KENT & COUNTY PROPERTIES LTD

35 Bark Hart Road, Orpington, BR6 0QB, Kent, United Kingdom
StatusACTIVE
Company No.07647412
CategoryPrivate Limited Company
Incorporated25 May 2011
Age13 years, 7 days
JurisdictionEngland Wales

SUMMARY

KENT & COUNTY PROPERTIES LTD is an active private limited company with number 07647412. It was incorporated 13 years, 7 days ago, on 25 May 2011. The company address is 35 Bark Hart Road, Orpington, BR6 0QB, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mara Eleanora Golden

Termination date: 2018-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio Cesare Gatti

Termination date: 2018-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

New address: 35 Bark Hart Road Orpington Kent BR6 0QB

Old address: 35 Bark Hart Road Alexandra Crescent Orpington Kent BR6 0QB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

Old address: 35 Bark Hart Road Orpington Kent BR6 0QD England

New address: 35 Bark Hart Road Alexandra Crescent Orpington Kent BR6 0QB

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claudio Cesare Gatti

Cessation date: 2018-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2018

Action Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Annabelle Louisa Eddey

Notification date: 2018-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-15

Old address: 367 Chipperfield Road Orpington Kent BR5 2LJ

New address: 35 Bark Hart Road Orpington Kent BR6 0QD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Annabelle Eddey

Change date: 2017-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mara Eleanora Golden

Appointment date: 2014-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claudio Cesare Gatti

Appointment date: 2014-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2015

Action Date: 18 Apr 2015

Category: Address

Type: AD01

New address: 367 Chipperfield Road Orpington Kent BR5 2LJ

Change date: 2015-04-18

Old address: Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Address

Type: AD01

New address: Onega House 112 Main Road Sidcup Kent DA14 6NE

Change date: 2014-11-27

Old address: 367 Chipperfield Road St Marys Cray Orpington Kent BR5 2LJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Eddey

Termination date: 2014-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelius Whitehead

Termination date: 2014-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cornelius Whitehead

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2014

Action Date: 11 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-11

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Old address: 9 Sanderstead Road Orpington BR5 4AE United Kingdom

Change date: 2013-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Certificate change of name company

Date: 02 Aug 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kent & county property LTD\certificate issued on 02/08/11

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kent & county property letts LTD\certificate issued on 08/07/11

Documents

View document PDF

Incorporation company

Date: 25 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHOICE ELECTRICAL NORTHWEST LTD

UNIT 4 GLADSTONE COURT,BOLTON,BL4 7EU

Number:10253373
Status:ACTIVE
Category:Private Limited Company

CORK SERVICES LTD

21 HOLLYS ROAD,BURTON-ON-TRENT,DE13 8PZ

Number:11912612
Status:ACTIVE
Category:Private Limited Company

F1 LEGP LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11498828
Status:ACTIVE
Category:Private Limited Company

HAVEN EAST LIMITED

9 HAVEN EAST,LONDON,E8 1NL

Number:02824648
Status:ACTIVE
Category:Private Limited Company

RAPTOR STRONG L.P.

LLYGAD-YR-HAUL GOLDEN,CARMARTHEN,SA32 8NE

Number:LP019048
Status:ACTIVE
Category:Limited Partnership

SAILING MILES LIMITED

FALCON HOUSE KING STREET,HALSTEAD,CO9 3ER

Number:07587540
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