Background WavePink WaveYellow Wave

SCAPE (WHITSTABLE) MANAGEMENT COMPANY LIMITED (09392200)

SCAPE (WHITSTABLE) MANAGEMENT COMPANY LIMITED (09392200) is an active UK company. incorporated on 16 January 2015. with registered office in Dartford. The company operates in the Real Estate Activities sector, engaged in unknown sic code (98200). SCAPE (WHITSTABLE) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include DUNN, George Andrew, MURTON, Simon Derek, NOWIKOW, Conrad Victor.

Company Number
09392200
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
C K R House, Dartford, DA1 1RZ
Industry Sector
Real Estate Activities
Business Activity
Unknown SIC code (98200)
Directors
DUNN, George Andrew, MURTON, Simon Derek, NOWIKOW, Conrad Victor
SIC Codes
98200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCAPE (WHITSTABLE) MANAGEMENT COMPANY LIMITED

SCAPE (WHITSTABLE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 January 2015 with the registered office located in Dartford. The company operates in the Real Estate Activities sector, specifically engaged in unknown sic code (98200). SCAPE (WHITSTABLE) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98200)

Status

active

Active since 11 years ago

Company No

09392200

LTD Company

Age

11 Years

Incorporated 16 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

8 weeks left

Last Filed

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

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

C K R House 70 East Hill Dartford, DA1 1RZ,

Timeline

7 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MURTON, Simon Derek

Active
70 East Hill, DartfordDA1 1RZ
Secretary
Appointed 26 Mar 2019

DUNN, George Andrew

Active
70 East Hill, DartfordDA1 1RZ
Born June 1955
Director
Appointed 23 Oct 2016

MURTON, Simon Derek

Active
70 East Hill, DartfordDA1 1RZ
Born September 1955
Director
Appointed 26 Mar 2019

NOWIKOW, Conrad Victor

Active
70 East Hill, DartfordDA1 1RZ
Born August 1953
Director
Appointed 19 Oct 2018

FLETCHER, Andrew

Resigned
70 East Hill, DartfordDA1 1RZ
Secretary
Appointed 23 Oct 2016
Resigned 26 Mar 2019

CARPENTER, Mathew William John

Resigned
Sole Street, Cobham, GravesendDA13 9AX
Born December 1970
Director
Appointed 16 Jan 2015
Resigned 23 Oct 2016

FLETCHER, Andrew

Resigned
70 East Hill, DartfordDA1 1RZ
Born April 1970
Director
Appointed 23 Oct 2016
Resigned 26 Mar 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Incorporation Company
16 January 2015
NEWINCIncorporation