IDE HILL FREEHOLD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06040613 |
Category | |
Incorporated | 03 Jan 2007 |
Age | 17 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
IDE HILL FREEHOLD MANAGEMENT COMPANY LIMITED is an active with number 06040613. It was incorporated 17 years, 4 months, 27 days ago, on 03 January 2007. The company address is 12 London Road, Sevenoaks, TN13 1AJ, England.
Company Fillings
Accounts with accounts type dormant
Date: 23 Apr 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type dormant
Date: 20 Jun 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Jane Miles
Appointment date: 2022-01-26
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Termination director company with name termination date
Date: 28 Jun 2021
Action Date: 17 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-17
Officer name: Jonathan Miles
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Address
Type: AD01
New address: 12 London Road Sevenoaks TN13 1AJ
Change date: 2020-01-17
Old address: 2a Bank Street Tonbridge TN9 1BL England
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type dormant
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Accounts with accounts type dormant
Date: 25 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change corporate secretary company with change date
Date: 09 May 2018
Action Date: 09 May 2018
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Helen Breeze Property Management Llp
Change date: 2018-05-09
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-03
Documents
Accounts with accounts type dormant
Date: 22 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Address
Type: AD01
New address: 2a Bank Street Tonbridge TN9 1BL
Change date: 2017-11-14
Old address: 12 London Road 12 London Road Sevenoaks Kent TN13 1AJ England
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Address
Type: AD01
New address: 12 London Road 12 London Road Sevenoaks Kent TN131AJ
Old address: Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE United Kingdom
Change date: 2017-10-10
Documents
Termination secretary company with name termination date
Date: 02 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexandre Boyes (Management) Ltd
Termination date: 2017-05-01
Documents
Appoint corporate secretary company with name date
Date: 02 May 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Helen Breeze Property Management Llp
Appointment date: 2017-05-01
Documents
Change registered office address company with date old address new address
Date: 02 May 2017
Action Date: 02 May 2017
Category: Address
Type: AD01
Change date: 2017-05-02
New address: Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE
Old address: 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Change person director company with change date
Date: 06 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Miles
Change date: 2017-01-06
Documents
Accounts with accounts type dormant
Date: 04 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 06 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Appoint corporate secretary company with name date
Date: 03 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-11-30
Officer name: Alexandre Boyes Management Ltd
Documents
Termination secretary company with name termination date
Date: 03 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-30
Officer name: Kate Boyes
Documents
Accounts with accounts type dormant
Date: 13 Apr 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 06 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Accounts with accounts type dormant
Date: 05 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 09 Jan 2014
Action Date: 03 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-03
Documents
Accounts with accounts type dormant
Date: 15 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person secretary company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Kate Boyes
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Old address: Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH England
Change date: 2013-08-14
Documents
Termination secretary company with name
Date: 27 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Q1 Professional Services Limited
Documents
Termination director company with name
Date: 30 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Johnson
Documents
Appoint person director company with name
Date: 15 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nigel Brian Palmer
Documents
Appoint person director company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Miles
Documents
Annual return company with made up date no member list
Date: 24 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type dormant
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change corporate secretary company with change date
Date: 12 Jul 2012
Action Date: 19 Jan 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-01-19
Officer name: Q1 Legal and Professional Services Limited
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Wrigley
Documents
Annual return company with made up date no member list
Date: 01 Feb 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Termination secretary company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Burnand
Documents
Appoint corporate secretary company with name
Date: 08 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Q1 Legal and Professional Services Limited
Documents
Accounts with accounts type dormant
Date: 16 Mar 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 28 Jan 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type dormant
Date: 11 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 19 Jan 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: David Wrigley
Documents
Accounts with accounts type dormant
Date: 11 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/01/09
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 03/02/2009 from thamesbourne lodge station rd bourne end bucks SL8 5QH
Documents
Accounts with accounts type dormant
Date: 20 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 17 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 17/11/2008 from thamesbourne lodge station road bourne end buckinghamshire SL8 5QH
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary pitsec LIMITED
Documents
Legacy
Date: 17 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 17/11/2008 from 47 castle street reading RG1 7SR
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed robert george burnand
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 03/01/08
Documents
Resolution
Date: 18 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
56 BAYTON ROAD,COVENTRY,CV7 9EL
Number: | 08986950 |
Status: | ACTIVE |
Category: | Private Limited Company |
146-148 NEWINGTON BUTTS,LONDON,SE11 4RN
Number: | 11130881 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAIRNBEG HOUSING ASSOCIATION LIMITED
1A CHESTON STREET,,BT38 7BH
Number: | NP000285 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
72 BEDIVERE ROAD,CRAWLEY,RH11 0FY
Number: | 11514850 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 THE CROFTWAY,BIRMINGHAM,B20 1EG
Number: | 09167291 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HARLEY ROAD,LONDON,NW10 8AX
Number: | 11971182 |
Status: | ACTIVE |
Category: | Private Limited Company |