Background WavePink WaveYellow Wave

KINGSNORTH FREEHOLD LTD (12483895)

KINGSNORTH FREEHOLD LTD (12483895) is an active UK company. incorporated on 26 February 2020. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSNORTH FREEHOLD LTD has been registered for 6 years. Current directors include KEMP, Peter Kevin, PHILPOTT, Roger John, REARDON, Sarah and 1 others.

Company Number
12483895
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
Blockwise Block & Estate Management, Folkestone, CT20 2BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KEMP, Peter Kevin, PHILPOTT, Roger John, REARDON, Sarah, SULLIVAN, Joseph Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSNORTH FREEHOLD LTD

KINGSNORTH FREEHOLD LTD is an active company incorporated on 26 February 2020 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSNORTH FREEHOLD LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12483895

LTD Company

Age

6 Years

Incorporated 26 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026
Contact
Address

Blockwise Block & Estate Management 130 Sandgate Road Folkestone, CT20 2BW,

Previous Addresses

Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 26 March 2025To: 4 April 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 26 June 2023To: 26 March 2025
C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY England
From: 31 January 2023To: 26 June 2023
C/O Lh Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY England
From: 8 December 2022To: 31 January 2023
93 Sandgate High Street Sandgate Folkestone CT20 3BY England
From: 12 January 2021To: 8 December 2022
14 Kingsnorth Court Shorncliffe Road Folkestone Kent CT20 2NF United Kingdom
From: 26 February 2020To: 12 January 2021
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Mar 20
Owner Exit
Mar 20
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
0
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BLOCKWISE BLOCK & ESTATE MANAGEMENT LIMITED

Active
Sandgate Road, FolkestoneCT20 2BW
Corporate secretary
Appointed 01 Apr 2025

KEMP, Peter Kevin

Active
130 Sandgate Road, FolkestoneCT20 2BW
Born February 1957
Director
Appointed 26 Feb 2020

PHILPOTT, Roger John

Active
130 Sandgate Road, FolkestoneCT20 2BW
Born January 1947
Director
Appointed 26 Feb 2020

REARDON, Sarah

Active
130 Sandgate Road, FolkestoneCT20 2BW
Born October 1960
Director
Appointed 26 Feb 2020

SULLIVAN, Joseph Timothy

Active
130 Sandgate Road, FolkestoneCT20 2BW
Born September 1950
Director
Appointed 26 Feb 2020

REED, Kevin

Resigned
93 Sandgate High Street, FolkestoneCT20 3BY
Secretary
Appointed 04 May 2021
Resigned 01 Nov 2022

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 25 Mar 2023
Resigned 01 Apr 2025

LH PROPERTY BLOCK MANAGEMENT LTD

Resigned
Sandgate High Street, FolkestoneCT20 3BY
Corporate secretary
Appointed 01 Nov 2022
Resigned 30 Mar 2023

Persons with significant control

14

0 Active
14 Ceased

Charmaine Kerr

Ceased
130 Sandgate Road, FolkestoneCT20 2BW
Born January 1960

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 19 Dec 2025

Lisa Pearson-Smith

Ceased
130 Sandgate Road, FolkestoneCT20 2BW
Born January 1960

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 19 Dec 2025

Mr Joseph Timothy Sullivan

Ceased
130 Sandgate Road, FolkestoneCT20 2BW
Born September 1950

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 19 Dec 2025

Elizabeth Sullivan

Ceased
130 Sandgate Road, FolkestoneCT20 2BW
Born January 1960

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 19 Dec 2025

Kathleen Baker

Ceased
130 Sandgate Road, FolkestoneCT20 2BW
Born January 1960

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 19 Dec 2025

Mr Roger John Philpott

Ceased
130 Sandgate Road, FolkestoneCT20 2BW
Born January 1947

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 19 Dec 2025

Mr Peter Kevin Kemp

Ceased
130 Sandgate Road, FolkestoneCT20 2BW
Born February 1957

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 19 Dec 2025

Mrs Sarah Reardon

Ceased
130 Sandgate Road, FolkestoneCT20 2BW
Born October 1960

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 19 Dec 2025

Sharon Cooper

Ceased
130 Sandgate Road, FolkestoneCT20 2BW
Born January 1960

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 19 Dec 2025

Gary Cooper

Ceased
130 Sandgate Road, FolkestoneCT20 2BW
Born January 1960

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 19 Dec 2025

Joanna Kemp

Ceased
130 Sandgate Road, FolkestoneCT20 2BW
Born January 1960

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 19 Dec 2025

Peter Satchell

Ceased
130 Sandgate Road, FolkestoneCT20 2BW
Born January 1960

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 19 Dec 2025

Mr Tim Spray

Ceased
130 Sandgate Road, FolkestoneCT20 2BW
Born January 1960

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 19 Dec 2025

Jonathan Kirkham

Ceased
Shorncliffe Road, FolkestoneCT20 2NF
Born January 1960

Nature of Control

Significant influence or control
Notified 26 Feb 2020
Ceased 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

76

Notification Of A Person With Significant Control Statement
3 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
7 April 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
26 June 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 February 2020
NEWINCIncorporation