ATHENIAN PROPERTIES LIMITED
KENT

Hellopages » Kent » Thanet » CT10 1NG
Company number 02708713
Status Active
Incorporation Date 22 April 1992
Company Type Private Limited Company
Address 133 HIGH STREET, BROADSTAIRS, KENT, CT10 1NG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 7 . The most likely internet sites of ATHENIAN PROPERTIES LIMITED are www.athenianproperties.co.uk, and www.athenian-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Ramsgate Rail Station is 1.8 miles; to Birchington-on-Sea Rail Station is 5.9 miles; to Sandwich Rail Station is 7.4 miles; to Deal Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Athenian Properties Limited is a Private Limited Company. The company registration number is 02708713. Athenian Properties Limited has been working since 22 April 1992. The present status of the company is Active. The registered address of Athenian Properties Limited is 133 High Street Broadstairs Kent Ct10 1ng. . HADLEY, Ross is a Secretary of the company. BLACKMAN, Damien is a Director of the company. HADLEY, Ross is a Director of the company. SAUNDERS, Carole is a Director of the company. Secretary ADLAM, Patricia Peggy has been resigned. Secretary BIRD, Alvena Margaret has been resigned. Secretary FASSAM, Sandra Rose has been resigned. Secretary GAY, Brian has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director ANSELL, Joan Enid has been resigned. Director BIRD, Alvena Margaret has been resigned. Director FASSAM, Sandra Rose has been resigned. Director GAY, Brian has been resigned. Director NICHOLAS, Veronica has been resigned. Director SKIPPER, Kim has been resigned. Director YOUNG, Christine Frances has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HADLEY, Ross
Appointed Date: 16 June 2007

Director
BLACKMAN, Damien
Appointed Date: 16 June 2007
49 years old

Director
HADLEY, Ross
Appointed Date: 16 June 2007
47 years old

Director
SAUNDERS, Carole
Appointed Date: 16 June 2007
68 years old

Resigned Directors

Secretary
ADLAM, Patricia Peggy
Resigned: 16 November 2006
Appointed Date: 23 October 2003

Secretary
BIRD, Alvena Margaret
Resigned: 13 June 2003
Appointed Date: 08 August 2000

Secretary
FASSAM, Sandra Rose
Resigned: 29 April 1998
Appointed Date: 01 June 1992

Secretary
GAY, Brian
Resigned: 08 August 2000
Appointed Date: 01 May 1998

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 01 June 1992
Appointed Date: 22 April 1992

Director
ANSELL, Joan Enid
Resigned: 11 June 2003
Appointed Date: 08 August 2000
96 years old

Director
BIRD, Alvena Margaret
Resigned: 13 June 2003
Appointed Date: 01 June 1992
89 years old

Director
FASSAM, Sandra Rose
Resigned: 29 April 1998
Appointed Date: 01 June 1992
66 years old

Director
GAY, Brian
Resigned: 08 August 2000
Appointed Date: 01 June 1992
79 years old

Director
NICHOLAS, Veronica
Resigned: 01 September 2012
Appointed Date: 16 June 2007
107 years old

Director
SKIPPER, Kim
Resigned: 01 December 2005
Appointed Date: 09 July 2003
63 years old

Director
YOUNG, Christine Frances
Resigned: 16 June 2007
Appointed Date: 01 November 2004
78 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 01 June 1992
Appointed Date: 22 April 1992

ATHENIAN PROPERTIES LIMITED Events

29 Apr 2017
Confirmation statement made on 22 April 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 7

12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 7

...
... and 75 more events
29 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

29 Jun 1992
Director resigned;new director appointed

29 Jun 1992
Director resigned;new director appointed

19 May 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Apr 1992
Incorporation