Background WavePink WaveYellow Wave

71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED (06336091)

71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED (06336091) is an active UK company. incorporated on 7 August 2007. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED has been registered for 18 years. Current directors include WEEKES, Stephen John.

Company Number
06336091
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 August 2007
Age
18 years
Address
Service Station Bungalow Island Road, Canterbury, CT3 4JD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WEEKES, Stephen John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED

71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED is an active company incorporated on 7 August 2007 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06336091

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 7 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Service Station Bungalow Island Road Hersden Canterbury, CT3 4JD,

Previous Addresses

C/O 71 Old Dover Road Property Management Ltd Westbere Service Station Island Road Hersden Canterbury Kent CT3 4JD
From: 28 September 2011To: 4 May 2022
Service Station Bungalow Island Road Westbere Kent CT3 4JD
From: 7 August 2007To: 28 September 2011
Timeline

9 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Aug 07
Director Left
Aug 10
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

WEEKES, Stephen John

Active
The Bungalow, WestbereCT3 4JD
Secretary
Appointed 01 Aug 2009

WEEKES, Stephen John

Active
The Bungalow, WestbereCT3 4JD
Born September 1966
Director
Appointed 07 Aug 2007

ABSALOM, Oliver Thomas

Resigned
Summerhill 41 London Road, LondonSE23 3TY
Secretary
Appointed 07 Aug 2007
Resigned 01 Aug 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Aug 2007
Resigned 07 Aug 2007

ABSALOM, Oliver Thomas

Resigned
Summerhill 41 London Road, LondonSE23 3TY
Born March 1974
Director
Appointed 07 Aug 2007
Resigned 09 Aug 2010

BERTI, Mario

Resigned
103 St. Stephens Road, CanterburyCT2 7JT
Born November 1969
Director
Appointed 05 Sept 2013
Resigned 06 Jan 2020

CHAPMAN, Stephen Benjamin

Resigned
71 Old Dover Road, CanterburyCT1 3DB
Born September 1980
Director
Appointed 23 Nov 2007
Resigned 15 Aug 2019

CLARK, Derrie Ginette

Resigned
Whitstable Road, CanterburyCT2 8EQ
Born June 1958
Director
Appointed 04 Jun 2008
Resigned 06 Jan 2020

PARKER, Catherine Hannah

Resigned
103 St. Stephens Road, CanterburyCT2 7JT
Born January 1969
Director
Appointed 05 Sept 2013
Resigned 06 Jan 2020

ROBERTSON, John Roland

Resigned
Whitstable Road, CanterburyCT2 8EQ
Born June 1959
Director
Appointed 04 Jun 2008
Resigned 06 Jan 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Aug 2007
Resigned 07 Aug 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 07 Aug 2007
Resigned 07 Aug 2007

Persons with significant control

1

Mr Stephen John Weekes

Active
Island Road, CanterburyCT3 4JD
Born September 1966

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

69

Gazette Filings Brought Up To Date
1 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
13 November 2018
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
13 November 2018
AAMDAAMD
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2014
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2009
AAAnnual Accounts
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Legacy
8 October 2008
190190
Legacy
8 October 2008
287Change of Registered Office
Legacy
8 October 2008
353353
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Incorporation Company
7 August 2007
NEWINCIncorporation