Olantigh Court Management Limited BIRCHINGTON


Founded in 1980, Olantigh Court Management, classified under reg no. 01523626 is an active company. Currently registered at 15 Olantigh Court CT7 9EH, Birchington the company has been in the business for fourty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Terence H., Peter S. and Janet J. and others. In addition one secretary - Franklyn W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Olantigh Court Management Limited Address / Contact

Office Address 15 Olantigh Court
Office Address2 Alpha Road
Town Birchington
Post code CT7 9EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01523626
Date of Incorporation Tue, 21st Oct 1980
Industry Other accommodation
Industry Combined facilities support activities
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Franklyn W.

Position: Secretary

Appointed: 31 January 2023

Terence H.

Position: Director

Appointed: 02 December 2021

Peter S.

Position: Director

Appointed: 11 July 2018

Janet J.

Position: Director

Appointed: 11 December 2017

Franklyn W.

Position: Director

Appointed: 18 January 2002

Jill H.

Position: Secretary

Appointed: 02 December 2021

Resigned: 31 January 2023

Geraldine W.

Position: Director

Appointed: 11 December 2017

Resigned: 26 August 2022

John S.

Position: Director

Appointed: 26 July 2013

Resigned: 29 July 2016

Beryl S.

Position: Director

Appointed: 27 July 2007

Resigned: 04 April 2008

Hazel B.

Position: Director

Appointed: 16 January 2004

Resigned: 27 July 2007

Franklyn W.

Position: Secretary

Appointed: 04 November 2002

Resigned: 02 December 2021

Peter S.

Position: Director

Appointed: 04 November 2002

Resigned: 07 September 2017

Timothy W.

Position: Director

Appointed: 04 November 2002

Resigned: 11 May 2015

Kenneth A.

Position: Secretary

Appointed: 25 April 2002

Resigned: 04 November 2002

Albert H.

Position: Director

Appointed: 18 January 2002

Resigned: 08 August 2015

Percy B.

Position: Director

Appointed: 18 January 2002

Resigned: 27 December 2003

Kenneth A.

Position: Director

Appointed: 18 January 2002

Resigned: 29 July 2016

Betty S.

Position: Director

Appointed: 18 October 2001

Resigned: 09 February 2002

Maxine R.

Position: Director

Appointed: 18 October 2001

Resigned: 12 December 2009

Betty S.

Position: Secretary

Appointed: 18 October 2001

Resigned: 09 February 2002

Edward R.

Position: Director

Appointed: 19 October 2000

Resigned: 09 February 2002

Sidney S.

Position: Director

Appointed: 31 December 1990

Resigned: 18 October 2001

Kenneth A.

Position: Director

Appointed: 31 December 1990

Resigned: 18 October 2001

Peter C.

Position: Director

Appointed: 31 December 1990

Resigned: 19 October 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7 0765 9928 58612 69816 88117 28422 733
Property Plant Equipment1 5001 5001 5001 5001 5001 5001 500
Current Assets    16 88120 28422 733
Debtors     3 000 
Other Debtors     3 000 
Other
Creditors3 0003 0003 0003 3133 600 4 945
Net Current Assets Liabilities4 0762 9925 5869 38513 28120 28417 788
Other Creditors3 0003 0003 0003 3133 600 4 945
Property Plant Equipment Gross Cost1 5001 5001 5001 5001 5001 500 
Total Assets Less Current Liabilities5 5764 4927 08610 88514 78121 78419 288

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 15th, February 2024
Free Download (6 pages)

Company search

Advertisements