Quain Court (folkestone) Management Co. Limited BROADSTAIRS


Quain Court (folkestone) Management started in year 1981 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01602111. The Quain Court (folkestone) Management company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Broadstairs at Kent Innovation Centre Thanet Reach Business Park. Postal code: CT10 2QQ.

The firm has 6 directors, namely Rachel T., Lyndell S. and David C. and others. Of them, Barry E. has been with the company the longest, being appointed on 14 August 2014 and Rachel T. has been with the company for the least time - from 7 December 2022. At present 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.

Quain Court (folkestone) Management Co. Limited Address / Contact

Office Address Kent Innovation Centre Thanet Reach Business Park
Office Address2 Millennium Way
Town Broadstairs
Post code CT10 2QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01602111
Date of Incorporation Fri, 4th Dec 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Rachel T.

Position: Director

Appointed: 07 December 2022

Lyndell S.

Position: Director

Appointed: 04 September 2021

Broadstairs Company Sectaries Limited

Position: Corporate Secretary

Appointed: 02 August 2021

David C.

Position: Director

Appointed: 21 July 2021

Iain G.

Position: Director

Appointed: 21 July 2021

Christine B.

Position: Director

Appointed: 13 September 2017

Barry E.

Position: Director

Appointed: 14 August 2014

Kathleen H.

Position: Director

Resigned: 28 August 2019

Alexander W.

Position: Director

Appointed: 28 August 2019

Resigned: 03 February 2021

Keith D.

Position: Director

Appointed: 23 August 2018

Resigned: 20 September 2021

Steven W.

Position: Director

Appointed: 11 December 2014

Resigned: 27 January 2021

Heather E.

Position: Secretary

Appointed: 21 October 2014

Resigned: 02 August 2021

Lyndell S.

Position: Director

Appointed: 28 November 2012

Resigned: 21 August 2013

Angela S.

Position: Secretary

Appointed: 18 February 2012

Resigned: 20 October 2014

Mary L.

Position: Secretary

Appointed: 10 March 2010

Resigned: 19 December 2011

Michael G.

Position: Director

Appointed: 02 September 2009

Resigned: 01 January 2015

Hugh L.

Position: Director

Appointed: 22 July 2009

Resigned: 19 December 2011

Mary L.

Position: Director

Appointed: 22 July 2009

Resigned: 19 December 2011

Walter S.

Position: Director

Appointed: 16 July 2009

Resigned: 10 September 2014

Richard H.

Position: Director

Appointed: 25 August 2004

Resigned: 28 June 2008

Christopher H.

Position: Director

Appointed: 31 May 1999

Resigned: 17 August 2004

Simon D.

Position: Director

Appointed: 31 May 1999

Resigned: 30 May 2006

Evelyn A.

Position: Director

Appointed: 02 September 1993

Resigned: 13 June 1995

John A.

Position: Secretary

Appointed: 18 October 1991

Resigned: 02 September 2009

Norah C.

Position: Director

Appointed: 04 September 1991

Resigned: 31 August 1999

Ernest B.

Position: Director

Appointed: 04 September 1991

Resigned: 23 November 1993

John S.

Position: Director

Appointed: 04 September 1991

Resigned: 22 February 1997

Mary A.

Position: Secretary

Appointed: 04 September 1991

Resigned: 18 October 1991

Anthony A.

Position: Director

Appointed: 04 September 1991

Resigned: 08 August 2012

John A.

Position: Director

Appointed: 04 September 1991

Resigned: 01 October 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-31
Balance Sheet
Current Assets25 705
Net Assets Liabilities4 000
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-18 954
Average Number Employees During Period5
Creditors2 751
Total Assets Less Current Liabilities22 954

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 7th, December 2023
Free Download (2 pages)

Company search