KENT HOUSE (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 05758665 |
Category | Private Limited Company |
Incorporated | 28 Mar 2006 |
Age | 18 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
KENT HOUSE (MANAGEMENT) LIMITED is an active private limited company with number 05758665. It was incorporated 18 years, 1 month, 1 day ago, on 28 March 2006. The company address is C/O Stiles Harold Williams Partnership Llp Lees House C/O Stiles Harold Williams Partnership Llp Lees House, Brighton, BN1 3FE, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type micro entity
Date: 12 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 20 Apr 2023
Action Date: 18 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Rees Kirkham
Appointment date: 2023-04-18
Documents
Confirmation statement with updates
Date: 27 Mar 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 28 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-28
Documents
Termination director company with name termination date
Date: 13 Apr 2022
Action Date: 07 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-07
Officer name: Gillian Margery Poole
Documents
Move registers to sail company with new address
Date: 09 Dec 2021
Category: Address
Type: AD03
New address: Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
Documents
Change sail address company with new address
Date: 09 Dec 2021
Category: Address
Type: AD02
New address: Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Elizabeth May Woodman
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Address
Type: AD01
New address: C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE
Change date: 2021-12-09
Old address: 55 South Street Eastbourne BN21 4UT England
Documents
Appoint corporate secretary company with name date
Date: 09 Dec 2021
Action Date: 27 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-09-27
Officer name: Stiles Harold Williams Partnership Llp
Documents
Termination secretary company with name termination date
Date: 17 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hunt Pm Ltd
Termination date: 2021-11-04
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint corporate secretary company with name date
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hunt Pm Ltd
Appointment date: 2020-04-22
Documents
Termination secretary company with name termination date
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carlton Property Management Ltd
Termination date: 2020-04-22
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Address
Type: AD01
Old address: 7 Gildredge Road Eastbourne East Sussex BN21 4RB
Change date: 2019-07-30
New address: 55 South Street Eastbourne BN21 4UT
Documents
Change person director company with change date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Edmondson
Change date: 2019-04-24
Documents
Change person director company with change date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-24
Officer name: Gillian Margery Poole
Documents
Change person director company with change date
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-24
Officer name: Ms Elizabeth May Woodman
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Notification of a person with significant control statement
Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-11
Psc name: Elizabeth May Woodman
Documents
Cessation of a person with significant control
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-11
Psc name: Gillian Margery Poole
Documents
Cessation of a person with significant control
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Edmondson
Cessation date: 2019-04-11
Documents
Accounts with accounts type dormant
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David George Smith
Appointment date: 2018-07-17
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 05 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-05
Officer name: Miss Gabriella Covacci
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Notification of a person with significant control
Date: 11 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Elizabeth May Woodman
Documents
Notification of a person with significant control
Date: 10 Apr 2018
Action Date: 03 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Edmondson
Notification date: 2017-03-03
Documents
Notification of a person with significant control
Date: 10 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gillian Margery Poole
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-10
Documents
Accounts with accounts type dormant
Date: 29 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 25 Jul 2017
Action Date: 24 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edmondson
Appointment date: 2017-02-24
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 28 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-28
Documents
Termination director company with name termination date
Date: 18 Jan 2017
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Asplin
Termination date: 2016-07-29
Documents
Accounts with accounts type dormant
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 28 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-28
Documents
Accounts with accounts type dormant
Date: 03 Nov 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Change corporate secretary company with change date
Date: 07 Apr 2015
Action Date: 09 May 2014
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Carlton Property Management Limited
Change date: 2014-05-09
Documents
Accounts with accounts type dormant
Date: 03 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 12 May 2014
Action Date: 12 May 2014
Category: Address
Type: AD01
Change date: 2014-05-12
Old address: 102F Longstone Road Eastbourne East Sussex BN21 3SJ
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Adams
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Adams
Documents
Termination director company with name
Date: 31 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Van Kleeff
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 28 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-28
Documents
Change account reference date company previous shortened
Date: 24 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-03-25
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-24
Officer name: Daniel Van Kleeff
Documents
Change person director company with change date
Date: 21 Mar 2012
Action Date: 21 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-21
Officer name: Mrs Elizabeth Woodman
Documents
Appoint person director company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Margaret Asplin
Documents
Appoint person director company with name
Date: 06 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Woodman
Documents
Change registered office address company with date old address
Date: 13 Oct 2011
Action Date: 13 Oct 2011
Category: Address
Type: AD01
Old address: 102F Longstone Road Eastbourne East Sussex BN21 3SJ United Kingdom
Change date: 2011-10-13
Documents
Appoint corporate secretary company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Carlton Property Management Limited
Documents
Change registered office address company with date old address
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-22
Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS
Documents
Termination secretary company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Documents
Accounts with accounts type dormant
Date: 25 May 2011
Action Date: 25 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-25
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 28 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-28
Documents
Termination director company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Clement
Documents
Accounts with accounts type dormant
Date: 24 Nov 2010
Action Date: 25 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-25
Documents
Appoint person director company with name
Date: 22 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gillian Margery Poole
Documents
Appoint person director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Clement
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 28 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-28
Documents
Accounts with accounts type dormant
Date: 31 Oct 2009
Action Date: 25 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-25
Documents
Legacy
Date: 07 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david neill
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/03/09; full list of members
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david neill / 21/05/2009
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / daniel van kleeff / 21/05/2009
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter martin smith
Documents
Accounts with accounts type dormant
Date: 07 Aug 2008
Action Date: 25 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-25
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/03/08; change of members
Documents
Legacy
Date: 05 Apr 2008
Category: Accounts
Type: 225
Description: Prev sho from 31/03/2008 to 25/03/2008
Documents
Accounts with accounts type dormant
Date: 19 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 11/09/07 from: 28 hyde gardens eastbourne east sussex BN21 4PX
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/04/07; full list of members
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12 UPDOWN HILL,WINDLESHAM,GU20 6AG
Number: | 02960333 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CWRT Y PARC, EARLSWOOD ROAD,CARDIFF,CF14 5GH
Number: | 03909796 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11170058 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DUNCAN MACKINNON MUSIC AND ARTS TRUST LIMITED
MAC ARTS,GALASHIELS,TD1 1SP
Number: | SC412818 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GROUND FLOOR,LONDON,N12 0DR
Number: | 11536935 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FOOTPRINT PROPERTY GROUP (YORKSHIRE) LIMITED
C/O FOOTPRINT PROPERTIES GATTISON LANE,DONCASTER,DN11 0NR
Number: | 07838213 |
Status: | ACTIVE |
Category: | Private Limited Company |