Background WavePink WaveYellow Wave

SONDES COURT RESIDENTS COMPANY LIMITED (08568680)

SONDES COURT RESIDENTS COMPANY LIMITED (08568680) is an active UK company. incorporated on 13 June 2013. with registered office in Faversham. The company operates in the Administrative and Support Service Activities sector, engaged in landscape service activities. SONDES COURT RESIDENTS COMPANY LIMITED has been registered for 12 years. Current directors include BEATTY, Joseph Barry, DIDDAMS, Greg, NORTHFIELD, Kenneth Reginald and 1 others.

Company Number
08568680
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2013
Age
12 years
Address
Portman House Sondes Court, Faversham, ME13 9FF
Industry Sector
Administrative and Support Service Activities
Business Activity
Landscape service activities
Directors
BEATTY, Joseph Barry, DIDDAMS, Greg, NORTHFIELD, Kenneth Reginald, PARTRIDGE, Hannah Victoria
SIC Codes
81300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONDES COURT RESIDENTS COMPANY LIMITED

SONDES COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 13 June 2013 with the registered office located in Faversham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in landscape service activities. SONDES COURT RESIDENTS COMPANY LIMITED was registered 12 years ago.(SIC: 81300)

Status

active

Active since 12 years ago

Company No

08568680

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 13 June 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 22 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Portman House Sondes Court Selling Faversham, ME13 9FF,

Previous Addresses

Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX United Kingdom
From: 21 September 2023To: 11 November 2024
Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE
From: 3 March 2016To: 21 September 2023
C/O Moore Stephens Quayside Chatham Maritime Chatham Kent ME4 4QU
From: 26 June 2015To: 3 March 2016
Bell House Bells Lane Tenterden Kent TN30 6ES
From: 13 June 2013To: 26 June 2015
Timeline

15 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 18
Director Left
May 18
Director Joined
May 19
Director Left
May 19
Director Left
May 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DIDDAMS, Jennie Suzanne

Active
Sondes Court, FavershamME13 9FF
Secretary
Appointed 11 Nov 2024

BEATTY, Joseph Barry

Active
Sondes Court, FavershamME13 9FF
Born November 1988
Director
Appointed 21 Feb 2018

DIDDAMS, Greg

Active
Sondes Court, FavershamME13 9FF
Born February 1978
Director
Appointed 10 Dec 2015

NORTHFIELD, Kenneth Reginald

Active
Sondes Court, FavershamME13 9FF
Born November 1943
Director
Appointed 03 Sept 2015

PARTRIDGE, Hannah Victoria

Active
Sondes Court, FavershamME13 9FF
Born May 1990
Director
Appointed 11 Apr 2019

AUSTON, Paul William

Resigned
Sondes Court, FavershamME13 9FF
Born November 1953
Director
Appointed 09 Sept 2015
Resigned 10 Dec 2015

BARRY, Gavin

Resigned
Leacon Lane, CharingTN27 0ET
Born November 1978
Director
Appointed 13 Jun 2013
Resigned 03 Sept 2015

FOSTER, Mark Robert

Resigned
Sondes Court, FavershamME13 9FF
Born April 1972
Director
Appointed 03 Sept 2015
Resigned 21 Feb 2018

SHAW, Christopher Colin

Resigned
Sondes Court, FavershamME13 9FF
Born June 1940
Director
Appointed 03 Sept 2015
Resigned 08 Nov 2020

VERNEY, John Brian

Resigned
Sondes Court, FavershamME13 9FF
Born August 1940
Director
Appointed 03 Sept 2015
Resigned 11 Apr 2019

HENRY THOMAS HOMES LIMITED

Resigned
Leacon Lane, CharingTN27 0ET
Corporate director
Appointed 13 Jun 2013
Resigned 03 Sept 2015
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
21 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts Amended With Accounts Type Dormant
18 March 2016
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Change Corporate Director Company With Change Date
10 December 2014
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Gazette Notice Compulsary
7 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
13 June 2013
NEWINCIncorporation