Background WavePink WaveYellow Wave

38NDR LIMITED (05138616)

38NDR LIMITED (05138616) is an active UK company. incorporated on 26 May 2004. with registered office in Ramsgate. The company operates in the Real Estate Activities sector, engaged in residents property management. 38NDR LIMITED has been registered for 21 years. Current directors include BIRD, David Alfred, CHAN, Phylinda Lai Sim.

Company Number
05138616
Status
active
Type
ltd
Incorporated
26 May 2004
Age
21 years
Address
Marlowe Innovation Centre, Ramsgate, CT12 6FA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BIRD, David Alfred, CHAN, Phylinda Lai Sim
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

38NDR LIMITED

38NDR LIMITED is an active company incorporated on 26 May 2004 with the registered office located in Ramsgate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 38NDR LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05138616

LTD Company

Age

21 Years

Incorporated 26 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

38 NEW DOVER ROAD (CANTERBURY) MANAGEMENT COMPANY LIMITED
From: 26 May 2004To: 3 December 2007
Contact
Address

Marlowe Innovation Centre Marlowe Way Ramsgate, CT12 6FA,

Previous Addresses

C/O Iconn Limited 26a Castle Street Canterbury Kent CT1 2PU England
From: 8 May 2024To: 2 February 2026
, C/O Kent Property Management Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, CT4 6HD, England
From: 2 July 2021To: 8 May 2024
, C/O Rogers and Hambidge, 50 Station Road, Westgate-on-Sea, Kent, CT8 8QY
From: 5 January 2012To: 2 July 2021
, Rostrum House Cheriton Place, Folkestone, Kent, CT20 2DS, United Kingdom
From: 27 May 2010To: 5 January 2012
, 125 Sandgate Road, Folkestone, Kent, CT20 2BL
From: 26 May 2004To: 27 May 2010
Timeline

24 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Joined
Sept 10
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Jun 12
Director Left
Aug 13
Director Joined
Feb 14
Director Joined
May 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jun 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Sept 21
Director Left
Dec 21
Director Left
Feb 22
Owner Exit
May 24
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MANAGEMENT LTD, Clever Property

Active
Marlowe Way, RamsgateCT12 6FA
Secretary
Appointed 02 Feb 2026

BIRD, David Alfred

Active
Marlowe Way, RamsgateCT12 6FA
Born December 1939
Director
Appointed 20 Mar 2019

CHAN, Phylinda Lai Sim

Active
Marlowe Way, RamsgateCT12 6FA
Born March 1973
Director
Appointed 26 May 2016

BAKER, Roderick David

Resigned
Rowling Court, CanterburyCT3 1PX
Secretary
Appointed 12 Oct 2007
Resigned 25 May 2011

DRAPER, Wendy Julia

Resigned
57 Orchard Street, GillinghamME8 9AB
Secretary
Appointed 26 May 2004
Resigned 26 May 2004

EYERS, Robin James

Resigned
Apartment 8, CanterburyCT1 3AP
Secretary
Appointed 11 Sept 2007
Resigned 11 Oct 2007

REYNOLDS, Huw Daniel

Resigned
56 Ridgeway Road, Herne BayCT6 7LN
Secretary
Appointed 26 May 2004
Resigned 11 Sept 2007

ICONN LIMITED

Resigned
26a Castle Street, CanterburyCT1 2PU
Corporate secretary
Appointed 06 May 2024
Resigned 02 Feb 2026

KENT PROPERTY (BLOCK AND ESTATE) MANAGEMENT LTD

Resigned
Denne Hill Business Centre, CanterburyCT4 6HD
Corporate secretary
Appointed 01 Jul 2021
Resigned 05 May 2024

ALEXANDRE, Henry John Norman

Resigned
Station Road, Westgate-On-SeaCT8 8QY
Born January 1987
Director
Appointed 20 Apr 2018
Resigned 14 Nov 2018

BIRD, David Alfred

Resigned
Apartment 14, CanterburyCT1 3AP
Born December 1939
Director
Appointed 11 Sept 2007
Resigned 25 May 2011

BOND, Judith Elaine

Resigned
Station Road, Westgate-On-SeaCT8 8QY
Born April 1949
Director
Appointed 23 May 2013
Resigned 06 May 2016

BOND, Judith Elaine

Resigned
Flat 2 38 New Dover Road, CanterburyCT1 3DT
Born April 1949
Director
Appointed 20 Nov 2007
Resigned 22 Jun 2009

BONNER, Adrian Bramwell, Dr

Resigned
38 New Dover Road, CanterburyCT1 3DT
Born September 1947
Director
Appointed 20 Nov 2007
Resigned 25 May 2011

COX, Mary

Resigned
Station Road, Westgate-On-SeaCT8 8QY
Born January 1944
Director
Appointed 29 May 2014
Resigned 06 May 2016

EYERS, Georgina Enid

Resigned
Station Road, Westgate-On-SeaCT8 8QY
Born September 1945
Director
Appointed 20 Apr 2018
Resigned 10 Sept 2020

EYERS, Robin James

Resigned
Apartment 8, CanterburyCT1 3AP
Born March 1939
Director
Appointed 11 Sept 2007
Resigned 28 Jun 2012

FRY, Jason Paul

Resigned
Station Road, Westgate-On-SeaCT8 8QY
Born September 1969
Director
Appointed 30 Jul 2010
Resigned 27 Aug 2013

GREEN, Michael Patrick

Resigned
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born October 1947
Director
Appointed 13 Nov 2020
Resigned 17 Sept 2021

GREEN, Michael Patrick

Resigned
Station Road, Westgate-On-SeaCT8 8QY
Born October 1947
Director
Appointed 29 Jul 2010
Resigned 15 Jun 2020

HEAD, Sally

Resigned
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born March 1957
Director
Appointed 20 Mar 2019
Resigned 07 Dec 2021

REASON, Jack

Resigned
Apartment 4, CanterburyCT1 3BB
Born March 1929
Director
Appointed 11 Sept 2007
Resigned 07 Feb 2022

REYNOLDS, Huw Daniel

Resigned
56 Ridgeway Road, Herne BayCT6 7LN
Born June 1959
Director
Appointed 26 May 2004
Resigned 11 Sept 2007

SHOWLER, John Joseph

Resigned
The Well House Sextries Farm, CanterburyCT4 7AF
Born October 1951
Director
Appointed 26 May 2004
Resigned 11 Sept 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Jack Reason

Ceased
26a Castle Street, CanterburyCT1 2PU
Born March 1929

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 May 2024
Fundings
Financials
Latest Activities

Filing History

99

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
13 May 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Secretary Company With Name
29 May 2012
TM02Termination of Secretary
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 February 2010
AAAnnual Accounts
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
287Change of Registered Office
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
287Change of Registered Office
Legacy
25 September 2007
88(2)R88(2)R
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 March 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Incorporation Company
26 May 2004
NEWINCIncorporation