MARILYN COURT MANAGEMENT COMPANY (WESTGATE-ON-SEA) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02453670. The registration start date is December 19, 1989. The current status is Active.
Company Number | 02453670 |
Company Name | MARILYN COURT MANAGEMENT COMPANY (WESTGATE-ON-SEA) LIMITED |
Registered Address |
The Treasurer Marilyn Court 73 Sea Road Westgate-on-sea Kent CT8 8QG |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1989-12-19 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-12-31 |
Accounts Last Update | 2020-03-31 |
Returns Due Date | 2016-11-14 |
Returns Last Update | 2015-10-17 |
Confirmation Statement Due Date | 2021-11-15 |
Confirmation Statement Last Update | 2020-11-01 |
Information Source | source link |
SIC Code | Industry |
---|---|
68320 | Management of real estate on a fee or contract basis |
Address |
THE TREASURER MARILYN COURT 73 SEA ROAD |
Post Town | WESTGATE-ON-SEA |
County | KENT |
Post Code | CT8 8QG |
Entity Name | Office Address |
---|---|
EASIEST SWING CLUB LTD | Flat 4 St Cecilia's House, Sea Road, Westgate On Sea, Kent, CT8 8QG, United Kingdom |
EASIEST SWING LTD | 4 St Cecilia's House, 83 Sea Road, Westgate-on-sea, CT8 8QG, England |
3H GROUP LIMITED | 9 West Bay Apartments, Sea Road, Westgate-on-sea, Kent, CT8 8QG, England |
DVL (HOLDINGS) LIMITED | 65 Sea Road, Westgate-on-sea, Kent, CT8 8QG, England |
WEST BAY APARTMENTS (WESTGATE-ON-SEA) MANAGEMENT COMPANY LIMITED | 85 Sea Road, Westgate-on-sea, Kent, CT8 8QG, England |
NIKEL WARD LIMITED | 71 Sea Road, Westgate-on-sea, Kent, CT8 8QG |
DVL LTD | 65 Sea Road, Westgate-on-sea, CT8 8QG, England |
SCALFORD PROPERTY DEVELOPMENT LIMITED | 9 West Bay Apartments, 85 Sea Road, Westgate-on-sea, CT8 8QG, England |
INSIDE TRACKERS LIMITED | 65 Sea Road, Westgate-on-sea, Kent, CT8 8QG, England |
PIE FACTORY STUDIOS COMMUNITY INTEREST COMPANY | 71 Sea Road, Westgate-on-sea, Kent, CT8 8QG |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SULLIVAN, Sharon Joan | Secretary (Active) | 7 Highwood, 7 Highwood, 61 Shortlands Road, Bromley, Kent, Great Britain, BR2 0JJ | / 10 April 2017 |
/ |
|
SHORT, Anne Frances | Director (Active) | 3 Marilyn Court, 73 Sea Road, Westgate On Sea, Kent, CT8 8QG | August 1943 / 31 December 1995 |
British / England |
Retired |
ARMSTRONG, Kenneth David Thomas | Secretary (Resigned) | 5 Marilyn Court, 73 Sea Road 73 Sea Road, Westgate-On-Sea, Kent, United Kingdom, CT8 8QG | / 1 January 2005 |
/ |
|
BEACROFT, Marilyn Irene | Secretary (Resigned) | 1 Kings Avenue, Birchington, Kent, CT7 9QL | / |
/ |
|
DAFFORN, Geraldine Ann | Secretary (Resigned) | 90 Sherrards Way, Barnet, Hertfordshire, EN5 2BL | / 12 November 1994 |
/ |
|
HOPKINS, Linda Mavis | Secretary (Resigned) | 32 Regency Court, Brentwood, Essex, England, CM14 4LU | / 28 May 2014 |
/ |
|
HOWARD, Susan Mary | Secretary (Resigned) | 50 Woolwich Road, Greenwich, London, SE10 0JU | / 31 December 1995 |
/ |
|
SHORT, Anne | Secretary (Resigned) | The Treasurer, Marilyn Court 73 Sea Road, Westgate-On-Sea, Kent, CT8 8QG | / 2 March 2017 |
/ |
|
STONHAM, Andrew John | Secretary (Resigned) | 8 Marilyn Court 73 Sea Road, Westgate On Sea, Kent, CT8 8QG | / 1 April 2002 |
/ |
|
APPS, Rita Georgina | Director (Resigned) | 8 Marilyn Court, 73 Sea Road, Westgate On Sea, Kent, CT8 8QG | April 1946 / 20 April 2007 |
British / England |
Catering Assistant |
ARMSTRONG, Kenneth David Thomas | Director (Resigned) | 73 Sea Road, Westgate, Kent, CT8 8QG | October 1942 / 25 April 2003 |
British / |
Consultant Business |
ARMSTRONG, Kenneth David Thomas | Director (Resigned) | 6/The Old Mill, London Road, St. Ives, Huntingdon, Cambridgeshire, PE17 4EY | October 1942 / 12 November 1994 |
British / |
Director |
BEACROFT, Albert William | Director (Resigned) | 1 Kings Avenue, Birchington, Kent, CT7 9QL | March 1947 / |
British / |
Property Developer |
HOPKINS, Linda Mavis | Director (Resigned) | 32 Regency Court, Brentwood, Essex, England, CM14 4LU | August 1970 / 19 November 2013 |
British / England |
Administrator |
STONHAM, Andrew John | Director (Resigned) | 8 Marilyn Court 73 Sea Road, Westgate On Sea, Kent, CT8 8QG | June 1957 / 1 April 2002 |
British / |
Taxi Driver |
Post Town | WESTGATE-ON-SEA |
Post Code | CT8 8QG |
SIC Code | 68320 - Management of real estate on a fee or contract basis |
Please provide details on MARILYN COURT MANAGEMENT COMPANY (WESTGATE-ON-SEA) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.