Background WavePink WaveYellow Wave

24-26 VICTORIA PARK HERNE BAY LIMITED (04343629)

24-26 VICTORIA PARK HERNE BAY LIMITED (04343629) is an active UK company. incorporated on 20 December 2001. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. 24-26 VICTORIA PARK HERNE BAY LIMITED has been registered for 24 years. Current directors include AUGUST, Joanne, BARTON, Louis Joseph, CAIN, Richard and 5 others.

Company Number
04343629
Status
active
Type
ltd
Incorporated
20 December 2001
Age
24 years
Address
24-26 Victoria Park, Kent, CT6 5BL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AUGUST, Joanne, BARTON, Louis Joseph, CAIN, Richard, LLEWELLYN JONES, Olympia Lumiere Petrus Orlando, Ms., PEARSON, Jeremy, SELF, Liam, SNELL, Chris, SPENCER, Kevin John
SIC Codes
68320, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

24-26 VICTORIA PARK HERNE BAY LIMITED

24-26 VICTORIA PARK HERNE BAY LIMITED is an active company incorporated on 20 December 2001 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. 24-26 VICTORIA PARK HERNE BAY LIMITED was registered 24 years ago.(SIC: 68320, 81100)

Status

active

Active since 24 years ago

Company No

04343629

LTD Company

Age

24 Years

Incorporated 20 December 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 9 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

24-26 Victoria Park Herne Bay Kent, CT6 5BL,

Timeline

22 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Dec 01
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 18
Director Joined
May 18
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

SPENCER, Kevin

Active
Mill Lane, Herne BayCT6 7ED
Secretary
Appointed 30 Jul 2018

AUGUST, Joanne

Active
Canterbury Road, Herne BayCT6 5UB
Born June 1971
Director
Appointed 15 Nov 2021

BARTON, Louis Joseph

Active
Victoria Park, Herne BayCT6 5BL
Born September 1998
Director
Appointed 16 Jan 2024

CAIN, Richard

Active
24-26 Victoria Park, KentCT6 5BL
Born May 1974
Director
Appointed 01 Feb 2002

LLEWELLYN JONES, Olympia Lumiere Petrus Orlando, Ms.

Active
Victoria Park, Herne BayCT6 5BL
Born September 1997
Director
Appointed 16 Jan 2024

PEARSON, Jeremy

Active
24 Victoria Park, Herne BayCT6 5BL
Born August 1971
Director
Appointed 19 Jan 2007

SELF, Liam

Active
Canterbury Road, Herne BayCT6 5UB
Born April 1997
Director
Appointed 15 Nov 2015

SNELL, Chris

Active
Underdown Lane, Herne BayCT6 5UD
Born January 1971
Director
Appointed 01 Jun 2013

SPENCER, Kevin John

Active
24-26 Victoria Park, KentCT6 5BL
Born February 1954
Director
Appointed 08 Apr 2010

FOWLES, Matthew Stephen

Resigned
17 Collis Street, RochesterME2 3BE
Secretary
Appointed 08 Mar 2002
Resigned 03 Jul 2005

HUMPHREYS, Eleanor Jeanne

Resigned
Church Hill, CanterburyCT2 9AQ
Secretary
Appointed 15 Jul 2005
Resigned 30 Jul 2018

NICHOLLS, Martin Peter

Resigned
Flat 1 24-26 Victoria Park, Herne BayCT6 5BL
Secretary
Appointed 01 Feb 2002
Resigned 08 Mar 2002

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 20 Dec 2001
Resigned 20 Dec 2001

COOK, Eleanor

Resigned
Flat One, Herne BayCT6 5BL
Born May 1982
Director
Appointed 31 May 2002
Resigned 18 Dec 2004

COOPER, Stephen

Resigned
Victoria Park, Herne BayCT6 5BL
Born October 1963
Director
Appointed 22 May 2018
Resigned 28 Oct 2021

ENFIELD, Davina Jayne

Resigned
Wedgewood The Drive, WhitstableCT5 3NS
Born October 1958
Director
Appointed 21 Jan 2005
Resigned 01 Apr 2010

FOWLES, Matthew Stephen

Resigned
17 Collis Street, RochesterME2 3BE
Born December 1979
Director
Appointed 01 Feb 2002
Resigned 19 Jan 2007

HAYAT, Faisal

Resigned
26 Victoria Park, Herne BayCT6 5BL
Born January 1975
Director
Appointed 14 Apr 2011
Resigned 13 May 2013

HERGEST, Lisa Anne

Resigned
Flat 5, Herne BayCT6 5BL
Born September 1979
Director
Appointed 01 Feb 2002
Resigned 21 Mar 2003

HUMPHREYS, Eleanor Jeanne

Resigned
Church Hill, CanterburyCT2 9AQ
Born January 1964
Director
Appointed 19 Sept 2004
Resigned 01 May 2018

HYDE, Maggie

Resigned
Yamba, Herne BayCT6 8EP
Born March 1952
Director
Appointed 01 Feb 2002
Resigned 31 Jan 2007

PIMM, Yvonne

Resigned
Flat 4, Herne BayCT6 5BL
Born August 1957
Director
Appointed 10 Jan 2003
Resigned 12 Aug 2004

READ, Scott

Resigned
Flat 5, Herne BayCT6 5BL
Born August 1974
Director
Appointed 27 Jan 2003
Resigned 14 Apr 2011

REAL, Damien James

Resigned
Flat 6, 24-26 Victoria Park, Herne BayCT65BL
Born January 1979
Director
Appointed 31 Jan 2007
Resigned 20 Dec 2016

SKULL, Ben

Resigned
24-26 Victoria Park, KentCT6 5BL
Born May 1975
Director
Appointed 20 Dec 2016
Resigned 20 Dec 2023

SKULL, Samantha

Resigned
24-26 Victoria Park, KentCT6 5BL
Born August 1972
Director
Appointed 20 Dec 2016
Resigned 20 Dec 2023

SPENCER, Brenda

Resigned
24-26 Victoria Park, KentCT6 5BL
Born July 1949
Director
Appointed 08 Apr 2010
Resigned 17 Aug 2023

THWAITES, Deborah Julie

Resigned
Flat 6, 24-26 Victoria Park, Herne BayCT6 5BL
Born June 1980
Director
Appointed 31 Jan 2007
Resigned 20 Dec 2016

WILLSON, Sarah

Resigned
Flat 4 24-26 Victoria Park, Herne BayCT6 5BL
Born June 1970
Director
Appointed 02 Jan 2002
Resigned 13 Dec 2002

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 20 Dec 2001
Resigned 20 Dec 2001
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2023
TM01Termination of Director
Confirmation Statement With Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 November 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
20 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2005
AAAnnual Accounts
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288cChange of Particulars
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
287Change of Registered Office
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
287Change of Registered Office
Incorporation Company
20 December 2001
NEWINCIncorporation