THE 10 ST BOTOLPHS ROAD RESIDENTS COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03937149. The registration start date is March 1, 2000. The current status is Active.
Company Number | 03937149 |
Company Name | THE 10 ST BOTOLPHS ROAD RESIDENTS COMPANY LIMITED |
Registered Address |
5 St Botolphs Court St Botolphs Road Sevenoaks Kent TN13 3AS |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2000-03-01 |
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 | 2017-03-29 |
Returns Last Update | 2016-03-01 |
Confirmation Statement Due Date | 2021-04-12 |
Confirmation Statement Last Update | 2020-03-01 |
Information Source | source link |
SIC Code | Industry |
---|---|
68209 | Other letting and operating of own or leased real estate |
Address |
5 ST BOTOLPHS COURT ST BOTOLPHS ROAD |
Post Town | SEVENOAKS |
County | KENT |
Post Code | TN13 3AS |
Entity Name | Office Address |
---|---|
LUVYUM LTD | 7 St. Botolphs Court, St. Botolphs Road, Sevenoaks, Kent, TN13 3AS, United Kingdom |
NASA INFOTECH LIMITED | 2 St. St Botolphs Court, St Botolphs Road, Sevenoaks, TN13 3AS, England |
MAHEK VARA FOUNDATION | 7 St. Botolphs Court, St. Botolphs Road, Sevenoaks, TN13 3AS, England |
Entity Name | Office Address |
---|---|
ALTOCAPA LIMITED | Little Garth, Charterhouse Drive, Sevenoaks, TN13 3YE, England |
COOPS CLOTHING LTD | Flat 10 Ferndale, St. Johns Hill, Sevenoaks, TN13 3PQ, England |
UNDERGROWTH CIC | 58 Camden Road, Sevenoaks, TN13 3LX, England |
ENZO'S PINSA PIZZA LTD | 3 Kirk Court, Mount Harry Road, Sevenoaks, TN13 3JW, England |
SANDRA'S BROWS AND LASHES LTD | 56a Holly Bush Lane, Sevenoaks, TN13 3TL, England |
54 ST JOHN'S HILL 7OAKS LTD | 54a St. Johns Hill, Sevenoaks, TN13 3NU, England |
CONSTRUCTION SKILLS CARDS LIMITED | 13 Randall Hill Road, Wrotham, Sevenoaks, TN15 7BN, England |
QALLET WALLET COMPANY LIMITED | Homedean Homedean Road, Chipstead, Sevenoaks, TN13 2RU, England |
WHAT CAN BE LTD | 73 Lennard Road, Dunton Green, Sevenoaks, TN13 2UU, England |
DRFX TRADING INVESTMENTS LTD | 34 Lime Tree Walk, Sevenoaks, TN13 1YH, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
WEAR, Michael John | Secretary (Active) | 5 St Botolphs Court, 10 St Botolphs Road, Sevenoaks, Kent, TN13 3AS | / 22 December 2010 |
/ |
|
WALKER, Barbara Margaret | Director (Active) | Flat 1, St Botolphs Court, 10, St. Botolphs Road, Sevenoaks, Kent, England, TN13 3AS | October 1944 / 11 February 2015 |
British / England |
Retired |
WEAR, Michael John | Director (Active) | 5 St Botolphs Court, St Botolphs Road, Sevenoaks, Kent, TN13 3AS | January 1947 / 24 January 2006 |
British / England |
Director Sales |
BULL, Lucinda Jane | Secretary (Resigned) | Bank House, High Street, Chipstead, Sevenoaks, Kent, TN13 2RR | / 26 November 2001 |
/ |
|
PATTERSON, Susan Elizabeth | Secretary (Resigned) | 2 St Botolphs Court, St Botolphs Road, Sevenoaks, Kent, TN13 3AS | / 12 January 2004 |
/ |
|
WETENHALL, Susan | Secretary (Resigned) | 53 The Cherry Orchard, Hadlow, Tonbridge, Kent, TN11 0HU | / 1 March 2000 |
/ |
|
ANTLER HOMES KENT LIMITED | Director (Resigned) | Brewery Offices, High Street, Westerham, Kent, TN16 1RG | May 1989 / 29 March 2001 |
/ |
|
BULL, Lucinda Jane | Director (Resigned) | Bank House, High Street, Chipstead, Sevenoaks, Kent, TN13 2RR | March 1965 / 26 November 2001 |
British / |
Housewife |
CRICK, Martin Lloyd | Director (Resigned) | 21 Oathill Avenue, Haywards Heath, West Sussex, RH16 3HS | March 1958 / 20 October 2000 |
British / |
Sales Director |
DODD, Robert James | Director (Resigned) | 51 Ludlow Road, Ealing, London, W5 1NX | July 1945 / 1 March 2000 |
British / |
Chartered Certified Accountant |
ETHERIDGE, Keith Harry | Director (Resigned) | 502 London Road, Ditton, Aylesford, Kent, ME20 6BZ | October 1948 / 1 March 2000 |
British / |
Developer |
PATTERSON, Susan Elizabeth | Director (Resigned) | 2 St Botolphs Court, St Botolphs Road, Sevenoaks, Kent, TN13 3AS | March 1964 / 26 November 2001 |
British / |
Chartered Accountant |
POLLEN, Christine May | Director (Resigned) | 20 North Frith Park, Hadlow, Kent, TN11 9QW | January 1949 / 22 January 2011 |
British / United Kingdom |
None |
WALKER, Evelynne Anne | Director (Resigned) | 7 St Botolphs Court, St Botolphs Court, Sevenoaks, Kent, TN13 3AS | May 1928 / 4 June 2003 |
British / |
Retired |
WHIDDETT, Michael Douglas | Director (Resigned) | Ashdene, Morleys Road, Weald, Sevenoaks, Kent, TN14 6QY | June 1946 / 14 December 2010 |
British / Uk |
Retired |
Post Town | SEVENOAKS |
Post Code | TN13 3AS |
SIC Code | 68209 - Other letting and operating of own or leased real estate |
Please provide details on THE 10 ST BOTOLPHS ROAD RESIDENTS 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.