6 ST PAULS ROAD MANAGEMENT COMPANY LIMITED - BROADSTAIRS
Company Profile | Company Filings |
Overview
6 ST PAULS ROAD MANAGEMENT COMPANY LIMITED is a Private Limited Company from BROADSTAIRS and has the status: Active.
6 ST PAULS ROAD MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 22/09/2003 and has the registered number: 04907127. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 20/12/2024.
6 ST PAULS ROAD MANAGEMENT COMPANY LIMITED was incorporated 20 years ago on 22/09/2003 and has the registered number: 04907127. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 20/12/2024.
6 ST PAULS ROAD MANAGEMENT COMPANY LIMITED - BROADSTAIRS
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
20 / 3 | 20/03/2023 | 20/12/2024 |
Registered Office
10 KINGFISHER WALK
BROADSTAIRS
KENT
CT10 2SN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2023 | 19/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JACK LEVY | Jan 1975 | English | Director | 2007-09-01 | CURRENT |
MR BENJAMIN PETER JAMES TOBIAS EAGLE | May 1984 | British | Director | 2018-01-18 | CURRENT |
PAMELA JEAN CLEWLEY | Mar 1948 | British | Director | 2003-09-22 | CURRENT |
PAMELA JEAN CLEWLEY | Mar 1948 | British | Secretary | 2007-09-01 | CURRENT |
OCS CORPORATE SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-09-22 UNTIL 2003-09-22 | RESIGNED | ||
OCS DIRECTORS LIMITED | Corporate Nominee Director | 2003-09-22 UNTIL 2003-09-22 | RESIGNED | ||
MR PAUL STUDHOLME | May 1973 | English | Director | 2004-08-10 UNTIL 2007-08-28 | RESIGNED |
MR CHRISTOPHER JOHN WERNHER STACE | Sep 1969 | English | Director | 2003-09-22 UNTIL 2018-01-18 | RESIGNED |
SANDRA ANN CRAGG | Oct 1950 | British | Director | 2003-12-02 UNTIL 2004-08-09 | RESIGNED |
MR PAUL STUDHOLME | May 1973 | English | Secretary | 2005-02-28 UNTIL 2007-08-28 | RESIGNED |
PAMELA JEAN CLEWLEY | Mar 1948 | British | Secretary | 2003-09-22 UNTIL 2005-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Benjamin Peter James Tobias Eagle | 2018-01-18 | 5/1984 | Margate | Ownership of shares 25 to 50 percent |
Mr Christopher John Wernher Stace | 2016-04-06 - 2018-01-18 | 9/1969 | Orpington Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Pamela Jean Clewley | 2016-04-06 | 3/1948 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Jack Levy | 2016-04-06 | 1/1975 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
6 St Pauls Road Management Company Ltd Filleted accounts for Companies House (small and micro) | 2023-08-10 | 20-03-2023 | £103 Cash £1,689 equity |
6 St Pauls Road Management Company Ltd Filleted accounts for Companies House (small and micro) | 2022-10-27 | 20-03-2022 | £100 Cash £1,689 equity |
6 St Pauls Road Management Company Ltd Filleted accounts for Companies House (small and micro) | 2021-11-14 | 20-03-2021 | £61 Cash £1,689 equity |
6 St Pauls Road Management Company Ltd Filleted accounts for Companies House (small and micro) | 2020-10-30 | 20-03-2020 | £4 Cash £1,689 equity |
6 St Pauls Road Management Company Ltd Filleted accounts for Companies House (small and micro) | 2019-11-19 | 20-03-2019 | £116 Cash £1,689 equity |
6 St Pauls Road Management Company Ltd Company Accounts | 2018-11-20 | 20-03-2018 | £1,162 Cash £1,689 equity |
6 St Pauls Road Management Company Ltd Company Accounts | 2017-11-23 | 20-03-2017 | £343 Cash £1,689 equity |