Background WavePink WaveYellow Wave

SEVENOAKS INVESTMENTS LIMITED (07567018)

SEVENOAKS INVESTMENTS LIMITED (07567018) is an active UK company. incorporated on 16 March 2011. with registered office in Maidstone. The company operates in the Construction sector, engaged in construction of roads and motorways. SEVENOAKS INVESTMENTS LIMITED has been registered for 15 years. Current directors include CANHAM, Michael Craig, FERN, Ian David.

Company Number
07567018
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
Tutsham Farm, Maidstone, ME15 0NE
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
CANHAM, Michael Craig, FERN, Ian David
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVENOAKS INVESTMENTS LIMITED

SEVENOAKS INVESTMENTS LIMITED is an active company incorporated on 16 March 2011 with the registered office located in Maidstone. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. SEVENOAKS INVESTMENTS LIMITED was registered 15 years ago.(SIC: 42110)

Status

active

Active since 15 years ago

Company No

07567018

LTD Company

Age

15 Years

Incorporated 16 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Tutsham Farm West Farleigh Maidstone, ME15 0NE,

Previous Addresses

, Tutsham Farm West Farleigh, Maidstone, Kent, ME15 0NE, United Kingdom
From: 28 January 2022To: 7 November 2023
, Units 28-32 Manford Industrial Estate, Manor Road, Erith, Kent, DA8 2AJ
From: 16 April 2015To: 28 January 2022
, 154/158 Sydenham Road, London, SE26 5JZ
From: 13 April 2012To: 16 April 2015
, 3 Winchester Grove, Sevenoaks, Kent, TN13 3BL, United Kingdom
From: 16 March 2011To: 13 April 2012
Timeline

8 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
May 19
Director Left
May 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CANHAM, Michael Craig

Active
Farm, MaidstoneME15 0NE
Born August 1966
Director
Appointed 16 Mar 2011

FERN, Ian David

Active
Farm, MaidstoneME15 0NE
Born April 1969
Director
Appointed 16 Mar 2011

GRANT, Jonathan Paul

Resigned
Pegler Way, CrawleyRH11 7FZ
Born March 1964
Director
Appointed 16 Mar 2011
Resigned 16 Mar 2011

MILES, Jonathan

Resigned
Manford Industrial Estate, ErithDA8 2AJ
Born January 1963
Director
Appointed 16 Mar 2011
Resigned 24 May 2019

MILES, Simon David

Resigned
Manford Industrial Estate, ErithDA8 2AJ
Born March 1960
Director
Appointed 16 Mar 2011
Resigned 24 May 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 September 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Group
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Resolution
26 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Resolution
29 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2011
NEWINCIncorporation