Background WavePink WaveYellow Wave

LEES COURT ESTATE LIMITED (02177595)

LEES COURT ESTATE LIMITED (02177595) is an active UK company. incorporated on 13 October 1987. with registered office in Gillingham. The company operates in the Real Estate Activities sector, engaged in residents property management. LEES COURT ESTATE LIMITED has been registered for 38 years. Current directors include BASSANT, Mark Christopher, HANNATH, Lindsey Jane, PALLANT, Carina and 1 others.

Company Number
02177595
Status
active
Type
ltd
Incorporated
13 October 1987
Age
38 years
Address
33 Station Road, Gillingham, ME8 7RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BASSANT, Mark Christopher, HANNATH, Lindsey Jane, PALLANT, Carina, RUGLYS, Anne Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEES COURT ESTATE LIMITED

LEES COURT ESTATE LIMITED is an active company incorporated on 13 October 1987 with the registered office located in Gillingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LEES COURT ESTATE LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02177595

LTD Company

Age

38 Years

Incorporated 13 October 1987

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 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

LEES COURT (FREEHOLDERS) LIMITED
From: 13 October 1987To: 2 February 1988
Contact
Address

33 Station Road Rainham Gillingham, ME8 7RS,

Previous Addresses

Estate Office Lees Court Sheldwich Faversham Kent ME13 0NQ
From: 13 October 1987To: 25 May 2023
Timeline

41 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Apr 10
Director Left
Sept 10
Director Joined
Jan 11
Director Left
Apr 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Joined
Dec 11
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 21
Director Left
Apr 22
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

O'TOOLE, Tracy Marion

Active
Station Road, GillinghamME8 7RS
Secretary
Appointed 25 May 2023

BASSANT, Mark Christopher

Active
Station Road, GillinghamME8 7RS
Born December 1966
Director
Appointed 16 Jun 2025

HANNATH, Lindsey Jane

Active
Station Road, GillinghamME8 7RS
Born January 1954
Director
Appointed 06 Sept 2024

PALLANT, Carina

Active
Station Road, GillinghamME8 7RS
Born August 1964
Director
Appointed 15 May 2023

RUGLYS, Anne Elizabeth

Active
Station Road, GillinghamME8 7RS
Born November 1958
Director
Appointed 06 Sept 2024

BURNELL, Stuart

Resigned
Lees Court, FavershamME13 0NQ
Secretary
Appointed 01 Apr 2018
Resigned 20 Jul 2018

CHILD, Peter John

Resigned
Estate Office The Mansion House, FavershamM13 0NQ
Secretary
Appointed N/A
Resigned 24 Jan 1992

CO, Marquis And

Resigned
Richmond Road, TwickenhamTW1 3BE
Secretary
Appointed 01 Nov 2018
Resigned 29 Feb 2020

COLLINS, Ian William

Resigned
4 Denstead Oast, CanterburyCT4 7SH
Secretary
Appointed 12 Jun 1994
Resigned 08 Jan 2007

GALE-BATTEN, Stephen John

Resigned
Lees Court, FavershamME13 0NQ
Secretary
Appointed 24 Jul 2011
Resigned 31 Mar 2018

JACKLING, Roger Tustin, Sir

Resigned
4 Laurier Road, LondonNW5 1SG
Secretary
Appointed 08 Jan 2007
Resigned 24 Jul 2011

SOWLER, David John

Resigned
1 Carriage House, FavershamME13 0NE
Secretary
Appointed 24 Jan 1992
Resigned 12 Jun 1994

ALABASTER, Valerie Ann, Dr

Resigned
Lees Court, FavershamME13 0NQ
Born May 1941
Director
Appointed 18 Jul 2010
Resigned 04 Jul 2019

BARBER, Kim

Resigned
14 The Mansion House, SheldwichME13 0NQ
Born May 1953
Director
Appointed 08 Jul 2007
Resigned 20 Jul 2009

BROWNE, Peter Edmund Ridley

Resigned
Estate Office The Mansion House, FavershamM13 0NQ
Born July 1935
Director
Appointed N/A
Resigned 24 Jan 1992

BURNELL, Stuart Willis, Mr.

