Background WavePink WaveYellow Wave

KENT TROPICAL INTERIORS LIMITED (05733923)

KENT TROPICAL INTERIORS LIMITED (05733923) is an active UK company. incorporated on 7 March 2006. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KENT TROPICAL INTERIORS LIMITED has been registered for 20 years. Current directors include HARRIS, Grace Elizabeth, WOOD, Phillip Paul.

Company Number
05733923
Status
active
Type
ltd
Incorporated
7 March 2006
Age
20 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIS, Grace Elizabeth, WOOD, Phillip Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT TROPICAL INTERIORS LIMITED

KENT TROPICAL INTERIORS LIMITED is an active company incorporated on 7 March 2006 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KENT TROPICAL INTERIORS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05733923

LTD Company

Age

20 Years

Incorporated 7 March 2006

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 20 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

Kent Tropical Interiors Limited T/a Urban Planters Wises Oast Business Centre, Wises Lane Borden Sittingbourne Kent ME9 8LR England
From: 22 December 2020To: 13 April 2023
40-42 High Street Newington Sittingbourne Kent ME9 7JL
From: 7 March 2006To: 22 December 2020
Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jun 11
Loan Cleared
Aug 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Dec 24
Director Left
Dec 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

HARRIS, Grace Elizabeth

Active
Manor Royal, CrawleyRH10 9PY
Born April 1988
Director
Appointed 31 Mar 2023

WOOD, Phillip Paul

Active
Manor Royal, CrawleyRH10 9PY
Born November 1965
Director
Appointed 31 Mar 2023

HILL, David Richard

Resigned
24 Dental Close, SittingbourneME10 1DT
Secretary
Appointed 07 Mar 2006
Resigned 01 Oct 2018

SIMPSON, Sadie Mari-Anna

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Oct 2018
Resigned 31 Mar 2023

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 31 Mar 2023
Resigned 31 Mar 2024

CHARMAN, Natalie Louise

Resigned
Manor Royal, CrawleyRH10 9PY
Born February 1978
Director
Appointed 31 Mar 2023
Resigned 06 Dec 2024

GREANY, Ronan

Resigned
Manor Royal, CrawleyRH10 9PY
Born July 1970
Director
Appointed 31 Mar 2023
Resigned 06 Dec 2024

HILL, David Richard

Resigned
24 Dental Close, SittingbourneME10 1DT
Born September 1949
Director
Appointed 07 Mar 2006
Resigned 31 Mar 2023

HILL, Jeff

Resigned
Wises Lane, SittingbourneME9 8LR
Born August 1974
Director
Appointed 01 Jun 2011
Resigned 31 Mar 2023

HILL, Susan Ann

Resigned
24 Dental Close, SittingbourneME10 1DT
Born December 1949
Director
Appointed 07 Mar 2006
Resigned 31 Mar 2023

NEWMAN, Duncan Paul

Resigned
The Green, BlackmoreEM4 0RT
Born May 1963
Director
Appointed 31 Mar 2023
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Manor Royal, CrawleyRH10 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mr David Richard Hill

Ceased
Manor Royal, CrawleyRH10 9PY
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Mar 2017
Ceased 31 Mar 2023

Mrs Susan Ann Hill

Ceased
Manor Royal, CrawleyRH10 9PY
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Mar 2017
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 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
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Legacy
29 May 2008
363aAnnual Return
Legacy
30 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
15 November 2007
287Change of Registered Office
Legacy
23 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
14 June 2007
225Change of Accounting Reference Date
Legacy
29 March 2007
363aAnnual Return
Legacy
29 March 2007
287Change of Registered Office
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Incorporation Company
7 March 2006
NEWINCIncorporation