24 STADE STREET MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

24 STADE STREET MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02977188

Incorporation date

10/10/1994

Size

Dormant

Contacts

Registered address

Registered address

100 High Street, Whitstable, Kent CT5 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1994)
dot icon12/03/2026
Accounts for a dormant company made up to 2025-03-24
dot icon11/11/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon11/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon04/06/2024
Termination of appointment of Ian Charles Bubb as a secretary on 2024-05-22
dot icon04/06/2024
Appointment of Mr Talha Hassan Mufti as a secretary on 2024-05-22
dot icon25/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2023-03-24
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon26/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-03-24
dot icon23/11/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon16/12/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon05/10/2020
Accounts for a dormant company made up to 2020-03-24
dot icon28/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon14/08/2019
Micro company accounts made up to 2019-03-24
dot icon24/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon15/10/2018
Micro company accounts made up to 2018-03-24
dot icon04/12/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon04/12/2017
Director's details changed for Olive Sheila Chalcraft on 2017-12-04
dot icon04/12/2017
Termination of appointment of John David Walker as a director on 2016-02-12
dot icon04/12/2017
Termination of appointment of Christopher Martin Peters as a director on 2016-02-12
dot icon20/11/2017
Micro company accounts made up to 2017-03-24
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-24
dot icon27/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon19/11/2015
Total exemption full accounts made up to 2015-03-24
dot icon14/10/2015
Annual return made up to 2015-10-10 no member list
dot icon04/12/2014
Annual return made up to 2014-10-10 no member list
dot icon04/12/2014
Appointment of Christopher Martin Peters as a director on 2014-03-25
dot icon04/12/2014
Termination of appointment of Kathleen Dorothy Patricia White as a director on 2014-03-25
dot icon04/12/2014
Appointment of Ian Charles Bubb as a secretary on 2014-03-25
dot icon04/12/2014
Termination of appointment of Kathleen Dorothy Patricia White as a secretary on 2014-03-25
dot icon18/08/2014
Total exemption full accounts made up to 2014-03-24
dot icon03/03/2014
Annual return made up to 2013-10-10
dot icon19/02/2014
Registered office address changed from Flat B 24 Stade Street Hythe Kent CT21 6BD on 2014-02-19
dot icon02/01/2014
Total exemption full accounts made up to 2013-03-24
dot icon21/01/2013
Annual return made up to 2012-10-10 no member list
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-24
dot icon11/11/2011
Annual return made up to 2011-10-10 no member list
dot icon07/06/2011
Total exemption small company accounts made up to 2011-03-24
dot icon08/11/2010
Annual return made up to 2010-10-10 no member list
dot icon23/04/2010
Total exemption full accounts made up to 2010-03-24
dot icon10/11/2009
Annual return made up to 2009-10-10 no member list
dot icon10/11/2009
Director's details changed for John David Walker on 2009-10-10
dot icon09/11/2009
Director's details changed for Kathleen Dorothy Patricia White on 2009-10-10
dot icon09/11/2009
Director's details changed for Olive Sheila Chalcraft on 2009-10-10
dot icon11/05/2009
Total exemption full accounts made up to 2009-03-24
dot icon22/12/2008
Annual return made up to 10/10/08
dot icon11/07/2008
Total exemption full accounts made up to 2008-03-24
dot icon09/11/2007
Annual return made up to 10/10/07
dot icon21/07/2007
Total exemption full accounts made up to 2007-03-24
dot icon27/11/2006
Annual return made up to 10/10/06
dot icon12/05/2006
Total exemption full accounts made up to 2006-03-24
dot icon23/11/2005
Annual return made up to 10/10/05
dot icon02/09/2005
Total exemption full accounts made up to 2005-03-24
dot icon01/11/2004
Annual return made up to 10/10/04
dot icon06/07/2004
Total exemption full accounts made up to 2004-03-24
dot icon18/11/2003
Annual return made up to 10/10/03
dot icon14/08/2003
Full accounts made up to 2003-03-24
dot icon16/11/2002
Annual return made up to 10/10/02
dot icon01/05/2002
Full accounts made up to 2002-03-24
dot icon19/11/2001
Annual return made up to 10/10/01
dot icon02/07/2001
Full accounts made up to 2001-03-24
dot icon14/11/2000
Annual return made up to 10/10/00
dot icon06/07/2000
Full accounts made up to 2000-03-24
dot icon12/04/2000
Annual return made up to 10/10/99
dot icon25/11/1999
New director appointed
dot icon26/07/1999
Full accounts made up to 1999-03-24
dot icon06/11/1998
Annual return made up to 10/10/98
dot icon25/08/1998
Full accounts made up to 1998-03-24
dot icon10/03/1998
New director appointed
dot icon11/02/1998
Registered office changed on 11/02/98 from: flat c 24 stade street hythe kent CT21 6BD
dot icon25/11/1997
New secretary appointed
dot icon21/11/1997
Secretary resigned;director resigned
dot icon18/11/1997
Annual return made up to 10/10/97
dot icon22/06/1997
Full accounts made up to 1997-03-24
dot icon11/11/1996
Annual return made up to 10/10/96
dot icon14/08/1996
Full accounts made up to 1996-03-24
dot icon20/03/1996
New director appointed
dot icon20/03/1996
New director appointed
dot icon11/01/1996
Director resigned
dot icon11/01/1996
Annual return made up to 10/10/95
dot icon21/07/1995
Accounting reference date notified as 24/03
dot icon13/10/1994
Director resigned;new director appointed
dot icon13/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1994
Registered office changed on 13/10/94 from: 33 crwys road cardiff CF2 4YF
dot icon10/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.07K
-
0.00
-
-
2022
0
1.07K
-
0.00
-
-
2023
0
1.07K
-
0.00
-
-
2023
0
1.07K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.07K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
10/10/1994 - 10/10/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
10/10/1994 - 10/10/1994
16826
Chalcraft, Olive Sheila
Director
27/06/1999 - Present
-
North, Alan Edward
Director
10/10/1994 - 17/11/1997
-
COMBINED NOMINEES LIMITED
Nominee Director
10/10/1994 - 04/12/1995
1004

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 24 STADE STREET MANAGEMENT COMPANY LIMITED

24 STADE STREET MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/10/1994 with the registered office located at 100 High Street, Whitstable, Kent CT5 1AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 24 STADE STREET MANAGEMENT COMPANY LIMITED?

toggle

24 STADE STREET MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/10/1994 .

Where is 24 STADE STREET MANAGEMENT COMPANY LIMITED located?

toggle

24 STADE STREET MANAGEMENT COMPANY LIMITED is registered at 100 High Street, Whitstable, Kent CT5 1AT.

What does 24 STADE STREET MANAGEMENT COMPANY LIMITED do?

toggle

24 STADE STREET MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 STADE STREET MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Accounts for a dormant company made up to 2025-03-24.