You are here: bizstats.co.uk > a-z index > 2 list > 20 list

207 Sandgate Road Limited HYTHE


207 Sandgate Road started in year 1998 as Private Limited Company with registration number 03497802. The 207 Sandgate Road company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Hythe at 84 High Street. Postal code: CT21 5AJ.

The firm has 4 directors, namely Elizabeth J., Krzysztof K. and Douglas S. and others. Of them, Michael B. has been with the company the longest, being appointed on 19 July 2016 and Elizabeth J. has been with the company for the least time - from 9 August 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

207 Sandgate Road Limited Address / Contact

Office Address 84 High Street
Town Hythe
Post code CT21 5AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03497802
Date of Incorporation Fri, 23rd Jan 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 28th September
Company age 26 years old
Account next due date Fri, 28th Jun 2024 (70 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Elizabeth J.

Position: Director

Appointed: 09 August 2023

Krzysztof K.

Position: Director

Appointed: 19 May 2023

Douglas S.

Position: Director

Appointed: 02 October 2017

Michael B.

Position: Director

Appointed: 19 July 2016

Alexander Fleming

Position: Corporate Secretary

Appointed: 28 October 2017

Resigned: 30 September 2023

Stuart H.

Position: Director

Appointed: 17 August 2016

Resigned: 09 October 2017

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 May 2011

Resigned: 27 October 2017

Richard A.

Position: Secretary

Appointed: 06 April 2008

Resigned: 01 May 2011

Graham F.

Position: Director

Appointed: 05 September 2007

Resigned: 07 April 2014

Adrian M.

Position: Director

Appointed: 05 September 2007

Resigned: 23 February 2018

Roger S.

Position: Director

Appointed: 03 November 2005

Resigned: 30 August 2013

Mark W.

Position: Director

Appointed: 19 March 2004

Resigned: 03 November 2005

Janet F.

Position: Secretary

Appointed: 12 February 2003

Resigned: 06 April 2008

Edward B.

Position: Director

Appointed: 12 February 2003

Resigned: 07 February 2005

Peter A.

Position: Director

Appointed: 24 November 2001

Resigned: 12 February 2003

Janet F.

Position: Secretary

Appointed: 22 September 2000

Resigned: 08 December 2002

John D.

Position: Director

Appointed: 22 September 2000

Resigned: 24 November 2001

Alex F.

Position: Secretary

Appointed: 02 February 1998

Resigned: 22 September 2000

Peter R.

Position: Director

Appointed: 02 February 1998

Resigned: 22 September 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 23 January 1998

Resigned: 02 February 1998

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1998

Resigned: 02 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-282014-09-282015-09-282016-09-282017-09-282018-09-282019-09-282020-09-282021-09-282022-09-282023-09-28
Net Worth8888       
Balance Sheet
Cash Bank On Hand         88
Current Assets       888 
Net Assets Liabilities   8888888 
Tangible Fixed Assets8888       
Reserves/Capital
Called Up Share Capital8888       
Shareholder Funds8888       
Other
Average Number Employees During Period         22
Cash On Hand         88
Number Shares Issued Fully Paid         88
Par Value Share 1111     1
Called Up Share Capital Not Paid Not Expressed As Current Asset   88888   
Net Current Assets Liabilities       888 
Number Shares Allotted 8888      
Total Assets Less Current Liabilities8888888888 
Share Capital Allotted Called Up Paid8888       
Tangible Fixed Assets Cost Or Valuation 888       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/09/28
filed on: 3rd, August 2023
Free Download (3 pages)

Company search