LEES COURT ESTATE LIMITED
Overview
Company Name | LEES COURT ESTATE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02177595 |
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 LEES COURT ESTATE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LEES COURT ESTATE LIMITED located?
Registered Office Address | 33 Station Road Rainham ME8 7RS Gillingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LEES COURT ESTATE LIMITED?
Company Name | From | Until |
---|---|---|
LEES COURT (FREEHOLDERS) LIMITED | Oct 13, 1987 | Oct 13, 1987 |
What are the latest accounts for LEES COURT ESTATE 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 LEES COURT ESTATE LIMITED?
Last Confirmation Statement Made Up To | Aug 02, 2026 |
---|---|
Next Confirmation Statement Due | Aug 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 02, 2025 |
Overdue | No |
What are the latest filings for LEES COURT ESTATE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 02, 2025 with updates | 6 pages | CS01 | ||
Appointment of Mr Mark Christopher Bassant as a director on Jun 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sarah Jane Munro as a director on Dec 03, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stuart Willis Burnell as a director on Nov 14, 2024 | 1 pages | TM01 | ||
Appointment of Ms Anne Elizabeth Ruglys as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Appointment of Ms Lindsey Jane Hannath as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Aug 02, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Appointment of Thomas Fitz Randolph as a director on Oct 16, 2023 | 2 pages | AP01 | ||
Appointment of Ms Sarah Jane Munro as a director on Oct 16, 2023 | 2 pages | AP01 | ||
Termination of appointment of Iain Stewart Wink as a director on Aug 17, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 02, 2023 with updates | 6 pages | CS01 | ||
Director's details changed for Mr. Stuart Willis Burnell on Jul 21, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr. Stuart Willis Burnell on Jun 29, 2023 | 2 pages | CH01 | ||
Appointment of Mrs Carina Pallant as a director on May 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Charles Allan Solomon as a director on May 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2023 with updates | 6 pages | CS01 | ||
Appointment of Mrs Tracy Marion O'toole as a secretary on May 25, 2023 | 2 pages | AP03 | ||
Registered office address changed from Estate Office Lees Court Sheldwich Faversham Kent ME13 0NQ to 33 Station Road Rainham Gillingham ME8 7RS on May 25, 2023 | 1 pages | AD01 | ||
Termination of appointment of Roger Tustin Jackling as a director on Feb 28, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on May 11, 2022 with updates | 6 pages | CS01 | ||
Termination of appointment of David Charles Snell as a director on Mar 10, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Who are the officers of LEES COURT ESTATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'TOOLE, Tracy Marion | Secretary | Station Road Rainham ME8 7RS Gillingham 33 England | 309464520001 | |||||||
BASSANT, Mark Christopher | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Financial Consultant | 336982360001 | ||||
HANNATH, Lindsey Jane | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Graphic Designer (Retired) | 57947020002 | ||||
PALLANT, Carina | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Registered Nurse | 309649990001 | ||||
RANDOLPH, Thomas Fitz | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | American | Research Agricultural Economist, Retired | 314831170001 | ||||
RUGLYS, Anne Elizabeth | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Retired | 162057340001 | ||||
BURNELL, Stuart | Secretary | Lees Court Sheldwich Lees ME13 0NQ Faversham 2 The Estate House England | 246697610001 | |||||||
CHILD, Peter John | Secretary | Estate Office The Mansion House Lees Court Sheldwich Lees M13 0NQ Faversham Kent | British | 12817590002 | ||||||
CO, Marquis And | Secretary | Richmond Road TW1 3BE Twickenham 54 England | 260354080001 | |||||||
COLLINS, Ian William | Secretary | 4 Denstead Oast Denstead Lane, Chartham Hatch CT4 7SH Canterbury Kent | British | Surveyor | 61225070002 | |||||
GALE-BATTEN, Stephen John | Secretary | Lees Court Sheldwich ME13 0NQ Faversham Estate Office Kent | 162042750001 | |||||||
JACKLING, Roger Tustin, Sir | Secretary | 4 Laurier Road NW5 1SG London | British | Retired | 50048720001 | |||||
SOWLER, David John | Secretary | 1 Carriage House Sheldwich Lees ME13 0NE Faversham Kent | British | Avionics Business Development | 15462380001 | |||||
ALABASTER, Valerie Ann, Dr | Director | Lees Court Sheldwich ME13 0NQ Faversham Estate Office Kent | United Kingdom | British | Retired | 159828670001 | ||||
BARBER, Kim | Director | 14 The Mansion House ME13 0NQ Sheldwich Kent | United Kingdom | British | Insurance Underwriter | 113222080001 | ||||
BROWNE, Peter Edmund Ridley | Director | Estate Office The Mansion House Lees Court Sheldwich Lees M13 0NQ Faversham Kent | British | Company Director Art Dealer | 12817600001 | |||||
BURNELL, Stuart Willis, Mr. | Director | Station Road Rainham ME8 7RS Gillingham 33 England | England | British | Chartered Accountant | 260173540002 | ||||
BURNELL, Stuart Willis | Director | Lees Court Sheldwich ME13 0NQ Faversham Estate Office Kent | England | British | Accountant | 88879350002 | ||||
BURNELL, Stuart Willis | Director | 2 The Estate House Lees Court Sheldwich Lees ME13 0NQ Faversham Kent | England | British | Chartered Accountant | 88879350002 | ||||
CHILD, Peter John | Director | Estate Office The Mansion House Lees Court Sheldwich Lees M13 0NQ Faversham Kent | British | Company Director Artdealer | 12817590002 | |||||
CUNDY, Mark Christopher | Director | Lees Court Sheldwich ME13 0NQ Faversham Estate Office Kent | United Kingdom | British | Chartered Accountant | 165525730001 | ||||
CUNDY, Mark Christopher | Director | Lees Court Sheldwich ME13 0NQ Faversham Estate Office Kent | United Kingdom | British | Accountant | 165525730001 | ||||
DE COUREY, Raymond Kerry | Director | Rye Lodge Hotel Hilders Cliff TN31 7LD Rye East Sussex | British | Champagne Importer | 103335990001 | |||||
DUNCAN, Brian Iain | Director | 16 The Mansion House Lees Court, Sheldwich Lees ME13 0NQ Faversham Kent | British | Engineer | 71297690001 | |||||
EDWARDS JONES, Diana Elizabeth | Director | 4 Carriage House Lees Court Sheldwich Lees ME13 0NE Faversham Kent | United Kingdom | British | Television Consultant | 15462420001 | ||||
GALE-BATTEN, Stephen John | Director | Lees Court Sheldwich ME13 0NQ Faversham Estate Office Kent | Great Britain | British | Retired | 157156240001 | ||||
GARNHAM, Pamela Frances | Director | 8 The Mansion House Lees Court Sheldwich ME13 0NQ Faversham Kent | British | Company Director | 15462410001 | |||||
HANNATH, Lindsey Jane | Director | 5 Lees Court Mansion Sheldwich ME13 0NQ Faversham Kent | England | British | Graphic Designer | 57947020002 | ||||
HARRIS, Peter James | Director | Lees Court Sheldwich ME13 0NQ Faversham Estate Office Kent | United Kingdom | British | Retired | 8212790001 | ||||
HARRIS, Peter James | Director | 1 The Mansion Lees Court ME13 0NQ Sheldwich Lees Kent | United Kingdom | British | Company Director | 8212790001 | ||||
HEARD, Ashley | Director | No3 Estate House Lees Court Sheldwich ME13 0NQ Faversham Kent | British | Retired | 40203050002 | |||||
HEREFORD, John | Director | 3 Lees Court Mansion Sheldwich ME13 0NQ Faversham Kent | British | Hotels Consultant | 15462400001 | |||||
JACKLING, Roger Tustin, Sir | Director | Lees Court Sheldwich ME13 0NQ Faversham Estate Office Kent | England | British | Retired | 50048720001 | ||||
JACKLING, Roger Tustin, Sir | Director | 4 Laurier Road NW5 1SG London | England | British | Retired | 50048720001 | ||||
MAIN, Peter John | Director | 12 The Mansion House Lees Court, Sheldwich Lees ME13 0NQ Faversham Kent | United Kingdom | British | Lecturer | 71297620001 |
What are the latest statements on persons with significant control for LEES COURT ESTATE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 10, 2017 | 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