Background WavePink WaveYellow Wave

GEN2 PROPERTY LIMITED (09834851)

GEN2 PROPERTY LIMITED (09834851) is an active UK company. incorporated on 21 October 2015. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GEN2 PROPERTY LIMITED has been registered for 10 years. Current directors include DEARING, Philip Ronald, JOHNSON, Matthew David, WHITTLE, David George.

Company Number
09834851
Status
active
Type
ltd
Incorporated
21 October 2015
Age
10 years
Address
1 Abbey Wood Road, West Malling, ME19 4YT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DEARING, Philip Ronald, JOHNSON, Matthew David, WHITTLE, David George
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEN2 PROPERTY LIMITED

GEN2 PROPERTY LIMITED is an active company incorporated on 21 October 2015 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GEN2 PROPERTY LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09834851

LTD Company

Age

10 Years

Incorporated 21 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

1 Abbey Wood Road Kings Hill West Malling, ME19 4YT,

Previous Addresses

Sessions House County Road Maidstone Kent ME14 1XQ England
From: 21 October 2015To: 9 June 2021
Timeline

41 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jun 21
Director Left
Aug 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Nov 24
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

DEARING, Philip Ronald

Active
Abbey Wood Road, West MallingME19 4YT
Born February 1950
Director
Appointed 29 Nov 2021

JOHNSON, Matthew David

Active
Abbey Wood Road, West MallingME19 4YT
Born May 1985
Director
Appointed 25 May 2021

WHITTLE, David George

Active
County Road, MaidstoneME14 1XQ
Born March 1978
Director
Appointed 28 Jan 2020

AVERY, David Allan

Resigned
County Road, MaidstoneME14 1XQ
Born August 1961
Director
Appointed 11 Apr 2016
Resigned 30 Nov 2018

DEARING, Philip Ronald

Resigned
County Road, MaidstoneME14 1XQ
Born February 1950
Director
Appointed 28 Jan 2020
Resigned 01 Aug 2021

EVANS, John

Resigned
County Road, MaidstoneME14 1XQ
Born April 1955
Director
Appointed 04 Dec 2018
Resigned 31 Dec 2020

FETTES, David Charles Raffaelo

Resigned
County Road, MaidstoneME14 1XQ
Born May 1962
Director
Appointed 25 Apr 2016
Resigned 30 Sept 2016

HALLETT, Richard John

Resigned
County Road, MaidstoneME14 1XQ
Born June 1966
Director
Appointed 22 Jun 2016
Resigned 25 May 2017

HARDWICK, Simon John

Resigned
Hall Green, Bishop's StortfordCM22 7RP
Born October 1955
Director
Appointed 11 Apr 2016
Resigned 30 Nov 2018

HEAD, Catherine Margaret

Resigned
County Road, MaidstoneME14 1XQ
Born January 1964
Director
Appointed 11 Apr 2016
Resigned 29 Jun 2017

HUMPHREY, John Eugene

Resigned
Abbey Wood Road, West MallingME19 4YT
Born October 1962
Director
Appointed 25 Feb 2019
Resigned 01 Jan 2022

JONES, Paul Anthony

Resigned
County Road, MaidstoneME14 1XQ
Born February 1981
Director
Appointed 04 Dec 2018
Resigned 31 Dec 2019

LATTIMER, Alan

Resigned
Heathfield Road, PetersfieldGU31 4DG
Born June 1961
Director
Appointed 11 Apr 2016
Resigned 30 Nov 2018

MARKEY, Dennis John

Resigned
County Road, MaidstoneME14 1XQ
Born October 1962
Director
Appointed 23 Aug 2017
Resigned 12 Apr 2019

MITCHELL, Terence Ivor

Resigned
County Road, MaidstoneME14 1XQ
Born April 1955
Director
Appointed 30 Sept 2016
Resigned 25 Aug 2017

SMITH, David

Resigned
County Hall, MaidstoneME14 1XX
Born July 1948
Director
Appointed 11 Apr 2016
Resigned 19 Dec 2019

SMITH, Peter

Resigned
County Road, MaidstoneME14 1XQ
Born October 1982
Director
Appointed 21 Oct 2015
Resigned 19 Jan 2016

SPORE, Rebecca

Resigned
County Road, MaidstoneME14 1XQ
Born January 1980
Director
Appointed 19 Jan 2016
Resigned 25 Apr 2016

STANSFIELD, Katherine Marissa

Resigned
County Road, MaidstoneME14 1XQ
Born March 1976
Director
Appointed 25 May 2017
Resigned 30 Nov 2017

VICKERS, Nicholas Peter Andrew

Resigned
County Road, MaidstoneME14 1XQ
Born June 1961
Director
Appointed 22 Jun 2017
Resigned 01 Apr 2019

WOOD, Jennifer

Resigned
County Road, MaidstoneME14 1XQ
Born January 1957
Director
Appointed 25 Feb 2019
Resigned 31 Mar 2020

YARHAM, Marcus Stanley

Resigned
Sessions House, MaidstoneME14 1XQ
Born February 1974
Director
Appointed 04 Jan 2021
Resigned 31 Oct 2024

Persons with significant control

2

Abbey Wood Road, West MallingME19 4YT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019

Kent County Council

Active
County Road, MaidstoneME14 1XQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 November 2025
GUARANTEE2GUARANTEE2
Legacy
19 November 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2024
AAAnnual Accounts
Legacy
21 December 2024
PARENT_ACCPARENT_ACC
Legacy
7 November 2024
AGREEMENT2AGREEMENT2
Legacy
7 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2022
AAAnnual Accounts
Legacy
12 December 2022
AGREEMENT2AGREEMENT2
Legacy
24 October 2022
PARENT_ACCPARENT_ACC
Legacy
24 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 June 2021
RP04AP01RP04AP01
Gazette Filings Brought Up To Date
17 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2019
PSC06Notification of Ceasing to be a PSC
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
2 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Incorporation Company
21 October 2015
NEWINCIncorporation