SWEETBRIAR COURT (MAIDSTONE) LIMITED
Overview
| Company Name | SWEETBRIAR COURT (MAIDSTONE) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05123333 |
| 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 SWEETBRIAR COURT (MAIDSTONE) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SWEETBRIAR COURT (MAIDSTONE) LIMITED located?
| Registered Office Address | James Pilcher House 49/50 Windmill Street DA12 1BG Gravesend Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SWEETBRIAR COURT (MAIDSTONE) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for SWEETBRIAR COURT (MAIDSTONE) LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2027 |
|---|---|
| Next Confirmation Statement Due | May 09, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2026 |
| Overdue | No |
What are the latest filings for SWEETBRIAR COURT (MAIDSTONE) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 25, 2026 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2025 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2025 with updates | 6 pages | CS01 | ||
Appointment of Mrs Christine Ivana Mccarthy as a director on Feb 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Ann Bedford as a director on Feb 12, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with updates | 6 pages | CS01 | ||
Appointment of Samantha Tracey Huggins as a director on Feb 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Maureen Peach as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with updates | 5 pages | CS01 | ||
Appointment of Ms Maureen Peach as a director on Apr 06, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Susan Cooke as a director on Oct 04, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2018 with updates | 6 pages | CS01 | ||
Appointment of Dr Kathryn Ann Bedford as a director on Feb 15, 2018 | 2 pages | AP01 | ||
Who are the officers of SWEETBRIAR COURT (MAIDSTONE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAXTONS COMMERCIAL LIMITED | Secretary | Windmilll Street DA12 1BG Gravesend 49/50 Kent United Kingdom |
| 72752710001 | ||||||||||
| HUGGINS, Samantha Tracey | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 320107150001 | |||||||||
| MCCARTHY, Christine Ivana | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 333109250001 | |||||||||
| BINES, Derrick | Secretary | 10 Sweet Briar Court London Road ME16 0DR Maidstone Kent | British | 75548140001 | ||||||||||
| CASEY, Dennis William | Secretary | 80 London Road ME16 0DR Maidstone Flat 15 Sweet Briar Court Kent England | 201065540001 | |||||||||||
| KEENS, Michael Stewart | Secretary | London Road ME16 0DR Maidstone Flat 15 Sweet Briar Court Kent England | 151387450001 | |||||||||||
| BAKER, Thomas Henry | Director | 80 London Road ME16 0DR Maidstone Flat 5 Sweet Briar Court Kent England | United Kingdom | British | 201065260001 | |||||||||
| BEDFORD, Kathryn Ann, Dr | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | England | British | 244099520001 | |||||||||
| BINES, Derrick | Director | 10 Sweet Briar Court London Road ME16 0DR Maidstone Kent | British | 75548140001 | ||||||||||
| CASEY, Dennis William | Director | 80 London Road ME16 0DR Maidstone Flat 15 Sweet Briar Kent England | United Kingdom | British | 201065220001 | |||||||||
| COOKE, Susan | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 241201540001 | |||||||||
| DAWSON, Richard Edward James | Director | 7 Sweet Briar Court ME16 0DR Maidstone Kent | England | British | 119348210001 | |||||||||
| HARPER, Charles Austin | Director | 7 Sweetbriar Court 80 London Road ME16 0DR Maidstone | British | 97579560001 | ||||||||||
| KEENS, Michael | Director | 12a Sweet Briar Court 80 London Road ME16 0DR Maidstone Kent | England | British | 127473380001 | |||||||||
| MEDHURST, Luke Andrew | Director | Sweet Briar Court 80 London Road ME16 0DR Maidstone 12 Kent United Kingdom | United Kingdom | British | 155728760001 | |||||||||
| PEACH, Maureen | Director | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | United Kingdom | British | 308199350001 | |||||||||
| STEVENS, Jean Margaret | Director | 3 Sweet Briar Court ME16 0DR Maidstone Kent | British | 115246140001 |
Who are the persons with significant control of SWEETBRIAR COURT (MAIDSTONE) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thomas Henry Baker | Apr 25, 2017 | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Dennis William Casey | Apr 25, 2017 | 49/50 Windmill Street DA12 1BG Gravesend James Pilcher House Kent United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SWEETBRIAR COURT (MAIDSTONE) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 25, 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