Geoffrey Court (Birchington) Management Company Limited
- Active
- Incorporated on 19 Nov 1996
Reg Address: Benefield & Cornford50 St. Mildred'S Road, Westgate On Sea CT8 8RF
- Summary The company with name "Geoffrey Court (Birchington) Management Company Limited" is a private limited company and located in Benefield & Cornford50 St. Mildred'S Road, Westgate On Sea CT8 8RF. Geoffrey Court (Birchington) Management Company Limited is currently in active status and it was incorporated on 19 Nov 1996 (27 years 6 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Geoffrey Court (Birchington) Management Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jacinta Elizabeth Van-Ebo | Director | 30 May 2017 | British | Active |
2 | Michael O'Toole | Secretary | 22 Aug 2012 | - | Active |
3 | Terence Alfred John Attree | Director | 22 Aug 2012 | - | Resigned 30 May 2017 |
4 | Pauline Ivy Airey | Director | 1 Nov 2007 | British | Resigned 22 Aug 2012 |
5 | Jacqueline Patricia Etheridge | Secretary | 1 Aug 2006 | - | Resigned 12 Jun 2009 |
6 | Jacqueline Patricia Etheridge | Director | 1 Aug 2006 | - | Resigned 12 Jun 2009 |
7 | Leonard Victor Austin | Director | 1 Aug 2006 | British | Resigned 22 Aug 2012 |
8 | Terence Alfred John Attree | Director | 15 Jul 2002 | - | Resigned 1 Aug 2006 |
9 | Terence Alfred John Attree | Secretary | 19 Jul 1999 | - | Resigned 1 Aug 2006 |
10 | John Williams | Director | 19 Nov 1996 | British | Resigned 27 May 2002 |
11 | Howard Thomas | Nominee Secretary | 19 Nov 1996 | - | Resigned 19 Nov 1996 |
12 | Raymond George Mitchell | Secretary | 19 Nov 1996 | - | Resigned 19 Jul 1999 |
13 | William Andrew Joseph Tester | Nominee Director | 19 Nov 1996 | British | Resigned 19 Nov 1996 |
14 | Hilda Dorothy West | Director | 19 Nov 1996 | British | Resigned 22 Aug 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 30 May 2017 | - | Active |
2 | Mr Terence Alfred John Attree Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 30 May 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Geoffrey Court (Birchington) Management Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 11 Nov 2022 | Download PDF |
2 | Accounts - Micro Entity | 13 Jul 2022 | Download PDF 3 Pages |
3 | Accounts - Micro Entity | 20 Jul 2021 | Download PDF |
4 | Confirmation Statement - Updates | 25 Nov 2020 | Download PDF 5 Pages |
5 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 20 Nov 2020 | Download PDF 2 Pages |
6 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Nov 2020 | Download PDF 1 Pages |
7 | Accounts - Micro Entity | 7 Sep 2020 | Download PDF 3 Pages |
8 | Accounts - Micro Entity | 31 Jan 2020 | Download PDF 2 Pages |
9 | Confirmation Statement - Updates | 14 Nov 2019 | Download PDF 5 Pages |
10 | Accounts - Micro Entity | 30 Nov 2018 | Download PDF 2 Pages |
11 | Confirmation Statement - Updates | 12 Nov 2018 | Download PDF 5 Pages |
12 | Confirmation Statement - Updates | 17 Nov 2017 | Download PDF 5 Pages |
13 | Accounts - Micro Entity | 15 Aug 2017 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 23 Jun 2017 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 23 Jun 2017 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 22 Nov 2016 | Download PDF 7 Pages |
17 | Accounts - Total Exemption Small | 26 Aug 2016 | Download PDF 3 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Nov 2015 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Small | 13 Jul 2015 | Download PDF 3 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2014 | Download PDF 5 Pages |
21 | Accounts - Total Exemption Small | 23 Jul 2014 | Download PDF 3 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Nov 2013 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 4 Jul 2013 | Download PDF 3 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Dec 2012 | Download PDF 5 Pages |
25 | Officers - Appoint Person Secretary Company With Name | 4 Dec 2012 | Download PDF 2 Pages |
26 | Officers - Termination Director Company With Name | 30 Aug 2012 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name | 30 Aug 2012 | Download PDF 2 Pages |
28 | Officers - Termination Director Company With Name | 30 Aug 2012 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name | 30 Aug 2012 | Download PDF 1 Pages |
