Background WavePink WaveYellow Wave

KENT AND ESSEX PROPERTY COMPANY LIMITED (06123062)

KENT AND ESSEX PROPERTY COMPANY LIMITED (06123062) is an active UK company. incorporated on 21 February 2007. with registered office in Grays. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. KENT AND ESSEX PROPERTY COMPANY LIMITED has been registered for 19 years. Current directors include RISHOVER, Jason Marc.

Company Number
06123062
Status
active
Type
ltd
Incorporated
21 February 2007
Age
19 years
Address
44-54 Orsett Road, Grays, RM17 5ED
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RISHOVER, Jason Marc
SIC Codes
41100, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT AND ESSEX PROPERTY COMPANY LIMITED

KENT AND ESSEX PROPERTY COMPANY LIMITED is an active company incorporated on 21 February 2007 with the registered office located in Grays. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. KENT AND ESSEX PROPERTY COMPANY LIMITED was registered 19 years ago.(SIC: 41100, 55900)

Status

active

Active since 19 years ago

Company No

06123062

LTD Company

Age

19 Years

Incorporated 21 February 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

44-54 Orsett Road Grays, RM17 5ED,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 16 September 2019To: 14 March 2024
44/54 Orsett Road Grays Essex RM17 5ED
From: 21 February 2007To: 16 September 2019
Timeline

5 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Sept 19
Loan Cleared
Apr 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RISHOVER, Jason Marc

Active
5-7 Cranwood Street, LondonEC1V 9EE
Born October 1967
Director
Appointed 13 Sept 2019

CONLON, Joanne Mary

Resigned
West Barn House Pages Lane, RomfordRM3 0NF
Secretary
Appointed 21 Feb 2007
Resigned 16 Apr 2007

WRIGHT, Julia Florence

Resigned
44/54 Orsett Road, EssexRM17 5ED
Secretary
Appointed 16 Apr 2007
Resigned 31 Jul 2014

HODGES, Tony

Resigned
West Barn House Pages Lane, RomfordRM3 0NF
Born April 1970
Director
Appointed 21 Feb 2007
Resigned 16 Apr 2007

WRIGHT, Edward Charles

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born November 1943
Director
Appointed 21 Feb 2007
Resigned 13 Sept 2019

Persons with significant control

1

GraysRM17 5ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
6 August 2008
288cChange of Particulars
Legacy
25 February 2008
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Legacy
14 June 2007
225Change of Accounting Reference Date
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
288bResignation of Director or Secretary
Incorporation Company
21 February 2007
NEWINCIncorporation