DATCHET HOUSE MANAGEMENT COMPANY LIMITED

Address:
Randolphs Leap, Pluckley Road, Charing, Kent, TN27 0AG

DATCHET HOUSE MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02920481. The registration start date is April 19, 1994. The current status is Active.

Company Overview

Company Number 02920481
Company Name DATCHET HOUSE MANAGEMENT COMPANY LIMITED
Registered Address Randolphs Leap
Pluckley Road
Charing
Kent
TN27 0AG
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1994-04-19
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2022-01-31
Accounts Last Update 2020-04-30
Returns Due Date 2017-05-17
Returns Last Update 2016-04-19
Confirmation Statement Due Date 2021-05-03
Confirmation Statement Last Update 2020-04-19
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address RANDOLPHS LEAP
PLUCKLEY ROAD
Post Town CHARING
County KENT
Post Code TN27 0AG

Companies with the same post code

Entity Name Office Address
JMC ACCOUNTANCY SOLUTIONS LIMITED Greenacres Pluckley Road, Charing, Ashford, TN27 0AG, England
MARKIEMAN69 LTD Bexley Cottages Pluckily Road, Charing, Ashford, Kent, TN27 0AG, England
HARDWICKE HOUSE LIMITED Flat 4,hardwicke House,pluckley Road,charing,ashfo Pluckley Road, Charing, Ashford, Kent, TN27 0AG, England
KENT BUSINESS SERVICES (EUROPE) LIMITED Purlands House, Pluckley Road, Charing, Ashford, Kent, TN27 0AG
ATHABASCA LTD Purlands House, Pluckley Road Charing, Ashford, Kent, TN27 0AG
EAST STREET MANAGEMENT COMPANY LIMITED Eastlands Pluckley Road, Charing, Ashford, TN27 0AG, England
MERITRONICS LIMITED Eastlands Pluckley Road, Charing, Ashford, Kent, TN27 0AG, England

Companies with the same post town

Entity Name Office Address
URBANCURVE PROJECTS LIMITED Pilgrim House, Pilgrims Way, Charing, Kent, TN27 0NA, United Kingdom
MAM MANAGEMENT CONSULTANTS LIMITED Bridgend Farmhouse, Hurstford Lane, Charing, Kent, TN27 0ER, England
WILSON'S HOLDINGS LIMITED Spurling Cannon King Arthurs Court, Maidstone Road, Charing, Ashford, TN27 0JS, United Kingdom
GM FLY FISHING INTERNATIONAL LTD Tenbury Secretaries Ltd Brenchley House, School Road, Charing, Kent, TN27 0JW, United Kingdom
BARHAM COMMERCIAL PROPERTIES LIMITED King Arthur's Court, Maidstone Road, Charing, TN27 0JS, United Kingdom
CSS RESOURCES LTD Alacrity, Bowl Road, Charing, TN27 0NH, United Kingdom
PORT EXPLORE LTD Yew Tree Cottage Yew Tree Cottage, Wootton Lane, Charing, Kent, TN27 0DU, United Kingdom
GREENWOOD WALSH HOMES LTD Principle House, Pluckley Road, Charing, Kent, TN27 0AQ
TAPPLY ESTATES MANAGEMENT LIMITED King Arthurs Court, Maidstone Road, Charing, Kent, TN27 0JS, England
SHALDERN LIMITED Clearmount House 4 Clearmount Park, The Hill, Charing, Kent, TN27 0LU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BILLOT, Hugh Edward, Dr Secretary (Active) Randolphs Leap Pluckley Road, Charing, Ashford, Kent, TN27 0AG /
20 April 1994
/
BILLOT, Hugh Edward, Dr Director (Active) Randolphs Leap Pluckley Road, Charing, Ashford, Kent, TN27 0AG November 1941 /
20 April 1994
British /
England
Director
GREEN, David Director (Active) Flat 4 Datchet House, West Parade, Hythe, Kent, CT21 6BU April 1931 /
20 April 1994
British /
United Kingdom
Retired
HENNEY, James Robert Director (Active) Sudden Lee The Walled Gardens, South Warnborough, Hook, Hampshire, RG29 1TN May 1948 /
1 November 2003
British /
United Kingdom
Civil Servant
WILLIAMS, Christine Director (Active) Flat 3 Datchet House, West Parade, Hythe, Kent, CT21 6BU January 1951 /
20 April 1994
British /
United Kingdom
Administrator
FINLAY NOTMAN, Wendy Jacqueline Secretary (Resigned) 3 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NX /
19 April 1994
/
DOWLING, Anne Maureen Director (Resigned) 21 Hume Court, South Road, Hythe, Kent, CT21 6AD February 1953 /
14 May 2001
British /
None
FINLAY NOTMAN, Wendy Jacqueline Director (Resigned) 3 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NX March 1942 /
19 April 1994
British /
Company Secretary
PATTERSON, Brian Director (Resigned) Flat 1 Datchet House, West Parade, Hythe, Kent, CT21 6BU October 1935 /
20 April 1994
British /
Consultant
RENSHAW, Grace Marjorie Director (Resigned) 1 Datchet House West Parade, Hythe, Kent, CT21 6BU January 1923 /
6 June 1998
British /
Company Director
WELLS, Murray Paul Gavin Director (Resigned) Tradewinds, 38 Seymour Road, Headley Down, Hampshire, GU35 8JX February 1966 /
19 April 1994
British /
England
Solicitor

Competitor

Search similar business entities

Post Town CHARING
Post Code TN27 0AG
SIC Code 98000 - Residents property management

Improve Information

Please provide details on DATCHET HOUSE MANAGEMENT COMPANY 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches