Background WavePink WaveYellow Wave

34 LONDON ROAD (FREEHOLD) LIMITED (04926354)

34 LONDON ROAD (FREEHOLD) LIMITED (04926354) is an active UK company. incorporated on 8 October 2003. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in residents property management. 34 LONDON ROAD (FREEHOLD) LIMITED has been registered for 22 years. Current directors include GODLINGTON, Kevin Francis, JONES, Keith Stanley, PETER, Marie Antoine Bazile.

Company Number
04926354
Status
active
Type
ltd
Incorporated
8 October 2003
Age
22 years
Address
Honeydell Block Management 102 Knightrider Street, Maidstone, ME15 6LU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GODLINGTON, Kevin Francis, JONES, Keith Stanley, PETER, Marie Antoine Bazile
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34 LONDON ROAD (FREEHOLD) LIMITED

34 LONDON ROAD (FREEHOLD) LIMITED is an active company incorporated on 8 October 2003 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 34 LONDON ROAD (FREEHOLD) LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04926354

LTD Company

Age

22 Years

Incorporated 8 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Honeydell Block Management 102 Knightrider Street Maidstone, ME15 6LU,

Previous Addresses

Mudlark Cottage Norton Lane Bethersden Ashford TN26 3AL England
From: 21 May 2023To: 10 June 2024
2 Defoe Close Chatham Kent ME5 7TJ England
From: 27 April 2020To: 21 May 2023
20 Michael Gardens Gravesend Kent DA12 4QA
From: 23 October 2015To: 27 April 2020
20 Nursery Gardens, Butt Haw Close Hoo Rochester Kent ME3 9BN England
From: 4 July 2015To: 23 October 2015
30 Fauchons Lane Bearsted Maidstone Kent ME14 4AH
From: 19 June 2012To: 4 July 2015
30 30 Fauchons Lane Bearsted Maidstone Kent ME14 4AH United Kingdom
From: 17 May 2012To: 19 June 2012
5 Greenfields Maidstone Kent ME15 8ET United Kingdom
From: 9 March 2012To: 17 May 2012
30 Fauchons Lane Bearsted Maidstone Kent ME14 4AH
From: 8 October 2003To: 9 March 2012
Timeline

8 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Oct 15
Director Joined
Sept 23
Director Left
May 24
New Owner
May 24
Owner Exit
May 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GODLINGTON, Kevin Francis

Active
Sutton Road, MaidstoneME15 9DU
Born July 1975
Director
Appointed 09 Dec 2005

JONES, Keith Stanley

Active
Weavering Street, MaidstoneME14 5JH
Born August 1949
Director
Appointed 01 Nov 2004

PETER, Marie Antoine Bazile

Active
Bdaj Holdings Limited, RomfordRM7 9EU
Born July 1975
Director
Appointed 15 Sept 2023

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Secretary
Appointed 08 Oct 2003
Resigned 30 Sept 2006

CARTER, Martyn James

Resigned
Norton Lane, AshfordTN26 3AL
Born September 1983
Director
Appointed 30 Jan 2013
Resigned 20 May 2024

FULCHER, William Robert

Resigned
72 Woodcrest Road, PurleyCR8 4JB
Born December 1948
Director
Appointed 08 Oct 2003
Resigned 07 Oct 2005

HUNT, Claire Elizabeth

Resigned
10 Copsewood Way, MaidstoneME15 8PL
Born September 1976
Director
Appointed 01 Nov 2004
Resigned 30 Jan 2013

NELSON, Christopher David John

Resigned
17 Mill View Gardens, CroydonCR0 5HW
Born February 1947
Director
Appointed 08 Oct 2003
Resigned 07 Oct 2005

WHITWORTH, Nicholas John

Resigned
30 Fauchons Lane, MaidstoneME14 4AH
Born September 1951
Director
Appointed 01 Nov 2004
Resigned 05 Oct 2015

WHITWORTH, Richard James

Resigned
3 Tudor Avenue, MaidstoneME14 5HH
Born September 1975
Director
Appointed 01 Nov 2004
Resigned 09 Dec 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Marie Antoine Bazile Peter

Active
London Road, RomfordRM7 9EU
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2024

Mr Martyn James Carter

Ceased
Norton Lane, AshfordTN26 3AL
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 May 2024
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
21 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2009
AR01AR01
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 November 2008
AAAnnual Accounts
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
5 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
10 November 2005
363aAnnual Return
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
88(2)R88(2)R
Legacy
9 September 2005
88(2)R88(2)R
Resolution
23 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 July 2005
AAAnnual Accounts
Legacy
8 November 2004
363sAnnual Return (shuttle)
Incorporation Company
8 October 2003
NEWINCIncorporation