Background WavePink WaveYellow Wave

ST PETER'S LANE APARTMENTS MANAGEMENT COMPANY LIMITED (08876221)

ST PETER'S LANE APARTMENTS MANAGEMENT COMPANY LIMITED (08876221) is an active UK company. incorporated on 4 February 2014. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in residents property management. ST PETER'S LANE APARTMENTS MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include SHOWLER, John Joseph.

Company Number
08876221
Status
active
Type
ltd
Incorporated
4 February 2014
Age
12 years
Address
The Well House, Sextries Farm, Canterbury, CT4 7AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHOWLER, John Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST PETER'S LANE APARTMENTS MANAGEMENT COMPANY LIMITED

ST PETER'S LANE APARTMENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 February 2014 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ST PETER'S LANE APARTMENTS MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08876221

LTD Company

Age

12 Years

Incorporated 4 February 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

The Well House, Sextries Farm Church Lane, Nackington Canterbury, CT4 7AF,

Previous Addresses

Chantry Yard 33B King Street Canterbury Kent CT1 2AJ
From: 4 February 2014To: 26 June 2025
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Feb 14
Owner Exit
Dec 18
New Owner
Dec 18
Funding Round
Dec 18
Director Left
Dec 18
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHOWLER, John Joseph

Active
Church Lane, Nackington, CanterburyCT4 7AF
Born October 1951
Director
Appointed 04 Feb 2014

REYNOLDS, Huw Daniel

Resigned
33b King Street, CanterburyCT1 2AJ
Born June 1959
Director
Appointed 04 Feb 2014
Resigned 30 Nov 2018

Persons with significant control

3

2 Active
1 Ceased
Church Lane, CanterburyCT4 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2018

Mrs Joanna Curry

Active
Boughton, FavershamME13 9BC
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as firm
Notified 30 Nov 2018
CanterburyCT1 2AJ

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Incorporation Company
4 February 2014
NEWINCIncorporation