AREA 59 KINGS HILL ESTATE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 07160525 |
Category | |
Incorporated | 17 Feb 2010 |
Age | 14 years, 3 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Norman Gerry
Documents
Appoint person director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Nudd
Documents
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
Appoint person director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Simon Osborne
Documents
Appoint person director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Pye
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Roberts
Documents
Termination director company with name
Date: 08 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Markall
Documents
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
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
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
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
Appoint corporate secretary company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Crabtree Pm Limited
Documents
Appoint person secretary company with name
Date: 13 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Kelly Anne Hobbs
Documents
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
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
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
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
Some Companies
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 |
BROADCUT WALLINGTON,HAMPSHIRE,PO16 8TB
Number: | 03625708 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |