UPPER DANE COURT MANAGEMENT COMPANY LIMITED
WESTWOOD

Hellopages » Kent » Thanet » CT12 6SR

Company number 02333971
Status Active
Incorporation Date 10 January 1989
Company Type Private Limited Company
Address SPURLING CANNON ACCOUNTANTS, 424 MARGATE ROAD, WESTWOOD, RAMSGATE, CT12 6SR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UPPER DANE COURT MANAGEMENT COMPANY LIMITED are www.upperdanecourtmanagementcompany.co.uk, and www.upper-dane-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Upper Dane Court Management Company Limited is a Private Limited Company. The company registration number is 02333971. Upper Dane Court Management Company Limited has been working since 10 January 1989. The present status of the company is Active. The registered address of Upper Dane Court Management Company Limited is Spurling Cannon Accountants 424 Margate Road Westwood Ramsgate Ct12 6sr. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0.09k. It is £-0.17k against last year. And the total assets are £0.45k, which is £0.03k against last year. HEATH, Gary is a Secretary of the company. PARISH, Christopher is a Director of the company. Secretary FUSCO, Alan John has been resigned. Secretary KING, John William has been resigned. Secretary MITCHELL, Michelle Mary Jane has been resigned. Director STEWART, Daniel Francis has been resigned. Director TOOKE, Barry has been resigned. The company operates in "Residents property management".


upper dane court management company Key Finiance

LIABILITIES £0k
CASH £0.09k
-65%
TOTAL ASSETS £0.45k
+6%
All Financial Figures

Current Directors

Secretary
HEATH, Gary
Appointed Date: 16 May 2011

Director
PARISH, Christopher
Appointed Date: 01 May 2009
40 years old

Resigned Directors

Secretary
FUSCO, Alan John
Resigned: 31 May 2002

Secretary
KING, John William
Resigned: 25 February 2009
Appointed Date: 01 November 2005

Secretary
MITCHELL, Michelle Mary Jane
Resigned: 01 November 2005
Appointed Date: 31 May 2002

Director
STEWART, Daniel Francis
Resigned: 21 December 2009
Appointed Date: 24 August 2004
73 years old

Director
TOOKE, Barry
Resigned: 31 May 2002
81 years old

UPPER DANE COURT MANAGEMENT COMPANY LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 March 2016
27 Jan 2017
Confirmation statement made on 3 January 2017 with updates
09 Mar 2016
Total exemption small company accounts made up to 31 March 2015
01 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5

09 Mar 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5

...
... and 69 more events
20 Feb 1990
Director's particulars changed

30 Jan 1989
Accounting reference date notified as 31/03

19 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jan 1989
Registered office changed on 19/01/89 from: 84 temple chambers temple avenue london EC4Y 0HP

10 Jan 1989
Incorporation