30 | Accounts - Total Exemption Small | 4 Jul 2012 | Download PDF 4 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Nov 2011 | Download PDF 7 Pages |
32 | Accounts - Total Exemption Small | 6 Aug 2011 | Download PDF 4 Pages |
33 | Officers - Change Person Director Company With Change Date | 3 Dec 2010 | Download PDF 2 Pages |
34 | Officers - Change Person Director Company With Change Date | 3 Dec 2010 | Download PDF 2 Pages |
35 | Officers - Change Person Director Company With Change Date | 3 Dec 2010 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2010 | Download PDF 7 Pages |
37 | Address - Change Registered Office Company With Date Old | 3 Dec 2010 | Download PDF 1 Pages |
38 | Address - Change Registered Office Company With Date Old | 2 Dec 2010 | Download PDF 1 Pages |
39 | Accounts - Total Exemption Small | 13 Aug 2010 | Download PDF 3 Pages |
40 | Annual Return - Company With Made Up Date | 7 Jan 2010 | Download PDF 23 Pages |
41 | Officers - Termination Secretary Company With Name | 6 Jan 2010 | Download PDF 1 Pages |
42 | Officers - Legacy | 30 Sep 2009 | Download PDF 1 Pages |
43 | Accounts - Total Exemption Full | 29 Sep 2009 | Download PDF 4 Pages |
44 | Accounts - Total Exemption Full | 4 Mar 2009 | Download PDF 3 Pages |
45 | Annual Return - Legacy | 24 Nov 2008 | Download PDF 11 Pages |
46 | Officers - Legacy | 22 Nov 2007 | Download PDF 1 Pages |
47 | Annual Return - Legacy | 22 Nov 2007 | Download PDF 7 Pages |
48 | Accounts - Total Exemption Full | 11 Jul 2007 | Download PDF 4 Pages |
49 | Accounts - Total Exemption Full | 7 Mar 2007 | Download PDF 4 Pages |
50 | Annual Return - Legacy | 28 Nov 2006 | Download PDF 7 Pages |
51 | Officers - Legacy | 18 Sep 2006 | Download PDF 1 Pages |
52 | Officers - Legacy | 18 Sep 2006 | Download PDF 1 Pages |
53 | Officers - Legacy | 18 Sep 2006 | Download PDF 2 Pages |
54 | Officers - Legacy | 10 Aug 2006 | Download PDF 2 Pages |
55 | Officers - Legacy | 10 Aug 2006 | Download PDF 1 Pages |
56 | Accounts - Total Exemption Full | 10 Jan 2006 | Download PDF 4 Pages |
57 | Annual Return - Legacy | 24 Nov 2005 | Download PDF 9 Pages |
58 | Annual Return - Legacy | 30 Nov 2004 | Download PDF 7 Pages |
59 | Accounts - Total Exemption Full | 13 Sep 2004 | Download PDF 3 Pages |
60 | Accounts - Total Exemption Full | 23 Apr 2004 | Download PDF 3 Pages |
61 | Annual Return - Legacy | 5 Feb 2004 | Download PDF 8 Pages |
62 | Officers - Legacy | 18 Nov 2002 | Download PDF 1 Pages |
63 | Annual Return - Legacy | 18 Nov 2002 | Download PDF 7 Pages |
64 | Officers - Legacy | 3 Sep 2002 | Download PDF 2 Pages |
65 | Accounts - Total Exemption Full | 3 Jul 2002 | Download PDF 4 Pages |
66 | Annual Return - Legacy | 4 Feb 2002 | Download PDF 7 Pages |
67 | Accounts - Total Exemption Full | 7 Jul 2001 | Download PDF 4 Pages |
68 | Annual Return - Legacy | 16 Nov 2000 | Download PDF 6 Pages |
69 | Accounts - Full | 3 Jul 2000 | Download PDF 4 Pages |
70 | Annual Return - Legacy | 25 Nov 1999 | Download PDF 6 Pages |
71 | Accounts - Full | 12 Aug 1999 | Download PDF 4 Pages |
72 | Officers - Legacy | 26 Jul 1999 | Download PDF 1 Pages |
73 | Officers - Legacy | 26 Jul 1999 | Download PDF 2 Pages |
74 | Annual Return - Legacy | 30 Nov 1998 | Download PDF 6 Pages |
75 | Accounts - Full | 22 Jul 1998 | Download PDF 9 Pages |
76 | Annual Return - Legacy | 5 Dec 1997 | Download PDF 6 Pages |
77 | Accounts - Full | 4 Aug 1997 | Download PDF 6 Pages |
78 | Address - Legacy | 7 Apr 1997 | Download PDF 1 Pages |
79 | Capital - Legacy | 2 Jan 1997 | Download PDF 2 Pages |
80 | Accounts - Legacy | 31 Dec 1996 | Download PDF 1 Pages |
81 | Address - Legacy | 31 Dec 1996 | Download PDF 1 Pages |
82 | Officers - Legacy | 15 Dec 1996 | Download PDF 2 Pages |
83 | Officers - Legacy | 15 Dec 1996 | Download PDF 2 Pages |
84 | Address - Legacy | 15 Dec 1996 | Download PDF 1 Pages |
85 | Officers - Legacy | 15 Dec 1996 | Download PDF 2 Pages |
86 | Officers - Legacy | 15 Dec 1996 | Download PDF 1 Pages |
87 | Officers - Legacy | 15 Dec 1996 | Download PDF 1 Pages |
88 | Incorporation - Company | 19 Nov 1996 | Download PDF 15 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |