Background WavePink WaveYellow Wave

WHITEBEAM (COXHEATH) MANAGEMENT COMPANY LIMITED (01710280)

WHITEBEAM (COXHEATH) MANAGEMENT COMPANY LIMITED (01710280) is an active UK company. incorporated on 28 March 1983. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. WHITEBEAM (COXHEATH) MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include DOCKERILL, Jacqueline Susan.

Company Number
01710280
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 1983
Age
43 years
Address
C/O Honeydell Block Management 102 Knightrider House, Maidstone, ME15 6LU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOCKERILL, Jacqueline Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEBEAM (COXHEATH) MANAGEMENT COMPANY LIMITED

WHITEBEAM (COXHEATH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 March 1983 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WHITEBEAM (COXHEATH) MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01710280

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 28 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

C/O Honeydell Block Management 102 Knightrider House Knightrider Street Maidstone, ME15 6LU,

Previous Addresses

C/O Honeydell Block Management Ltd the Business Terrace Maidstone House Maidstone ME15 6JQ England
From: 28 September 2024To: 21 January 2025
Office 12, the Business Terrace Maidstone House Maidstone ME15 6JQ England
From: 12 January 2024To: 28 September 2024
Honeydell Estate Agents Office Eight, the Business Terrace Maidstone House Maidstone Kent ME15 6JQ England
From: 4 May 2022To: 12 January 2024
C/O Honeydell Properties Office 8, the Business Terrace Maidstone House Maidstone Kent ME15 6JQ England
From: 21 February 2022To: 4 May 2022
New Meadow House Weavering Street Weavering Maidstone Kent ME14 5JH
From: 30 January 2013To: 21 February 2022
5 Greenfields Maidstone Kent ME15 8ET United Kingdom
From: 23 February 2010To: 30 January 2013
77 Farleigh Hill Tovil Maidstone Kent ME15 6AA
From: 28 March 1983To: 23 February 2010
Timeline

7 key events • 1983 - 2024

Funding Officers Ownership
Company Founded
Mar 83
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Apr 23
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HONEYDELL BLOCK MANAGEMENT

Active
Maidstone House, MaidstoneME15 6JQ
Corporate secretary
Appointed 15 Mar 2022

DOCKERILL, Jacqueline Susan

Active
102 Knightrider House, MaidstoneME15 6LU
Born May 1980
Director
Appointed 31 Dec 2023

DALTON, John

Resigned
134 Linden Road, MaidstoneME17 4RA
Secretary
Appointed N/A
Resigned 14 Mar 1995

FOSTER, Simon Anthony

Resigned
146 Linden Road, MaidstoneME17 4RA
Secretary
Appointed 14 Mar 1995
Resigned 12 Aug 1996

JONES, Keith Stanley

Resigned
Weavering Street, MaidstoneME14 5JH
Secretary
Appointed 10 Jan 1997
Resigned 01 Feb 2022

PROPERTIES, Honeydell

Resigned
Maidstone House, MaidstoneME15 6JQ
Secretary
Appointed 01 Feb 2022
Resigned 15 Mar 2022

BOTTOM, Ian David

Resigned
150 Linden Road, MaidstoneME17 4RA
Born February 1964
Director
Appointed N/A
Resigned 20 Jan 1994

HANSFORD, Margaret

Resigned
144 Linden Road, MaidstoneME17 4RA
Born July 1934
Director
Appointed N/A
Resigned 20 Jan 1994

INGLIS, David John

Resigned
154 Linden Road, MaidstoneME17 4RA
Born May 1962
Director
Appointed N/A
Resigned 10 Jan 1997

JONES, Keith Stanley

Resigned
Weavering Street, MaidstoneME14 5JH
Born August 1949
Director
Appointed 10 Jan 1997
Resigned 01 Feb 2022

NORMAN, Paul

Resigned
Office Eight, The Business Terrace, MaidstoneME15 6JQ
Born March 1942
Director
Appointed 01 Feb 2022
Resigned 23 Mar 2023

PAGE, Michael

Resigned
Maidstone House, MaidstoneME15 6JQ
Born November 1947
Director
Appointed 01 Feb 2022
Resigned 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
28 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 May 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2013
AR01AR01
Change Person Secretary Company With Change Date
30 January 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
23 February 2010
AR01AR01
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
21 February 2008
363sAnnual Return (shuttle)
Legacy
26 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2000
AAAnnual Accounts
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 1997
AAAnnual Accounts
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 1996
AAAnnual Accounts
Legacy
2 September 1996
287Change of Registered Office
Legacy
28 February 1996
363sAnnual Return (shuttle)
Legacy
16 March 1995
288288
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Accounts With Accounts Type Dormant
14 March 1995
AAAnnual Accounts
Legacy
14 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
21 October 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 1993
AAAnnual Accounts
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1992
AAAnnual Accounts
Legacy
10 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1991
AAAnnual Accounts
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
7 March 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Accounts With Accounts Type Dormant
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Made Up Date
26 August 1988
AAAnnual Accounts
Legacy
16 June 1988
288288
Legacy
31 March 1988
288288
Legacy
31 March 1988
287Change of Registered Office
Legacy
25 March 1988
363363
Accounts With Made Up Date
25 March 1988
AAAnnual Accounts
Accounts With Made Up Date
16 November 1987
AAAnnual Accounts
Legacy
27 October 1987
288288
Legacy
24 September 1987
363363
Legacy
24 September 1987
363363
Resolution
17 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 March 1983
NEWINCIncorporation