Background WavePink WaveYellow Wave

LAND AND PROPERTY PROBATE LIMITED (09038569)

LAND AND PROPERTY PROBATE LIMITED (09038569) is an active UK company. incorporated on 14 May 2014. with registered office in Faversham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LAND AND PROPERTY PROBATE LIMITED has been registered for 11 years. Current directors include BLACKISTON, Karen Christina, HOLMES, Nicholas Edward.

Company Number
09038569
Status
active
Type
ltd
Incorporated
14 May 2014
Age
11 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLACKISTON, Karen Christina, HOLMES, Nicholas Edward
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAND AND PROPERTY PROBATE LIMITED

LAND AND PROPERTY PROBATE LIMITED is an active company incorporated on 14 May 2014 with the registered office located in Faversham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LAND AND PROPERTY PROBATE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09038569

LTD Company

Age

11 Years

Incorporated 14 May 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 3 August 2023
Mall House the Mall Faversham ME13 8JL
From: 14 May 2014To: 2 May 2019
Timeline

2 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jan 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BLACKISTON, Karen Christina

Active
Jubilee Way, FavershamME13 8GD
Born April 1981
Director
Appointed 15 Jan 2016

HOLMES, Nicholas Edward

Active
Jubilee Way, FavershamME13 8GD
Born September 1975
Director
Appointed 14 May 2014

Persons with significant control

1

Mr Nicholas Edward Holmes

Active
Jubilee Way, FavershamME13 8GD
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
12 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2014
NEWINCIncorporation