132 MINNIS ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

132 MINNIS ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03454312

Incorporation date

23/10/1997

Size

Dormant

Contacts

Registered address

Registered address

Flat 4 132 Minnis Road, Birchington, Kent CT7 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon22/12/2025
Confirmation statement made on 2025-11-19 with updates
dot icon30/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon23/01/2025
Confirmation statement made on 2024-11-19 with no updates
dot icon24/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon09/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon03/08/2023
Accounts for a dormant company made up to 2022-10-31
dot icon05/12/2022
Confirmation statement made on 2022-11-19 with updates
dot icon11/11/2022
Appointment of Kerri Joanne Robson as a director on 2022-05-17
dot icon10/11/2022
Termination of appointment of Charles Wingrove as a director on 2022-05-17
dot icon03/08/2022
Accounts for a dormant company made up to 2021-10-31
dot icon04/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon26/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon21/12/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon24/07/2020
Accounts for a dormant company made up to 2019-10-31
dot icon18/12/2019
Confirmation statement made on 2019-11-19 with updates
dot icon30/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon02/04/2019
Appointment of Mr Harvey Lawry as a director on 2019-03-12
dot icon19/03/2019
Termination of appointment of Dawn Yvonne Kennard as a director on 2019-03-12
dot icon30/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon24/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon22/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon25/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon28/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon02/08/2016
Accounts for a dormant company made up to 2015-10-31
dot icon16/12/2015
Annual return made up to 2015-11-13
dot icon24/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon23/07/2015
Termination of appointment of Kimberley Hughes as a director on 2015-03-24
dot icon23/07/2015
Appointment of Charles Wingrove as a director on 2015-03-25
dot icon19/11/2014
Annual return made up to 2014-11-13
dot icon29/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon07/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon29/10/2013
Registered office address changed from Flat 1 132 Minnis Road Birchington Kent CT7 9QB on 2013-10-29
dot icon26/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon13/11/2012
Annual return made up to 2012-10-23
dot icon13/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon09/12/2011
Annual return made up to 2011-10-23. List of shareholders has changed
dot icon07/11/2011
Termination of appointment of Rosina Winzer as a director
dot icon07/11/2011
Appointment of Melanie Amanda Richards as a director
dot icon02/09/2011
Accounts for a dormant company made up to 2010-10-31
dot icon13/01/2011
Annual return made up to 2010-10-23 with full list of shareholders
dot icon08/12/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon25/11/2009
Accounts for a dormant company made up to 2009-10-31
dot icon26/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon20/11/2008
Return made up to 23/10/08; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon28/11/2007
Return made up to 23/10/07; change of members
dot icon28/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/06/2007
New director appointed
dot icon08/06/2007
Secretary resigned
dot icon08/06/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon10/05/2007
New secretary appointed
dot icon06/11/2006
Return made up to 23/10/06; full list of members
dot icon16/06/2006
Accounts for a dormant company made up to 2005-10-31
dot icon02/11/2005
Return made up to 23/10/05; full list of members
dot icon06/07/2005
Accounts for a dormant company made up to 2004-10-31
dot icon31/10/2004
Return made up to 23/10/04; full list of members
dot icon07/07/2004
Accounts for a dormant company made up to 2003-10-31
dot icon08/01/2004
Director resigned
dot icon07/01/2004
New director appointed
dot icon29/10/2003
Return made up to 23/10/03; full list of members
dot icon05/06/2003
Accounts for a dormant company made up to 2002-10-31
dot icon28/10/2002
Return made up to 23/10/02; full list of members
dot icon08/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon01/08/2002
New director appointed
dot icon13/05/2002
Director resigned
dot icon10/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon28/10/2001
Return made up to 23/10/01; full list of members
dot icon19/07/2001
Accounts for a dormant company made up to 2000-10-31
dot icon26/10/2000
Return made up to 23/10/00; full list of members
dot icon31/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon12/11/1999
Return made up to 23/10/99; full list of members
dot icon27/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon10/11/1998
Return made up to 23/10/98; full list of members
dot icon10/12/1997
Ad 26/11/97--------- £ si 4@1=4 £ ic 2/6
dot icon10/12/1997
New director appointed
dot icon10/12/1997
New secretary appointed
dot icon10/12/1997
Registered office changed on 10/12/97 from: flat 1 132 minnis road birchington kent CT7 9QB
dot icon10/11/1997
New secretary appointed;new director appointed
dot icon10/11/1997
New secretary appointed;new director appointed
dot icon10/11/1997
Registered office changed on 10/11/97 from: 16 st john street london EC1M 4AY
dot icon10/11/1997
Director resigned
dot icon10/11/1997
Secretary resigned
dot icon23/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
23/10/1997 - 23/10/1997
5139
Szczepanski, Paul Victor
Secretary
30/04/2007 - Present
-
Kennard, Dawn Yvonne
Secretary
23/10/1997 - 27/05/2007
-
Thomas, Howard
Nominee Secretary
23/10/1997 - 23/10/1997
3157
Winzer, Rosina
Director
18/12/2001 - 01/11/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 132 MINNIS ROAD RESIDENTS ASSOCIATION LIMITED

132 MINNIS ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 23/10/1997 with the registered office located at Flat 4 132 Minnis Road, Birchington, Kent CT7 9QB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 132 MINNIS ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

132 MINNIS ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 23/10/1997 .

Where is 132 MINNIS ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

132 MINNIS ROAD RESIDENTS ASSOCIATION LIMITED is registered at Flat 4 132 Minnis Road, Birchington, Kent CT7 9QB.

What does 132 MINNIS ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

132 MINNIS ROAD RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 132 MINNIS ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-11-19 with updates.