Background WavePink WaveYellow Wave

WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED (05830203)

WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED (05830203) is an active UK company. incorporated on 26 May 2006. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include DUNT, Mark David Martin, NATLEY, Robin Lewis, TURNER, Sharon Nicole.

Company Number
05830203
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2006
Age
19 years
Address
C/O Kent Property Management Unit 2 Denne Hill Business Centre, Canterbury, CT4 6HD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNT, Mark David Martin, NATLEY, Robin Lewis, TURNER, Sharon Nicole
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED

WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 May 2006 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHITSTABLE ROAD MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05830203

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

C/O Kent Property Management Unit 2 Denne Hill Business Centre Womenswold Canterbury, CT4 6HD,

Previous Addresses

Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF England
From: 5 August 2020To: 2 February 2021
94 Park Lane Croydon Surrey CR0 1JB
From: 10 April 2012To: 5 August 2020
Marlborough House 298 Regents Park Road London N3 2UU
From: 26 May 2006To: 10 April 2012
Timeline

33 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jun 13
Director Joined
Oct 13
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jun 17
Director Left
Aug 18
Director Left
Apr 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Jan 21
Director Left
Mar 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Mar 23
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Jun 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

KENT PROPERTY (BLOCK AND ESTATE) MANAGEMENT LTD

Active
Dennehill, CanterburyCT4 6HD
Corporate secretary
Appointed 01 Aug 2020

DUNT, Mark David Martin

Active
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born April 1969
Director
Appointed 25 Jul 2024

NATLEY, Robin Lewis

Active
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born May 1958
Director
Appointed 13 Jun 2025

TURNER, Sharon Nicole

Active
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born December 1959
Director
Appointed 30 Oct 2019

DOWNES, Paul

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 01 Aug 2007
Resigned 16 Jun 2008

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 30 Mar 2012

HOLLIDAY, James Thomas

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Secretary
Appointed 24 Sept 2008
Resigned 01 Apr 2012

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 01 Aug 2007
Resigned 02 Feb 2011

CRABTREE PM LIMITED

Resigned
Hathaway House, LondonN3 1QF
Corporate secretary
Appointed 01 Aug 2007
Resigned 30 Mar 2012

HML COMPANY SECRETARIAL SERVICES LTD

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 Apr 2012
Resigned 01 Aug 2020

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 26 May 2006
Resigned 26 May 2006

BEDFORD, Toby Spencer

Resigned
94 Park Lane, CroydonCR0 1JB
Born June 1983
Director
Appointed 05 May 2011
Resigned 08 Sept 2015

CORDELL, Linda Mary

Resigned
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born December 1953
Director
Appointed 20 Nov 2014
Resigned 17 Dec 2021

DALY, Adam Christopher

Resigned
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born February 1981
Director
Appointed 19 Oct 2019
Resigned 31 Mar 2023

DALY, Adam Christopher

Resigned
94 Park Lane, CroydonCR0 1JB
Born February 1981
Director
Appointed 19 Oct 2019
Resigned 19 Oct 2019

DE LANGE, Mark Graham

Resigned
George Stewart Avenue, FavershamME13 8FJ
Born August 1977
Director
Appointed 06 Sept 2012
Resigned 09 Sept 2015

FLOWER, Peter John

Resigned
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born August 1945
Director
Appointed 05 Feb 2016
Resigned 26 Mar 2021

HATSWELL, Anne

Resigned
298 Regents Park Road, LondonN3 2UU
Born July 1970
Director
Appointed 05 May 2011
Resigned 21 Aug 2018

HOPKINS, Joy Christine

Resigned
(Crabtree Pm Ltd) 298 Regents Pa, LondonN3 2UU
Born February 1955
Director
Appointed 05 May 2011
Resigned 17 Jun 2013

JACKSON, Brenda Irene

Resigned
94 Park Lane, CroydonCR0 1JB
Born May 1948
Director
Appointed 07 Oct 2015
Resigned 23 Apr 2019

MILLEN, Dexter

Resigned
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born September 1978
Director
Appointed 08 Jan 2020
Resigned 17 Dec 2021

MILLEN, Dexter

Resigned
298 Regents Park Road, LondonN3 2UU
Born September 1978
Director
Appointed 06 Sept 2012
Resigned 19 Jun 2017

REASON, Ian Mark Charles

Resigned
94 Park Lane, CroydonCR0 1JB
Born January 1981
Director
Appointed 05 May 2011
Resigned 14 Sept 2012

SAUNDERS, Clare Elaine, Dr

Resigned
Unit 2 Denne Hill Business Centre, CanterburyCT4 6HD
Born December 1974
Director
Appointed 20 Sept 2021
Resigned 26 Apr 2024

STONE, Maryline

Resigned
50 Lancaster Road, EnfieldEN2 0BY
Born May 1981
Director
Appointed 01 Aug 2007
Resigned 04 May 2011

WEBSTER, Nicola

Resigned
Edward Vinson Drive, FavershamME13 8FD
Born November 1984
Director
Appointed 03 Oct 2013
Resigned 03 Jun 2015

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 26 May 2006
Resigned 26 May 2006
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 November 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 October 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
1 May 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
21 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 December 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
6 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 June 2010
AR01AR01
Accounts With Accounts Type Dormant
30 December 2009
AAAnnual Accounts
Resolution
30 December 2009
RESOLUTIONSResolutions
Legacy
19 June 2009
363aAnnual Return
Resolution
29 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363sAnnual Return (shuttle)
Legacy
27 May 2008
287Change of Registered Office
Legacy
14 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
23 August 2007
225Change of Accounting Reference Date
Legacy
23 August 2007
287Change of Registered Office
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
288bResignation of Director or Secretary
Incorporation Company
26 May 2006
NEWINCIncorporation