Background WavePink WaveYellow Wave

THANET EARTH ESTATES LIMITED (06704694)

THANET EARTH ESTATES LIMITED (06704694) is an active UK company. incorporated on 23 September 2008. with registered office in Birchington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THANET EARTH ESTATES LIMITED has been registered for 17 years. Current directors include BUTLER, Christopher Peter Hargan, EVISON, Laura Jane, FLETCHER, Martyn Paul and 2 others.

Company Number
06704694
Status
active
Type
ltd
Incorporated
23 September 2008
Age
17 years
Address
The Packhouse, Birchington, CT7 0AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTLER, Christopher Peter Hargan, EVISON, Laura Jane, FLETCHER, Martyn Paul, HUCKSTEP, Mark, MACK, Christopher Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THANET EARTH ESTATES LIMITED

THANET EARTH ESTATES LIMITED is an active company incorporated on 23 September 2008 with the registered office located in Birchington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THANET EARTH ESTATES LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06704694

LTD Company

Age

17 Years

Incorporated 23 September 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 16 February 2026 (2 months ago)
Period: 27 April 2024 - 25 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 26 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

BEALAW (921) LIMITED
From: 23 September 2008To: 20 January 2009
Contact
Address

The Packhouse Barrow Man Road Birchington, CT7 0AX,

Previous Addresses

Packhouse Barrow Man Road Birchington Kent CT7 0AX
From: 14 January 2013To: 9 September 2016
100 Fetter Lane London EC4A 1BN
From: 23 September 2008To: 14 January 2013
Timeline

36 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jun 11
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Nov 15
Loan Cleared
Jun 16
Director Joined
Aug 16
Director Left
Nov 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jul 21
Director Joined
Oct 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Oct 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Dec 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

HUCKSTEP, Mark

Active
Barrow Man Road, BirchingtonCT7 0AX
Secretary
Appointed 30 Nov 2015

BUTLER, Christopher Peter Hargan

Active
Barrow Man Road, BirchingtonCT7 0AX
Born April 1977
Director
Appointed 07 Jun 2019

EVISON, Laura Jane

Active
Barrow Man Road, BirchingtonCT7 0AX
Born July 1972
Director
Appointed 26 Nov 2024

FLETCHER, Martyn Paul

Active
Barrow Man Road, BirchingtonCT7 0AX
Born April 1967
Director
Appointed 21 Aug 2020

HUCKSTEP, Mark

Active
Barrow Man Road, BirchingtonCT7 0AX
Born April 1973
Director
Appointed 19 May 2011

MACK, Christopher Peter

Active
Barrow Man Road, BirchingtonCT7 0AX
Born September 1955
Director
Appointed 18 Feb 2009

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Secretary
Appointed 18 Feb 2009
Resigned 30 Nov 2015

BEACH SECRETARIES LIMITED

Resigned
Fetter Lane, LondonEC4A 1BN
Corporate secretary
Appointed 23 Sept 2008
Resigned 18 Feb 2009

BAL, Robert Johannes

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born March 1961
Director
Appointed 13 Sept 2013
Resigned 29 Jan 2015

COX, James Nicholas Marshall

Resigned
Transfesa Road, TonbridgeTN12 6UT
Born May 1967
Director
Appointed 05 Oct 2021
Resigned 08 Oct 2024

CRAIG, Ian Alexander

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born May 1957
Director
Appointed 13 Jun 2010
Resigned 21 Aug 2020

GROOTSCHOLTEN, Wilhelmus Johannes Maria

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born December 1949
Director
Appointed 24 Jan 2018
Resigned 17 Oct 2023

GROOTSCHOLTEN, Wilhelmus Johannes Maria

Resigned
2675 Lb, Honselersdijk
Born December 1949
Director
Appointed 26 Feb 2009
Resigned 20 Mar 2015

KALDEN, Pieter Johannes Hendrikus

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born April 1970
Director
Appointed 03 Apr 2023
Resigned 31 Mar 2024

KINGSLEY, Desmond Anthony

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born July 1964
Director
Appointed 09 Jan 2015
Resigned 14 Jun 2019

LAMBRIEX, Henricus Jozef Gerardus Marie

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born March 1958
Director
Appointed 31 Mar 2024
Resigned 04 Dec 2024

LAMBRIEX, Henricus Jozef Gerardus Marie

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born March 1958
Director
Appointed 06 Feb 2019
Resigned 03 Apr 2023

MCVICKERS, Andrew Stephen

Resigned
1 Hancocks Villas, CranbrookTN17 3PH
Born January 1965
Director
Appointed 18 Feb 2009
Resigned 13 Jun 2010

MUSK, Michael John

Resigned
Great Batchelors, BiddendenTN27 8EX
Born November 1954
Director
Appointed 18 Feb 2009
Resigned 30 Nov 2015

OOSTENRIJK, Cornelius Van

Resigned
De Lier, 2678zi
Born June 1951
Director
Appointed 24 Jan 2018
Resigned 06 Feb 2019

SUMNER, Brett Geoffrey

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born March 1973
Director
Appointed 28 Mar 2019
Resigned 07 Jul 2021

SUMNER, Brett Geoffrey

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born March 1973
Director
Appointed 23 Aug 2016
Resigned 23 Nov 2017

VAN DER KAAIJ, Cornelis

Resigned
3232 Lc Brielle, Kloosterweg 14
Born July 1958
Director
Appointed 26 Feb 2009
Resigned 19 Sept 2013

VAN MALKENHORST, Pleun-Willem

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born July 1982
Director
Appointed 18 Mar 2015
Resigned 24 Jan 2018

VAN STRAALEN, Gerrit Willem

Resigned
Barrow Man Road, BirchingtonCT7 0AX
Born January 1977
Director
Appointed 18 Mar 2015
Resigned 24 Jan 2018

CROFT NOMINEES LIMITED

Resigned
Fetter Lane, LondonEC4A 1BN
Corporate director
Appointed 23 Sept 2008
Resigned 18 Feb 2009

Persons with significant control

1

Barrow Man Lane, BirchingtonCT7 0AX

Nature of Control

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

Filing History

101

Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2026
AAAnnual Accounts
Legacy
16 February 2026
PARENT_ACCPARENT_ACC
Legacy
16 February 2026
GUARANTEE2GUARANTEE2
Legacy
16 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Move Registers To Sail Company
12 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 October 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2009
225Change of Accounting Reference Date
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
353353
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2008
652C652C
Legacy
30 September 2008
652a652a
Incorporation Company
23 September 2008
NEWINCIncorporation