Background WavePink WaveYellow Wave

KENTSTONE PROPERTIES LIMITED (00000086)

KENTSTONE PROPERTIES LIMITED (00000086) is an active UK company. incorporated on 27 November 1862. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KENTSTONE PROPERTIES LIMITED has been registered for 163 years. Current directors include COOMBE, Robert Nigel James, HUNTER, Jacqueline Louise, SEARLE, Peter and 1 others.

Company Number
00000086
Status
active
Type
ltd
Incorporated
27 November 1862
Age
163 years
Address
Suite 21 Evegate Park Barn, Ashford, TN25 6SX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COOMBE, Robert Nigel James, HUNTER, Jacqueline Louise, SEARLE, Peter, WILKINS, Jonathan Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENTSTONE PROPERTIES LIMITED

KENTSTONE PROPERTIES LIMITED is an active company incorporated on 27 November 1862 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KENTSTONE PROPERTIES LIMITED was registered 163 years ago.(SIC: 68209)

Status

active

Active since 163 years ago

Company No

00000086

LTD Company

Age

163 Years

Incorporated 27 November 1862

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

KENTSTONE PROPERTIES PLC
From: 17 November 1988To: 19 January 2007
KENTSTONE PROPERTIES PUBLIC LIMITED COMPANY
From: 27 November 1862To: 17 November 1988
Contact
Address

Suite 21 Evegate Park Barn Smeeth Ashford, TN25 6SX,

Timeline

124 key events • 1899 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Apr 11
Director Left
Apr 13
Loan Secured
May 13
Loan Secured
Dec 13
Loan Secured
Jun 14
Director Joined
Oct 14
Loan Secured
Jun 15
Loan Secured
Sept 15
Loan Cleared
Jun 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
May 19
Loan Secured
Jul 19
Loan Secured
Sept 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Apr 20
Loan Cleared
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Apr 23
Director Joined
May 23
Loan Cleared
May 23
Loan Cleared
Sept 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Sept 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

HUNTER, Jacqueline Louise

Active
Suite 21 Evegate Park Barn, AshfordTN25 6SX
Secretary
Appointed 19 Sept 2018

COOMBE, Robert Nigel James

Active
Suite 21 Evegate Park Barn, AshfordTN25 6SX
Born January 1960
Director
Appointed 19 Sept 2018

HUNTER, Jacqueline Louise

Active
Suite 21 Evegate Park Barn, AshfordTN25 6SX
Born September 1962
Director
Appointed 01 Jul 2018

SEARLE, Peter

Active
Suite 21 Evegate Park Barn, AshfordTN25 6SX
Born October 1958
Director
Appointed 01 May 2023

WILKINS, Jonathan Michael

Active
Evegate Park Barn, AshfordTN25 6SX
Born June 1964
Director
Appointed 01 Apr 2011

BOLTON, Reginald Leslie

Resigned
4 Folkington Gardens, St Leonards On SeaTN37 7SG
Secretary
Appointed 01 Jun 1997
Resigned 28 Nov 1997

COOMBE, Robert Nigel James

Resigned
Amhurst Court Farmhouse, EgertonTN27 9DA
Secretary
Appointed 20 Jan 1998
Resigned 19 Sept 2018

DAVIS, George Morris

Resigned
5 Salts Avenue, MaidstoneME15 0AY
Secretary
Appointed N/A
Resigned 31 May 1997

BLAKEY, Charles Conrad

Resigned
Conway, RedhillRH1 5RY
Born August 1941
Director
Appointed N/A
Resigned 30 Nov 2008

CLARKE, Roger John

Resigned
Hillcrest Road, HytheCT21 5EX
Born February 1943
Director
Appointed 01 Apr 2001
Resigned 19 Sept 2018

CORBEN, Richard James

Resigned
Great Ivy Mill, MaidstoneME15 6XF
Born May 1939
Director
Appointed N/A
Resigned 31 Mar 2002

COX, Walter Trevor

Resigned
Sant Antonio Kentish Lane, HatfieldAL9 6NH
Born July 1937
Director
Appointed N/A
Resigned 31 Mar 2001

HAWKINS, John

Resigned
Suite 21 Evegate Park Barn, AshfordTN25 6SX
Born August 1956
Director
Appointed 01 Oct 2014
Resigned 01 Apr 2023

