KESTON PARK (1975) LIMITED

KESTON PARK (1975) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKESTON PARK (1975) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01222799
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KESTON PARK (1975) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is KESTON PARK (1975) LIMITED located?

    Registered Office Address
    Numeric House
    98 Station Road
    DA15 7BY Sidcup
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of KESTON PARK (1975) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KESTON PARK RESIDENTS ASSOCIATION LIMITEDAug 13, 1975Aug 13, 1975

    What are the latest accounts for KESTON PARK (1975) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KESTON PARK (1975) LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for KESTON PARK (1975) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Robin Moody as a director on Jun 04, 2025

    2 pagesAP01

    Termination of appointment of Roy Stephen Hills as a director on Jan 22, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Nov 23, 2024 with updates

    19 pagesCS01

    Appointment of Mr Mark Lawrence as a director on Dec 05, 2024

    2 pagesAP01

    Termination of appointment of Belinda Janice Sethard-Wright as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Matthew Reid Marner as a director on Jul 01, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    9 pagesAA

    Appointment of Mr Eugene John Mcgrory as a director on Feb 06, 2024

    2 pagesAP01

    Termination of appointment of Marion Jane Hitchcock as a director on Jan 23, 2024

    1 pagesTM01

    Appointment of Mr Rory Samuel Hill as a director on Jan 04, 2024

    2 pagesAP01

    Appointment of Marion Jane Hitchcock as a director on Dec 11, 2023

    2 pagesAP01

    Appointment of Mrs Jacquelene Bowie as a director on Dec 11, 2023

    2 pagesAP01

    Termination of appointment of Colin Michael Owen as a director on Dec 11, 2023

    1 pagesTM01

    Confirmation statement made on Nov 23, 2023 with updates

    19 pagesCS01

    Appointment of Roberto Pasquale Verrillo as a director on Oct 01, 2023

    2 pagesAP01

    Appointment of Mr Anthony Steven Smith as a director on Oct 01, 2023

    2 pagesAP01

    Appointment of Belinda Janice Sethard-Wright as a director on Oct 01, 2023

    2 pagesAP01

    Appointment of Mr Roy Stephen Hills as a director on Oct 01, 2023

    2 pagesAP01

    Termination of appointment of Peter Birdsall as a director on Sep 30, 2023

    1 pagesTM01

    Termination of appointment of Martin Spencer Gerrard Bulley as a director on Aug 16, 2023

    1 pagesTM01

    Termination of appointment of Patricia Coward as a director on Jul 01, 2023

    1 pagesTM01

    Appointment of Mr Matthew Reid Marner as a director on Jun 05, 2023

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2022

    9 pagesAA

    Termination of appointment of Michael Charles Greely as a secretary on Jan 31, 2023

