ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

2/4 Canterbury Road Margate (Residents) Association Limited

2/4 Canterbury Road Margate (Residents) Association Limited is an active company incorporated on 12 July 1978 with the registered office located in Rochester, Kent. 2/4 Canterbury Road Margate (Residents) Association Limited was registered 47 years ago.
Status
Active
Active since 10 years ago
Company No
01378235
Private limited company
Age
47 years
Incorporated 12 July 1978
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (7 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 25 Jun24 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 24 June 2025
Due by 24 March 2026 (4 months remaining)
Address
C6 Laser Quay Culpeper Close
Medway City Estate
Rochester
ME2 4HU
England
Address changed on 9 Jun 2025 (5 months ago)
Previous address was Stonemead House 95 London Road Croydon Surrey CR0 2RF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
14
Shareholders
8
Controllers (PSC)
1
Director • Secretary • Electrician • British
Director • Section Leader Asda • British • Lives in UK • Born in Sep 1986
Director • British • Lives in England • Born in Sep 1957
Director • Church Minister • British • Lives in England • Born in Apr 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sunley (Alkham Close) Residents Limited
Miles And Barr Estate & Block Management Limited and B-Hive Company Secretarial Services Limited are mutual people.
Active
Crescent Park Maintenance Limited
B-Hive Company Secretarial Services Limited is a mutual person.
Active
Dovemar Limited
Miles And Barr Estate & Block Management Limited is a mutual person.
Active
Birch Hill Court (South) Limited
Miles And Barr Estate & Block Management Limited is a mutual person.
Active
Birch Hill Court (North) Limited
Miles And Barr Estate & Block Management Limited is a mutual person.
Active
The Lawns (Ramsgate) Management Company Limited
Miles And Barr Estate & Block Management Limited is a mutual person.
Active
Naylands (1-14) Limited
Miles And Barr Estate & Block Management Limited is a mutual person.
Active
Dukes Court Residents (1991) Limited
Miles And Barr Estate & Block Management Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Jun 2024
For period 24 Jun24 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£9
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Paul Tecklenberg Resigned
3 Months Ago on 31 Jul 2025
Michael Smith Resigned
3 Months Ago on 31 Jul 2025
Mr Paul Tecklenberg Details Changed
5 Months Ago on 9 Jun 2025
Mrs Melissa Antonia Alley Tecklenberg Details Changed
5 Months Ago on 9 Jun 2025
Mr Michael Smith Details Changed
5 Months Ago on 9 Jun 2025
Mrs Susan Joyce Latham Details Changed
5 Months Ago on 9 Jun 2025
Mr Philip John Bedwell Details Changed
5 Months Ago on 9 Jun 2025
Registered Address Changed
5 Months Ago on 9 Jun 2025
B-Hive Company Secretarial Services Limited Resigned
5 Months Ago on 31 May 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Get Credit Report
Discover 2/4 Canterbury Road Margate (Residents) Association Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Michael Smith as a director on 31 July 2025
Submitted on 31 Jul 2025
Termination of appointment of Paul Tecklenberg as a director on 31 July 2025
Submitted on 31 Jul 2025
Director's details changed for Mr Philip John Bedwell on 9 June 2025
Submitted on 9 Jun 2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF England to C6 Laser Quay Culpeper Close Medway City Estate Rochester ME2 4HU on 9 June 2025
Submitted on 9 Jun 2025
Director's details changed for Mrs Susan Joyce Latham on 9 June 2025
Submitted on 9 Jun 2025
Director's details changed for Mrs Melissa Antonia Alley Tecklenberg on 9 June 2025
Submitted on 9 Jun 2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 31 May 2025
Submitted on 9 Jun 2025
Director's details changed for Mr Michael Smith on 9 June 2025
Submitted on 9 Jun 2025
Director's details changed for Mr Paul Tecklenberg on 9 June 2025
Submitted on 9 Jun 2025
Confirmation statement made on 21 March 2025 with updates
Submitted on 31 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year