Background WavePink WaveYellow Wave

29 GRIMSTON GARDENS LIMITED (03167271)

29 GRIMSTON GARDENS LIMITED (03167271) is an active UK company. incorporated on 4 March 1996. with registered office in Hythe. The company operates in the Real Estate Activities sector, engaged in residents property management. 29 GRIMSTON GARDENS LIMITED has been registered for 30 years. Current directors include BRIGGS, Martyn, STEEPLE, Colleen Lesley.

Company Number
03167271
Status
active
Type
ltd
Incorporated
4 March 1996
Age
30 years
Address
29b Seabrook Road, Hythe, CT21 5LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIGGS, Martyn, STEEPLE, Colleen Lesley
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

29 GRIMSTON GARDENS LIMITED

29 GRIMSTON GARDENS LIMITED is an active company incorporated on 4 March 1996 with the registered office located in Hythe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 29 GRIMSTON GARDENS LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03167271

LTD Company

Age

30 Years

Incorporated 4 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

29b Seabrook Road Hythe, CT21 5LX,

Previous Addresses

93 High Street Hythe CT21 5JH England
From: 30 October 2018To: 25 November 2021
Sandgate Castle Office Castle Road Sandgate Folkestone Kent CT20 3AG
From: 21 November 2013To: 30 October 2018
C/O Chaine Hunter 103 Sandgate Road Folkestone Kent CT20 2BQ
From: 4 March 1996To: 21 November 2013
Timeline

11 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Mar 15
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
New Owner
Jul 18
Owner Exit
Oct 18
Director Joined
May 19
Director Left
May 19
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GODDEN, Melita

Active
Seabrook Road, HytheCT21 5LX
Secretary
Appointed 30 Oct 2018

BRIGGS, Martyn

Active
Seabrook Road, HytheCT21 5LX
Born March 1944
Director
Appointed 30 Apr 2019

STEEPLE, Colleen Lesley

Active
Seabrook Road, HytheCT21 5LX
Born August 1966
Director
Appointed 16 Mar 2018

HARDING, Barrie

Resigned
Flat 4 29 Grimston Gardens, FolkestoneCT20 2PX
Secretary
Appointed 04 Mar 1996
Resigned 06 Sept 1999

HUNTER, John Michael

Resigned
103 Sandgate Road, FolkestoneCT20 2BQ
Secretary
Appointed 06 Sept 1999
Resigned 30 Sept 2013

KENNETT, Mandy Eliabeth

Resigned
Castle Road, FolkestoneCT20 3AG
Secretary
Appointed 16 Mar 2018
Resigned 30 Oct 2018

KENNETT, Mandy Elizabeth

Resigned
Castle Road, FolkestoneCT20 3AG
Secretary
Appointed 21 Nov 2013
Resigned 14 Mar 2018

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 04 Mar 1996
Resigned 04 Mar 1996

BOOT, Geoffrey George

Resigned
High Street, HytheCT21 5JH
Born December 1953
Director
Appointed 16 Mar 2018
Resigned 30 Apr 2019

BRIGGS, Julia Marian

Resigned
Flat 4 29 Grimston Gardens, FolkestoneCT20 2PX
Born April 1946
Director
Appointed 01 Dec 2005
Resigned 16 Mar 2018

BRIGGS, Martyn

Resigned
Flat 4, FolkestoneCT20 2PX
Born March 1944
Director
Appointed 08 Aug 2001
Resigned 16 Mar 2018

CLARK, Henry Thomson

Resigned
4 Metropole Road West, FolkestoneCT20 2LX
Born January 1928
Director
Appointed 04 Mar 1996
Resigned 16 Aug 2002

LINCOLN, Edith Margaret

Resigned
Flat 1 West, FolkestoneCT20 2PX
Born October 1918
Director
Appointed 10 Jun 1998
Resigned 10 Feb 2000

PARRY CROOKE, Elizabeth Dorothea

Resigned
Flat 2, FolkestoneCT20 2PX
Born March 1925
Director
Appointed 08 Aug 2001
Resigned 01 Dec 2004

VAN DER WAL, Dominic Piet

Resigned
Flat 6 West, FolkestoneCT20 2PX
Born November 1973
Director
Appointed 08 Aug 2001
Resigned 24 Mar 2015

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 04 Mar 1996
Resigned 04 Mar 1996

Persons with significant control

2

0 Active
2 Ceased

Mrs Mandy Elizabeth Kennett

Ceased
Castle Road, FolkestoneCT20 3AG
Born June 1966

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 02 Mar 2018
Ceased 30 Oct 2018

Mrs Mandy Elizabeth Kennett

Ceased
Castle Road, FolkestoneCT20 3AG
Born June 1966

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 24 Feb 2017
Ceased 14 Mar 2018
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 November 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
30 October 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 October 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Appoint Person Secretary Company With Name
21 November 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
353353
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 April 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 December 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
4 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
17 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
10 September 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
287Change of Registered Office
Legacy
9 March 1999
363sAnnual Return (shuttle)
Legacy
24 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
287Change of Registered Office
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
10 July 1996
225Change of Accounting Reference Date
Legacy
26 March 1996
224224
Legacy
8 March 1996
287Change of Registered Office
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Incorporation Company
4 March 1996
NEWINCIncorporation