Shumei Eiko Property Limited CANTERBURY


Shumei Eiko Property started in year 1989 as Private Limited Company with registration number 02388648. The Shumei Eiko Property company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Canterbury at Chaucer College Canterbury. Postal code: CT2 7LJ.

The company has 5 directors, namely Patrick T., John C. and Mitsutoshi H. and others. Of them, Koki K. has been with the company the longest, being appointed on 24 May 1992 and Patrick T. has been with the company for the least time - from 27 November 2020. At present 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.

Shumei Eiko Property Limited Address / Contact

Office Address Chaucer College Canterbury
Office Address2 University Road
Town Canterbury
Post code CT2 7LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02388648
Date of Incorporation Wed, 24th May 1989
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Patrick T.

Position: Director

Appointed: 27 November 2020

John C.

Position: Director

Appointed: 16 April 2015

Mitsutoshi H.

Position: Director

Appointed: 01 April 2011

Masaaki S.

Position: Director

Appointed: 20 October 2005

Koki K.

Position: Director

Appointed: 24 May 1992

Kevin B.

Position: Director

Appointed: 17 June 2020

Resigned: 10 October 2022

Robert T.

Position: Secretary

Appointed: 02 May 2017

Resigned: 21 February 2019

Phillida P.

Position: Director

Appointed: 16 April 2015

Resigned: 25 July 2018

Gary R.

Position: Secretary

Appointed: 01 May 2014

Resigned: 02 May 2017

Peter D.

Position: Director

Appointed: 01 April 2014

Resigned: 20 March 2019

Keith W.

Position: Director

Appointed: 23 October 2008

Resigned: 31 March 2014

Lewis N.

Position: Director

Appointed: 10 October 2007

Resigned: 24 February 2014

Valerie A.

Position: Director

Appointed: 01 January 2006

Resigned: 31 March 2014

David M.

Position: Secretary

Appointed: 01 January 2006

Resigned: 30 April 2014

David P.

Position: Director

Appointed: 18 July 2002

Resigned: 10 October 2007

Diane T.

Position: Director

Appointed: 01 October 2001

Resigned: 01 January 2006

Kiyoshi N.

Position: Director

Appointed: 18 April 2001

Resigned: 01 October 2001

Clive W.

Position: Director

Appointed: 16 April 1999

Resigned: 22 May 2009

Diane T.

Position: Secretary

Appointed: 10 November 1994

Resigned: 01 January 2006

Koji Y.

Position: Director

Appointed: 10 November 1994

Resigned: 31 May 2016

George B.

Position: Director

Appointed: 10 November 1994

Resigned: 18 July 2002

David R.

Position: Director

Appointed: 11 March 1994

Resigned: 10 November 1994

George B.

Position: Director

Appointed: 11 March 1994

Resigned: 10 November 1994

Hiroshi K.

Position: Secretary

Appointed: 24 May 1992

Resigned: 10 November 1994

Hiroshi K.

Position: Director

Appointed: 24 May 1992

Resigned: 18 April 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Shumei Eiko Ltd from Canterbury, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Shumei Eiko Ltd

Chaucer College Canterbury University Road, Canterbury, CT2 7LJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02562565
Notified on 24 May 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 15th, January 2024
Free Download (12 pages)

Company search

Advertisements