Background WavePink WaveYellow Wave

SITTINGBOURNE PROPERTY LTD (11545128)

SITTINGBOURNE PROPERTY LTD (11545128) is an active UK company. incorporated on 31 August 2018. with registered office in Canterbury. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SITTINGBOURNE PROPERTY LTD has been registered for 7 years. Current directors include BODY, Roger Keith, HEATHCOTE, Trevor.

Company Number
11545128
Status
active
Type
ltd
Incorporated
31 August 2018
Age
7 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BODY, Roger Keith, HEATHCOTE, Trevor
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITTINGBOURNE PROPERTY LTD

SITTINGBOURNE PROPERTY LTD is an active company incorporated on 31 August 2018 with the registered office located in Canterbury. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SITTINGBOURNE PROPERTY LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11545128

LTD Company

Age

7 Years

Incorporated 31 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Previous Addresses

Swatton Barn Badbury Swindon Wiltshire SN4 0EU England
From: 31 August 2018To: 25 February 2022
Timeline

3 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Oct 22
Owner Exit
Aug 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVEY, James

Active
27 New Dover Road, CanterburyCT1 3DN
Secretary
Appointed 01 Jun 2019

BODY, Roger Keith

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1951
Director
Appointed 31 Aug 2018

HEATHCOTE, Trevor

Active
27 New Dover Road, CanterburyCT1 3DN
Born July 1971
Director
Appointed 31 Aug 2018

SAMUEL, Robert

Resigned
Badbury, SwindonSN4 0EU
Secretary
Appointed 31 Aug 2018
Resigned 01 Jun 2019

Persons with significant control

4

2 Active
2 Ceased

Mr Roger Body

Ceased
Badbury, SwindonSN4 0EU
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2018
Ceased 31 Aug 2018

Mr Trevor Heathcote

Ceased
Badbury, SwindonSN4 0EU
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2018
Ceased 31 Aug 2018
Station Road, PluckleyTN27 0RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2018
27 New Dover Road, CanterburyCT1 3DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 October 2022
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Incorporation Company
31 August 2018
NEWINCIncorporation