LARKING, Peter Charles Gordon

Resigned
Apple Tree Cottage Heath Road, MaidstoneME17 4NT
Born December 1923
Director
Appointed N/A
Resigned 31 Mar 1994

LISTER, Anthony Charles Bramham

Resigned
Dean Court, AshfordTN25 4NH
Born August 1939
Director
Appointed 20 Sept 2000
Resigned 31 Mar 2013

MONCKTON, Timothy Charles

Resigned
Winton Farm, RolvendenTN17 4JS
Born September 1953
Director
Appointed 01 Apr 1994
Resigned 31 Mar 2020

WAKEFIELD, Martyn Richard

Resigned
Saffrons, MaidstoneME17 3RP
Born June 1920
Director
Appointed N/A
Resigned 25 Jul 1996

Persons with significant control

1

20-22 High Street, HungerfordRG17 0NF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2025
Fundings
Financials
Latest Activities

Filing History

293

Mortgage Satisfy Charge Part
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 March 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Small
27 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
26 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
28 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Resolution
27 September 2021
RESOLUTIONSResolutions
Memorandum Articles
27 September 2021
MAMA
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Memorandum Articles
20 November 2015
MAMA
Memorandum Articles
11 November 2015
MAMA
Resolution
12 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Legacy
23 March 2012
MG01MG01
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Legacy
13 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Memorandum Articles
14 July 2011
MEM/ARTSMEM/ARTS
Resolution
14 July 2011
RESOLUTIONSResolutions
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
14 June 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Legacy
14 June 2011
MG01MG01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Legacy
7 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Legacy
12 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Miscellaneous
16 January 2008
MISCMISC
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Memorandum Articles
21 April 2007
MEM/ARTSMEM/ARTS
Certificate Re Registration Public Limited Company To Private
19 January 2007
CERT10CERT10
Re Registration Memorandum Articles
19 January 2007
MARMAR
Legacy
19 January 2007
5353
Resolution
19 January 2007
RESOLUTIONSResolutions
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2004
AAAnnual Accounts
Accounts With Accounts Type Group
24 October 2003
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 September 2002
AAAnnual Accounts
Legacy
13 August 2002
287Change of Registered Office
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 September 2001
AAAnnual Accounts
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
169169
Legacy
16 January 2001
169169
Legacy
5 December 2000
169169
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
288aAppointment of Director or Secretary
Resolution
6 October 2000
RESOLUTIONSResolutions
Resolution
6 October 2000
RESOLUTIONSResolutions
Memorandum Articles
8 March 2000
MEM/ARTSMEM/ARTS
Resolution
8 March 2000
RESOLUTIONSResolutions
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1999
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1998
AAAnnual Accounts
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1997
AAAnnual Accounts
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 1996
AAAnnual Accounts
Legacy
8 August 1996
288288
Resolution
8 August 1996
RESOLUTIONSResolutions
Resolution
8 August 1996
RESOLUTIONSResolutions
Legacy
19 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
10 October 1994
AAAnnual Accounts
Legacy
10 October 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
288288
Accounts With Accounts Type Full Group
12 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 October 1992
AAAnnual Accounts
Legacy
15 October 1992
363b363b
Accounts With Accounts Type Full Group
14 October 1991
AAAnnual Accounts
Legacy
14 October 1991
363b363b
Memorandum Articles
4 October 1991
MEM/ARTSMEM/ARTS
Resolution
23 September 1991
RESOLUTIONSResolutions
Resolution
23 September 1991
RESOLUTIONSResolutions
Resolution
23 September 1991
RESOLUTIONSResolutions
Resolution
23 September 1991
RESOLUTIONSResolutions
Legacy
23 September 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
16 May 1990
288288
Memorandum Articles
5 April 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
8 November 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
27 September 1989
88(2)R88(2)R
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Legacy
27 September 1989
122122
Legacy
27 September 1989
123Notice of Increase in Nominal Capital
Legacy
17 April 1989
287Change of Registered Office
Legacy
17 April 1989
288288
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Certificate Change Of Name Company
16 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1988
363363
Legacy
13 May 1988
288288
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Accounts With Made Up Date
1 October 1987
AAAnnual Accounts
Legacy
23 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
26 September 1986
363363
Incorporation Company
1 January 1900
NEWINCIncorporation