Company Information for 18 VICTORIA PARADE, BROADSTAIRS LIMITED
42A HIGH STREET, BROADSTAIRS, KENT, CT10 1JT,
|
Company Registration Number
02782070
Private Limited Company
Active |
Company Name | |
---|---|
18 VICTORIA PARADE, BROADSTAIRS LIMITED | |
Legal Registered Office | |
42A HIGH STREET BROADSTAIRS KENT CT10 1JT Other companies in LA6 | |
Company Number | 02782070 | |
---|---|---|
Company ID Number | 02782070 | |
Date formed | 1993-01-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/01/2016 | |
Return next due | 18/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-10-05 21:59:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ROWLAND GALLANT |
||
LESLEY JUDITH GOLDING |
||
CHARLOTTE ANYA SAMANTHA LEMMER |
||
PHILLIP SOUTHALL |
||
TRUDIE SOUTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ANN GALLANT |
Director | ||
BRIGID ALICE PANET |
Director | ||
BRIGID ALICE PANET |
Company Secretary | ||
ANDREW RICHARD EDDY |
Director | ||
PATRICIA ELAINE MCEVOY |
Director | ||
RICHARD OLIVER POSTGATE |
Director | ||
CAROL ANN KIBBLE |
Director | ||
ELEANOR RICKMAN |
Director | ||
WILLIAM THOMAS BURTON |
Director | ||
JAMES EDWARD LANGMAN |
Company Secretary | ||
JAMES EDWARD LANGMAN |
Director | ||
DENNIS LAWRENCE PRIOR |
Company Secretary | ||
DENNIS LAWRENCE PRIOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOSEPH'S OF SEVENOAKS LTD | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
JOSEPH PROJECTS & CONSTRUCTION LIMITED | Director | 2002-12-19 | CURRENT | 2002-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/01/24, WITH UPDATES | ||
CESSATION OF PAUL ROWLAND GALLANT AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF LESLEY JUDITH GOLDING AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CHARLOTTE ANYA SAMANTHA LEMMER AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PHILLIP SOUTHALL AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF TRUDIE SOUTHALL AS A PERSON OF SIGNIFICANT CONTROL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES | |
PSC04 | Change of details for Mr Phillip Southall as a person with significant control on 2021-07-13 | |
CH01 | Director's details changed for Mrs Trudie Southall on 2021-07-13 | |
PSC04 | Change of details for Mrs Trudie Southall as a person with significant control on 2021-07-07 | |
CH01 | Director's details changed for Mr Phillip Southall on 2021-02-22 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/19 FROM 84 High Street Broadstairs Kent CT10 1JJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP SOUTHALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRUDIE SOUTHALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ANYA SAMANTHA LEMMER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY JUDITH GOLDING | |
LATEST SOC | 01/03/18 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ROWLAND GALLANT | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 21/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS TRUDIE SOUTHALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 5 | |
SH01 | 18/02/15 STATEMENT OF CAPITAL GBP 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ANN GALLANT | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/01/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/15 FROM C/O Lemmer and Company 5 Bective Road Kirkby Lonsdale Carnforth Lancashire LA6 2BG | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 21/01/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/14 FROM C/O Lemmer and Company Topsails Marine Court, Marine Parade, St. Mawes Truro Cornwall TR2 5DW United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LESLEY JUDITH GOLDING | |
AP01 | DIRECTOR APPOINTED MR PHILLIP SOUTHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIGID PANET | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SUSAN ANN GALLANT | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM STATION GATES 133 HIGH STREET BROADSTAIRS KENT CT10 1NG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIGID PANET | |
AR01 | 21/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD EDDY / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIGID ALICE PANET / 26/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ANYA SAMANTHA LEMMER / 26/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIGID ALICE PANET / 26/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW EDDY | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CHARLOTTE ANYA SAMANTHA LEMMER | |
288a | DIRECTOR APPOINTED PAUL ROWLAND GALLANT | |
363a | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/02/04 | |
363s | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 21/01/00; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/01/99 | |
363s | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2012-01-01 | £ 198 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 18 VICTORIA PARADE, BROADSTAIRS LIMITED
Called Up Share Capital | 2012-01-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 3,204 |
Current Assets | 2012-01-01 | £ 6,180 |
Debtors | 2012-01-01 | £ 2,976 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as 18 VICTORIA PARADE, BROADSTAIRS LIMITED are:
L.C. MITSIOU & SON LIMITED | £ 1,613,842 |
THE HAVEN WOLVERHAMPTON | £ 1,480,366 |
RUSH HOUSE LTD | £ 713,605 |
ARBOUR LODGE LIMITED | £ 420,428 |
TARGET HOUSING LIMITED | £ 372,524 |
JUMPING THROUGH HOOPS LIMITED | £ 357,996 |
OLD OAK HOUSING ASSOCIATION LIMITED | £ 315,500 |
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION | £ 234,389 |
ANDOVER CRISIS AND SUPPORT CENTRE | £ 168,489 |
THE ELM FOUNDATION LTD | £ 164,328 |
LEWISHAM HOMES LIMITED | £ 93,593,507 |
HOMES IN SEDGEMOOR LIMITED | £ 74,290,013 |
YMCA EAST SURREY | £ 35,880,842 |
KNOWSLEY HOUSING TRUST | £ 23,552,845 |
AVANTAGE (CHESHIRE) LIMITED | £ 21,739,946 |
PORCHLIGHT | £ 18,839,741 |
THE CYRENIANS LTD | £ 14,878,243 |
UNITED RESIDENTS HOUSING LIMITED | £ 11,430,637 |
LEAZES HOMES LIMITED | £ 8,807,923 |
SAFER PLACES | £ 7,932,928 |
LEWISHAM HOMES LIMITED | £ 93,593,507 |
HOMES IN SEDGEMOOR LIMITED | £ 74,290,013 |
YMCA EAST SURREY | £ 35,880,842 |
KNOWSLEY HOUSING TRUST | £ 23,552,845 |
AVANTAGE (CHESHIRE) LIMITED | £ 21,739,946 |
PORCHLIGHT | £ 18,839,741 |
THE CYRENIANS LTD | £ 14,878,243 |
UNITED RESIDENTS HOUSING LIMITED | £ 11,430,637 |
LEAZES HOMES LIMITED | £ 8,807,923 |
SAFER PLACES | £ 7,932,928 |
LEWISHAM HOMES LIMITED | £ 93,593,507 |
HOMES IN SEDGEMOOR LIMITED | £ 74,290,013 |
YMCA EAST SURREY | £ 35,880,842 |
KNOWSLEY HOUSING TRUST | £ 23,552,845 |
AVANTAGE (CHESHIRE) LIMITED | £ 21,739,946 |
PORCHLIGHT | £ 18,839,741 |
THE CYRENIANS LTD | £ 14,878,243 |
UNITED RESIDENTS HOUSING LIMITED | £ 11,430,637 |
LEAZES HOMES LIMITED | £ 8,807,923 |
SAFER PLACES | £ 7,932,928 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |