KESTON PARK (1975) LIMITED
Overview
Company Name | KESTON PARK (1975) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01222799 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KESTON PARK (1975) LIMITED?
Company Name | From | Until |
---|---|---|
KESTON PARK RESIDENTS ASSOCIATION LIMITED | Aug 13, 1975 | Aug 13, 1975 |
What are the latest accounts for KESTON PARK (1975) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for KESTON PARK (1975) LIMITED?
Last Confirmation Statement Made Up To | Nov 23, 2025 |
---|---|
Next Confirmation Statement Due | Dec 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 23, 2024 |
Overdue | No |
What are the latest filings for KESTON PARK (1975) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Robin Moody as a director on Jun 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Roy Stephen Hills as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Nov 23, 2024 with updates | 19 pages | CS01 | ||
Appointment of Mr Mark Lawrence as a director on Dec 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Belinda Janice Sethard-Wright as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew Reid Marner as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Appointment of Mr Eugene John Mcgrory as a director on Feb 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Marion Jane Hitchcock as a director on Jan 23, 2024 | 1 pages | TM01 | ||
Appointment of Mr Rory Samuel Hill as a director on Jan 04, 2024 | 2 pages | AP01 | ||
Appointment of Marion Jane Hitchcock as a director on Dec 11, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Jacquelene Bowie as a director on Dec 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Colin Michael Owen as a director on Dec 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2023 with updates | 19 pages | CS01 | ||
Appointment of Roberto Pasquale Verrillo as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Anthony Steven Smith as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Appointment of Belinda Janice Sethard-Wright as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Roy Stephen Hills as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Birdsall as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Martin Spencer Gerrard Bulley as a director on Aug 16, 2023 | 1 pages | TM01 | ||
Termination of appointment of Patricia Coward as a director on Jul 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Matthew Reid Marner as a director on Jun 05, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Termination of appointment of Michael Charles Greely as a secretary on Jan 31, 2023 | 1 pages | TM02 | ||
Who are the officers of KESTON PARK (1975) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOWIE, Jacquelene | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | United Kingdom | British | Director | 237251180001 | ||||
BRAGG, Ashley James | Director | Numeric House 98 Station Road DA15 7BY Sidcup Kent | England | British | Director | 108594920004 | ||||
HILL, Rory Samuel | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | United Kingdom | British | Director | 313642440002 | ||||
LAWRENCE, Mark | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | United Kingdom | British | Director | 330056610001 | ||||
MCGRORY, Eugene John | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | United Kingdom | British | Director | 319002450001 | ||||
MOODY, Robin | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | United Kingdom | British | Director | 336570920001 | ||||
SMITH, Anthony Steven | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | United Kingdom | British | Director | 117294010005 | ||||
VERRILLO, Roberto Pasquale | Director | 98 Station Road DA15 7BY Sidcup Numeric House Kent United Kingdom | United Kingdom | British | Director | 256743780003 | ||||
BEALES, David John | Secretary | 1 Bunhill Road EC1Y 8YY London | British | 4867030006 | ||||||
GREELY, Michael Charles | Secretary | 81 Hayes Way Park Langley BR3 6RR Beckenham Kent | British | 141729010001 | ||||||
SWANDOVE LIMITED | Secretary | 81 Elwill Way BR3 6RY Beckenham Kent | 97304030001 | |||||||
ARCHER, Derrek Roy | Director | Oakhurst 24 Ninhams Wood BR2 Keston Kent | British | Retired | 24868320001 | |||||
BARKER, John Alfred | Director | Damar Cottage 14 Forest Ridge BR2 6EQ Keston Kent | British | Retired | 6084820001 | |||||
BARTON, Hubert Huntley | Director | Oakleigh Beech Dell BR2 Keston Kent | British | Retired | 24868330001 | |||||
BIRDSALL, Peter | Director | 46 Forest Drive BR2 6EF Keston Fairbanks England | England | British | Director | 224904480001 | ||||
BOLLOM, John William James | Director | 16 Forest Ridge BR2 6EQ Keston Kent | British | Company Director | 6207440001 | |||||
BRIDGES, John James | Director | Duckwater Beech Dell BR2 6EP Keston Kent | United Kingdom | British | S/E Retailer | 32813720003 | ||||
BROCKS, Bernard John | Director | The Patch Beech Dell BR2 6EP Keston Kent | British | Retired | 32492890001 | |||||
BULLEY, Martin Spencer Gerrard | Director | Numeric House 98 Station Road DA15 7BY Sidcup Kent | England | British | It Director | 299389390001 | ||||
BUTTERWORTH, David | Director | 10 Forest Drive BR2 6EF Keston Kent | British | Architect Company Director | 64007740001 | |||||
CANTY, Martin John | Director | Three Corners Forest Ridge Keston Park BR2 6EG Keston Kent | England | British | Director | 60494150002 | ||||
CHESTER, John | Director | Numeric House 98 Station Road DA15 7BY Sidcup Kent | United Kingdom | British | Retired | 104805210004 | ||||
COOMBS, Ian Courtenay | Director | 9 Forest Ridge BR2 6EG Keston Kent | British | Retired | 77386880001 | |||||
CORDINGLEY, Ian Bruce | Director | Keepers 28 Ninhams Wood Farnborough BR6 8NJ Orpington Kent | British | Chartered Civil Engineer | 26726450001 | |||||
COURTNAGE, Kevin | Director | 5 Forest Drive BR2 6EE Keston Kent | British | Investigator | 24868350001 | |||||
COWARD, Patricia | Director | Numeric House 98 Station Road DA15 7BY Sidcup Kent | England | British | Director | 109679960001 | ||||
COWARD, Patricia | Director | Glen Gables 33 Forest Ridge Keston Park BR2 6EG Keston Kent | England | British | Director | 109679960001 | ||||
DENBY, Penelope Norma | Director | Sylvan Glade 53 Forest Drive BR2 6EE Keston Park Kent | England | British | Web Publisher | 67501630001 | ||||
DUGGLEBY, Lorna Ann | Director | 19 Forest Drive BR2 6EE Keston Kent | British | Deputy Headmaster | 44853730001 | |||||
EGAN, Jayne | Director | Forest Ridge BR2 6EQ Keston 24 England | England | British | Director | 170199530001 | ||||
ELSWOOD, Mark Hamilton | Director | Station Road DA15 7BY Sidcup 98 England | England | British | Director | 51354320001 | ||||
ENGLAND-CROWTHER, John Trevor | Director | Eyam 11 Longdon Wood BR2 6EN Keston Kent | British | Company Director | 16928840001 | |||||
GARWOOD, Raymond Dix | Director | 7 Longdon Wood BR2 6EN Keston Kent | British | Retired | 16763520001 | |||||
GIMSON, Christopher Roy | Director | 10 Longdon Wood BR2 6EW Keston Kent | England | British | Sales Director | 18535950003 | ||||
GIMSON, Lynne | Director | 10 Longdon Wood Keston Park BR2 6EW Keston Kent | British | Housewife | 127080090001 |
What are the latest statements on persons with significant control for KESTON PARK (1975) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 23, 2016 | The 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