ASHFORD TOWN CENTRE PARTNERSHIP - CANTERBURY
Company Profile | Company Filings |
Overview
ASHFORD TOWN CENTRE PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from CANTERBURY UNITED KINGDOM and has the status: Active.
ASHFORD TOWN CENTRE PARTNERSHIP was incorporated 18 years ago on 31/08/2005 and has the registered number: 05549995. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ASHFORD TOWN CENTRE PARTNERSHIP was incorporated 18 years ago on 31/08/2005 and has the registered number: 05549995. The accounts status is DORMANT and accounts are next due on 31/12/2024.
ASHFORD TOWN CENTRE PARTNERSHIP - CANTERBURY
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94110 - Activities of business and employers membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CAMBURGH HOUSE
CANTERBURY
KENT
CT1 3DN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/08/2023 | 11/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HUGH JOHN EDWARD SUMMERFIELD | May 1950 | British | Director | 2006-01-02 | CURRENT |
MRS JOSEPHINE JAMES | Apr 1959 | British | Director | 2006-01-02 | CURRENT |
MR HUGH JOHN EDWARD SUMMERFIELD | May 1950 | British | Secretary | 2006-01-02 | CURRENT |
MR PATRICK ROBERT MILLER | Aug 1942 | British | Director | 2005-08-31 UNTIL 2006-01-02 | RESIGNED |
MR GREGORY LUMLEY | May 1968 | British | Director | 2006-09-13 UNTIL 2008-04-24 | RESIGNED |
DAVID JAMES ROBERT HILL | Sep 1954 | British | Director | 2006-01-02 UNTIL 2009-06-22 | RESIGNED |
KEVIN JOHN GWILLIAM | Dec 1957 | British | Director | 2007-09-13 UNTIL 2009-10-07 | RESIGNED |
MISS YVONNE ELLI FERNANDO | Sep 1965 | British | Director | 2008-04-18 UNTIL 2010-03-25 | RESIGNED |
SUSAN ANNE DYER | Jan 1957 | British | Director | 2006-01-02 UNTIL 2006-10-06 | RESIGNED |
MR JEREMY HUGH COOPER | Nov 1967 | British | Director | 2006-01-02 UNTIL 2007-02-21 | RESIGNED |
COUNCILLOR PAUL NEWMAN CLOKIE | Dec 1936 | British | Director | 2006-09-13 UNTIL 2010-05-13 | RESIGNED |
MR PHILIP GEORGE CARTER | Dec 1954 | British | Director | 2006-01-02 UNTIL 2010-02-22 | RESIGNED |
MR DAVID PETER CHURCH | Apr 1971 | British | Director | 2010-10-01 UNTIL 2013-08-16 | RESIGNED |
MRS FRANCES MARY BURT | Mar 1953 | British | Director | 2010-03-25 UNTIL 2013-08-16 | RESIGNED |
MS JANETTE LESLEY POST | Oct 1952 | British | Secretary | 2005-08-31 UNTIL 2006-01-02 | RESIGNED |
DEREK SMYTH | Apr 1936 | British | Director | 2006-01-02 UNTIL 2009-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Josephine Ann James | 2017-10-03 | 4/1959 | Ashford Kent | Voting rights 25 to 50 percent |
Mr Hugh John Edward Summerfield | 2017-10-03 | 5/1950 | Ashford Kent | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ashford Town Centre Partnership Filleted accounts for Companies House (small and micro) | 2023-12-21 | 31-03-2023 | £5,891 Cash £5,891 equity |
Ashford Town Centre Partnership Filleted accounts for Companies House (small and micro) | 2023-04-01 | 31-03-2022 | £5,951 Cash £5,951 equity |
Ashford Town Centre Partnership Filleted accounts for Companies House (small and micro) | 2021-12-16 | 31-03-2021 | £5,971 Cash £5,971 equity |
Ashford Town Centre Partnership Filleted accounts for Companies House (small and micro) | 2020-12-23 | 31-03-2020 | £5,971 Cash £5,971 equity |
ASHFORD_TOWN_CENTRE_PARTN - Accounts | 2017-01-28 | 31-03-2016 | £19,403 Cash £19,403 equity |
ASHFORD_TOWN_CENTRE_PARTN - Accounts | 2015-12-30 | 31-03-2015 | £19,093 Cash £19,093 equity |