The Old Tannery Residents Company Limited SITTINGBOURNE


Founded in 1988, The Old Tannery Residents Company, classified under reg no. 02283603 is an active company. Currently registered at The Oast ME10 4HE, Sittingbourne the company has been in the business for thirty six years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 2 directors, namely Michael P., Linda C.. Of them, Michael P., Linda C. have been with the company the longest, being appointed on 9 August 2017. 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.

The Old Tannery Residents Company Limited Address / Contact

Office Address The Oast
Office Address2 62 Bell Road
Town Sittingbourne
Post code ME10 4HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02283603
Date of Incorporation Wed, 3rd Aug 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 36 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Michael P.

Position: Director

Appointed: 09 August 2017

Linda C.

Position: Director

Appointed: 09 August 2017

Jh Property Management Limited

Position: Corporate Secretary

Appointed: 01 November 2015

Roseanna B.

Position: Director

Appointed: 18 August 2019

Resigned: 28 June 2023

Susanne Q.

Position: Director

Appointed: 28 July 2016

Resigned: 20 January 2021

Gillian B.

Position: Director

Appointed: 17 June 2015

Resigned: 22 May 2018

Robin B.

Position: Director

Appointed: 14 June 2011

Resigned: 17 June 2015

John C.

Position: Director

Appointed: 20 May 2008

Resigned: 22 May 2018

Ellen N.

Position: Secretary

Appointed: 16 April 2002

Resigned: 17 August 2015

Ellen N.

Position: Director

Appointed: 01 August 2000

Resigned: 17 August 2015

Leonard A.

Position: Director

Appointed: 13 April 1999

Resigned: 01 August 2000

Michael G.

Position: Secretary

Appointed: 01 January 1999

Resigned: 16 April 2002

Dennis F.

Position: Director

Appointed: 10 December 1996

Resigned: 20 May 2008

Pauline J.

Position: Secretary

Appointed: 03 April 1995

Resigned: 01 January 1999

Michael G.

Position: Director

Appointed: 20 April 1993

Resigned: 16 April 2003

Steven K.

Position: Director

Appointed: 16 February 1993

Resigned: 14 August 1993

Rita O.

Position: Director

Appointed: 16 February 1993

Resigned: 24 April 1996

Anthony D.

Position: Secretary

Appointed: 16 February 1993

Resigned: 03 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth540540540   
Balance Sheet
Current Assets540540540540540540
Net Assets Liabilities  540540540540
Cash Bank In Hand540540    
Net Assets Liabilities Including Pension Asset Liability540540540   
Reserves/Capital
Called Up Share Capital909090   
Shareholder Funds540540540   
Other
Average Number Employees During Period    44
Net Current Assets Liabilities540540540540540540
Total Assets Less Current Liabilities540540540540540540
Number Shares Allotted 90    
Par Value Share 1    
Share Capital Allotted Called Up Paid9090    
Share Premium Account450450450   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 2022-09-30
filed on: 7th, July 2023
Free Download

Company search

Advertisements