SEABROOK & HYTHE PROPERTY MANAGEMENT LIMITED

45 Queen Street, Deal, CT14 6EY, Kent, England
StatusDISSOLVED
Company No.09447343
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution25 Jun 2019
Years4 years, 10 months, 3 days

SUMMARY

SEABROOK & HYTHE PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 09447343. It was incorporated 9 years, 2 months, 9 days ago, on 19 February 2015 and it was dissolved 4 years, 10 months, 3 days ago, on 25 June 2019. The company address is 45 Queen Street, Deal, CT14 6EY, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Mar 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094473430004

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094473430001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094473430003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094473430004

Charge creation date: 2016-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094473430003

Charge creation date: 2016-03-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094473430002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmund Rodney Daniel Morgan

Change date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-29

Officer name: Mr John Cullum

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: Yew Tree Cottage Pay Street Hawkinge Folkestone Kent CT18 7DZ United Kingdom

New address: 45 Queen Street Deal Kent CT14 6EY

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2015

Action Date: 12 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-05-12

Charge number: 094473430002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2015

Action Date: 12 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094473430001

Charge creation date: 2015-05-12

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS EFFECTIVENESS LIMITED

26 CHESELDEN ROAD,GUILDFORD,GU1 3SB

Number:08317964
Status:ACTIVE
Category:Private Limited Company

CAREER TRIUMPH LTD

ALPERTON HOUSE BRIDGEWATER ROAD,LONDON,HA0 1EH

Number:10728800
Status:ACTIVE
Category:Private Limited Company

CONTESSA CURTAINS LIMITED

243-245 YORK ROAD,HARTLEPOOL,TS25 2NJ

Number:01302828
Status:ACTIVE
Category:Private Limited Company

DEMPSEYS OF PORTSTEWART LIMITED

PORT NA HAPPLE,PORTSTEWART,BT55 7LU

Number:NI021188
Status:ACTIVE
Category:Private Limited Company

DURACOTE REALISATIONS LIMITED

24 WELLINGTON STREET,BLACKBURN,BB1 8AF

Number:00865876
Status:ACTIVE
Category:Private Limited Company

THE JEWELLERY STOP LIMITED

44C POPLAR ROAD,BIRMINGHAM,B14 7AD

Number:10679799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source