AREA 59 KINGS HILL ESTATE MANAGEMENT LIMITED

26 Milton Lane 26 Milton Lane, West Malling, ME19 4HP, England
StatusACTIVE
Company No.07160525
Category
Incorporated17 Feb 2010
Age14 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

AREA 59 KINGS HILL ESTATE MANAGEMENT LIMITED is an active with number 07160525. It was incorporated 14 years, 3 months, 13 days ago, on 17 February 2010. The company address is 26 Milton Lane 26 Milton Lane, West Malling, ME19 4HP, England.



Company Fillings

Accounts with accounts type dormant

Date: 01 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 17 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lisa Anne Box

Appointment date: 2024-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

New address: 26 Milton Lane Kings Hill West Malling ME19 4HP

Old address: Fisher House 84 Fisherton Street Salisbury SP2 7QY England

Change date: 2024-01-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-16

Officer name: Crabtree Pm Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-09-12

Officer name: Crabtree Pm Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Old address: C/O Crabtree Pm Limited Marlborough House 298 Regents Park Road London N3 2SZ

Change date: 2023-09-12

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-19

Officer name: Stephen Michael Wheatley

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Collins

Termination date: 2021-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mr Stephen Michael Wheatley

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mr Graham Collins

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mr Adrian Hugh Mercer

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Thomas Jillians

Appointment date: 2021-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-01

Officer name: Philip Norman Gerry

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-10

Officer name: Mr Philip Norman Gerry

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Nudd

Termination date: 2018-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelly Anne Hobbs

Termination date: 2016-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Simon Osborne

Termination date: 2014-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2015

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Pye

Termination date: 2014-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Norman Gerry

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Nudd

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simon Osborne

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Pye

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Roberts

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Markall

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Mar 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-14

Old address: Hillreed House 60 College Road Maidstone Kent ME15 6SJ United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Aug 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Crabtree Pm Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Kelly Anne Hobbs

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Mar 2012

Action Date: 17 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2011

Action Date: 17 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-17

Documents

View document PDF

Incorporation company

Date: 17 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAN MACDONALD EDITING LIMITED

54 SUN STREET,WALTHAM ABBEY,EN9 1EJ

Number:09014917
Status:ACTIVE
Category:Private Limited Company

KINCARDINE HOUSING CO-OPERATIVE LIMITED

BURNETT & REID,ABERDEEN,AB10 1WF

Number:SP02389R
Status:ACTIVE
Category:Industrial and Provident Society

LUCKETTS HOLDINGS LIMITED

BROADCUT WALLINGTON,HAMPSHIRE,PO16 8TB

Number:03625708
Status:ACTIVE
Category:Private Limited Company

NEXTGEN DRYLINING LTD

39 ETCHINGHAM PARK ROAD,LONDON,N3 2DU

Number:11764628
Status:ACTIVE
Category:Private Limited Company

SABRE REPORTING SERVICES LIMITED

34 BILSMOOR AVENUE,NEWCASTLE UPON TYNE,NE7 7BJ

Number:11695343
Status:ACTIVE
Category:Private Limited Company

STAR CATERING (BRIGHTON) LIMITED

UNIT 3 54 BLENHEIM ROAD,LANCING BUSINESS PARK,BN15 8UQ

Number:07519457
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source