Resigned
Station Road, GillinghamME8 7RS
Born October 1964
Director
Appointed 21 Jun 2019
Resigned 14 Nov 2024

BURNELL, Stuart Willis

Resigned
Lees Court, FavershamME13 0NQ
Born October 1964
Director
Appointed 31 Jul 2017
Resigned 20 Jul 2018

BURNELL, Stuart Willis

Resigned
2 The Estate House Lees Court, FavershamME13 0NQ
Born October 1964
Director
Appointed 08 Jan 2007
Resigned 24 Jul 2011

CHILD, Peter John

Resigned
Estate Office The Mansion House, FavershamM13 0NQ
Born August 1931
Director
Appointed N/A
Resigned 24 Jan 1992

CUNDY, Mark Christopher

Resigned
Lees Court, FavershamME13 0NQ
Born July 1959
Director
Appointed 01 Nov 2015
Resigned 11 Jul 2017

CUNDY, Mark Christopher

Resigned
Lees Court, FavershamME13 0NQ
Born July 1959
Director
Appointed 18 Dec 2011
Resigned 11 Feb 2015

DE COUREY, Raymond Kerry

Resigned
Rye Lodge Hotel, RyeTN31 7LD
Born March 1934
Director
Appointed 24 Jan 1992
Resigned 27 Jun 1992

DUNCAN, Brian Iain

Resigned
16 The Mansion House, FavershamME13 0NQ
Born May 1956
Director
Appointed 01 Jul 2000
Resigned 08 Jan 2007

EDWARDS JONES, Diana Elizabeth

Resigned
4 Carriage House Lees Court, FavershamME13 0NE
Born December 1932
Director
Appointed 24 Jul 1992
Resigned 18 Jul 2010

GALE-BATTEN, Stephen John

Resigned
Lees Court, FavershamME13 0NQ
Born April 1953
Director
Appointed 18 Jul 2010
Resigned 18 Jan 2016

GARNHAM, Pamela Frances

Resigned
8 The Mansion House, FavershamME13 0NQ
Born August 1928
Director
Appointed 24 Jan 1992
Resigned 27 Jun 1992

HANNATH, Lindsey Jane

Resigned
5 Lees Court Mansion Sheldwich, FavershamME13 0NQ
Born January 1954
Director
Appointed 22 Jun 1997
Resigned 04 Jul 2019

HARRIS, Peter James

Resigned
Lees Court, FavershamME13 0NQ
Born September 1943
Director
Appointed 28 Mar 2015
Resigned 04 Jul 2019

HARRIS, Peter James

Resigned
1 The Mansion, Sheldwich LeesME13 0NQ
Born September 1943
Director
Appointed 27 Jun 1992
Resigned 11 Jun 1995

HEARD, Ashley

Resigned
No3 Estate House, FavershamME13 0NQ
Born April 1933
Director
Appointed 12 Jun 1994
Resigned 13 Jul 2003

HEREFORD, John

Resigned
3 Lees Court Mansion, FavershamME13 0NQ
Born May 1925
Director
Appointed 24 Jan 1992
Resigned 22 Nov 2007

JACKLING, Roger Tustin, Sir

Resigned
Lees Court, FavershamME13 0NQ
Born November 1943
Director
Appointed 04 Jul 2019
Resigned 28 Feb 2023

JACKLING, Roger Tustin, Sir

Resigned
4 Laurier Road, LondonNW5 1SG
Born November 1943
Director
Appointed 08 Jan 2007
Resigned 02 Aug 2015

MAIN, Peter John

Resigned
12 The Mansion House, FavershamME13 0NQ
Born April 1942
Director
Appointed 01 Jul 2000
Resigned 24 Jul 2011

MUNRO, Sarah Jane

Resigned
Station Road, GillinghamME8 7RS
Born September 1967
Director
Appointed 16 Oct 2023
Resigned 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 May 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Termination Director Company
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Miscellaneous
16 April 2014
MISCMISC
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
27 December 2011
AP01Appointment of Director
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Termination Director Company
27 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
353353
Legacy
24 September 2008
190190
Legacy
24 September 2008
287Change of Registered Office
Legacy
24 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 July 2008
AAAnnual Accounts
Legacy
14 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
24 August 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
363b363b
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
353353
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
23 July 1996
288288
Accounts With Accounts Type Small
30 June 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 December 1994
AAAnnual Accounts
Legacy
4 September 1994
288288
Legacy
4 September 1994
288288
Legacy
18 May 1994
363sAnnual Return (shuttle)
Resolution
1 February 1994
RESOLUTIONSResolutions
Legacy
12 December 1993
287Change of Registered Office
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1993
AAAnnual Accounts
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Legacy
20 August 1992
288288
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
7 April 1992
287Change of Registered Office
Legacy
15 July 1991
363aAnnual Return
Accounts With Accounts Type Full
24 February 1991
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
7 November 1989
287Change of Registered Office
Legacy
9 March 1988
287Change of Registered Office
Legacy
18 February 1988
288288
Certificate Change Of Name Company
1 February 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 October 1987
NEWINCIncorporation