    1 pagesTM02

    Who are the officers of KESTON PARK (1975) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWIE, Jacquelene
    98 Station Road
    DA15 7BY Sidcup
    Numeric House
    Kent
    United Kingdom
    Director
    98 Station Road
    DA15 7BY Sidcup
    Numeric House
    Kent
    United Kingdom
    United KingdomBritishDirector237251180001
    BRAGG, Ashley James
    Numeric House
    98 Station Road
    DA15 7BY Sidcup
    Kent
    Director
    Numeric House
    98 Station Road
    DA15 7BY Sidcup
    Kent
    EnglandBritishDirector108594920004
    HILL, Rory Samuel
    98 Station Road
    DA15 7BY Sidcup
    Numeric House
    Kent
    United Kingdom
    Director
    98 Station Road
    DA15 7BY Sidcup
    Numeric House
    Kent
    United Kingdom
    United KingdomBritishDirector313642440002
    LAWRENCE, Mark
    98 Station Road
    DA15 7BY Sidcup
    Numeric House
    Kent
    United Kingdom
    Director
    98 Station Road
    DA15 7BY Sidcup
    Numeric House
    Kent
    United Kingdom
    United KingdomBritishDirector330056610001
    MCGRORY, Eugene John
    98 Station Road
    DA15 7BY Sidcup
    Numeric House
    Kent
    United Kingdom
    Director
    98 Station Road
    DA15 7BY Sidcup
    Numeric House
    Kent
    United Kingdom
    United KingdomBritishDirector319002450001
    MOODY, Robin
    98 Station Road
    DA15 7BY Sidcup
    Numeric House
    Kent
    United Kingdom
    Director
    98 Station Road
    DA15 7BY Sidcup
    Numeric House
    Kent
    United Kingdom
    United KingdomBritishDirector336570920001
    SMITH, Anthony Steven
    98 Station Road
    DA15 7BY Sidcup
    Numeric House
    Kent
    United Kingdom
    Director
    98 Station Road
    DA15 7BY Sidcup
    Numeric House
    Kent
    United Kingdom
    United KingdomBritishDirector117294010005
    VERRILLO, Roberto Pasquale
    98 Station Road
    DA15 7BY Sidcup
    Numeric House
    Kent
    United Kingdom
    Director
    98 Station Road
    DA15 7BY Sidcup
    Numeric House
    Kent
    United Kingdom
    United KingdomBritishDirector256743780003
    BEALES, David John
    1 Bunhill Road
    EC1Y 8YY London
    Secretary
    1 Bunhill Road
    EC1Y 8YY London
    British4867030006
    GREELY, Michael Charles
    81 Hayes Way
    Park Langley
    BR3 6RR Beckenham
    Kent
    Secretary
    81 Hayes Way
    Park Langley
    BR3 6RR Beckenham
    Kent
    British141729010001
    SWANDOVE LIMITED
    81 Elwill Way
    BR3 6RY Beckenham
    Kent
    Secretary
    81 Elwill Way
    BR3 6RY Beckenham
    Kent
    97304030001
    ARCHER, Derrek Roy
    Oakhurst
    24 Ninhams Wood
    BR2 Keston
    Kent
    Director
    Oakhurst
    24 Ninhams Wood
    BR2 Keston
    Kent
    BritishRetired24868320001
    BARKER, John Alfred
    Damar Cottage 14 Forest Ridge
    BR2 6EQ Keston
    Kent
    Director
    Damar Cottage 14 Forest Ridge
    BR2 6EQ Keston
    Kent
    BritishRetired6084820001
    BARTON, Hubert Huntley
    Oakleigh
    Beech Dell
    BR2 Keston
    Kent
    Director
    Oakleigh
    Beech Dell
    BR2 Keston
    Kent
    BritishRetired24868330001
    BIRDSALL, Peter
    46 Forest Drive
    BR2 6EF Keston
    Fairbanks
    England
    Director
    46 Forest Drive
    BR2 6EF Keston
    Fairbanks
    England
    EnglandBritishDirector224904480001
    BOLLOM, John William James
    16 Forest Ridge
    BR2 6EQ Keston
    Kent
    Director
    16 Forest Ridge
    BR2 6EQ Keston
    Kent
    BritishCompany Director6207440001
    BRIDGES, John James
    Duckwater
    Beech Dell
    BR2 6EP Keston
    Kent
    Director
    Duckwater
    Beech Dell
    BR2 6EP Keston
    Kent
