August 1997
63 years old

Director
ROTHERA, Alison Baybut
Resigned: 05 August 1997
Appointed Date: 15 November 1993
63 years old

Director
SEWELL, Michael Campbell
Resigned: 16 November 1998
Appointed Date: 29 April 1997
61 years old

Director
SKILBECK, John Hereward
Resigned: 22 October 1999
Appointed Date: 29 April 1997
88 years old

Director
WARD, Lesley Ann
Resigned: 15 August 2014
Appointed Date: 08 January 2012
57 years old

Director
WARNER, Helen
Resigned: 23 May 2014
Appointed Date: 23 May 2014
51 years old

Persons With Significant Control

Mr Clifford James Lister
Notified on: 1 November 2016
67 years old
Nature of control: Has significant influence or control

COURTENAY HOUSE (CANTERBURY) LIMITED Events

06 Mar 2017
Micro company accounts made up to 31 December 2016
13 Feb 2017
Appointment of Ms Karin Rose as a director on 9 February 2017
17 Nov 2016
Registered office address changed from Flat a/B Courtenay House, London Road Dunkirk Faversham Kent ME13 9LF to Flat B, Courtenay House London Road Dunkirk Faversham ME13 9LF on 17 November 2016
17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
26 Oct 2016
Termination of appointment of Helen Caroline Brock as a director on 26 October 2016
...
... and 83 more events
30 Nov 1994
Annual return made up to 15/11/94
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/94

15 Aug 1994
Accounting reference date notified as 31/12

05 Jul 1994
Secretary resigned;new secretary appointed

18 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Nov 1993
Incorporation