    United KingdomBritishS/E Retailer32813720003
    BROCKS, Bernard John
    The Patch
    Beech Dell
    BR2 6EP Keston
    Kent
    Director
    The Patch
    Beech Dell
    BR2 6EP Keston
    Kent
    BritishRetired32492890001
    BULLEY, Martin Spencer Gerrard
    Numeric House
    98 Station Road
    DA15 7BY Sidcup
    Kent
    Director
    Numeric House
    98 Station Road
    DA15 7BY Sidcup
    Kent
    EnglandBritishIt Director299389390001
    BUTTERWORTH, David
    10 Forest Drive
    BR2 6EF Keston
    Kent
    Director
    10 Forest Drive
    BR2 6EF Keston
    Kent
    BritishArchitect Company Director64007740001
    CANTY, Martin John
    Three Corners
    Forest Ridge Keston Park
    BR2 6EG Keston
    Kent
    Director
    Three Corners
    Forest Ridge Keston Park
    BR2 6EG Keston
    Kent
    EnglandBritishDirector60494150002
    CHESTER, John
    Numeric House
    98 Station Road
    DA15 7BY Sidcup
    Kent
    Director
    Numeric House
    98 Station Road
    DA15 7BY Sidcup
    Kent
    United KingdomBritishRetired104805210004
    COOMBS, Ian Courtenay
    9 Forest Ridge
    BR2 6EG Keston
    Kent
    Director
    9 Forest Ridge
    BR2 6EG Keston
    Kent
    BritishRetired77386880001
    CORDINGLEY, Ian Bruce
    Keepers 28 Ninhams Wood
    Farnborough
    BR6 8NJ Orpington
    Kent
    Director
    Keepers 28 Ninhams Wood
    Farnborough
    BR6 8NJ Orpington
    Kent
    BritishChartered Civil Engineer26726450001
    COURTNAGE, Kevin
    5 Forest Drive
    BR2 6EE Keston
    Kent
    Director
    5 Forest Drive
    BR2 6EE Keston
    Kent
    BritishInvestigator24868350001
    COWARD, Patricia
    Numeric House
    98 Station Road
    DA15 7BY Sidcup
    Kent
    Director
    Numeric House
    98 Station Road
    DA15 7BY Sidcup
    Kent
    EnglandBritishDirector109679960001
    COWARD, Patricia
    Glen Gables
    33 Forest Ridge Keston Park
    BR2 6EG Keston
    Kent
    Director
    Glen Gables
    33 Forest Ridge Keston Park
    BR2 6EG Keston
    Kent
    EnglandBritishDirector109679960001
    DENBY, Penelope Norma
    Sylvan Glade
    53 Forest Drive
    BR2 6EE Keston Park
    Kent
    Director
    Sylvan Glade
    53 Forest Drive
    BR2 6EE Keston Park
    Kent
    EnglandBritishWeb Publisher67501630001
    DUGGLEBY, Lorna Ann
    19 Forest Drive
    BR2 6EE Keston
    Kent
    Director
    19 Forest Drive
    BR2 6EE Keston
    Kent
    BritishDeputy Headmaster44853730001
    EGAN, Jayne
    Forest Ridge
    BR2 6EQ Keston
    24
    England
    Director
    Forest Ridge
    BR2 6EQ Keston
    24
    England
    EnglandBritishDirector170199530001
    ELSWOOD, Mark Hamilton
    Station Road
    DA15 7BY Sidcup
    98
    England
    Director
    Station Road
    DA15 7BY Sidcup
    98
    England
    EnglandBritishDirector51354320001
    ENGLAND-CROWTHER, John Trevor
    Eyam 11 Longdon Wood
    BR2 6EN Keston
    Kent
    Director
    Eyam 11 Longdon Wood
    BR2 6EN Keston
    Kent
    BritishCompany Director16928840001
    GARWOOD, Raymond Dix
    7 Longdon Wood
    BR2 6EN Keston
    Kent
    Director
    7 Longdon Wood
    BR2 6EN Keston
    Kent
    BritishRetired16763520001
    GIMSON, Christopher Roy
    10 Longdon Wood
    BR2 6EW Keston
    Kent
    Director
    10 Longdon Wood
    BR2 6EW Keston
    Kent
    EnglandBritishSales Director18535950003
    GIMSON, Lynne
    10 Longdon Wood
    Keston Park
    BR2 6EW Keston
    Kent
    Director
    10 Longdon Wood
    Keston Park
    BR2 6EW Keston
    Kent
    BritishHousewife127080090001

    What are the latest statements on persons with significant control for KESTON PARK (1975) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0