GEN2 PROPERTY LIMITED
Overview
| Company Name | GEN2 PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09834851 |
| 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 GEN2 PROPERTY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GEN2 PROPERTY LIMITED located?
| Registered Office Address | 1 Abbey Wood Road Kings Hill ME19 4YT West Malling Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEN2 PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GEN2 PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | Feb 12, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 26, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 12, 2026 |
| Overdue | No |
What are the latest filings for GEN2 PROPERTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 12, 2026 with no updates | 3 pages | CS01 | ||
Change of details for Kent Holdco Ltd as a person with significant control on May 12, 2023 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 7 pages | AA | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Director's details changed for Mr David George Whittle on Feb 14, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 12, 2025 with updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 6 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Termination of appointment of Marcus Stanley Yarham as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 12, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 9 pages | AA | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 12, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 11 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 47 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 12, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Eugene Humphrey as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Who are the officers of GEN2 PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEARING, Philip Ronald | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | England | British | 124145230004 | |||||
| JOHNSON, Matthew David | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | England | British | 246386200001 | |||||
| WHITTLE, David George | Director | County Road ME14 1XQ Maidstone Room 1.96, Sessions House England | England | British | 266601590002 | |||||
| AVERY, David Allan | Director | County Road ME14 1XQ Maidstone Sessions House Kent England | England | British | 197835060001 | |||||
| DEARING, Philip Ronald | Director | County Road ME14 1XQ Maidstone Room 1.96, Sessions House England | England | British | 124145230004 | |||||
| EVANS, John | Director | County Road ME14 1XQ Maidstone Sessions House Kent England | England | British | 124834920004 | |||||
| FETTES, David Charles Raffaelo | Director | County Road ME14 1XQ Maidstone Sessions House Kent England | England | British | 156686080002 | |||||
| HALLETT, Richard John | Director | County Road ME14 1XQ Maidstone Sessions House Kent England | England | British | 238071980001 | |||||
| HARDWICK, Simon John | Director | Hall Green Little Hallingbury CM22 7RP Bishop's Stortford Little Hallingbury Hall Hertfordshire England | United Kingdom | British | 3721620001 | |||||
| HEAD, Catherine Margaret | Director | County Road ME14 1XQ Maidstone Sessions House Kent England | England | British | 169272680001 | |||||
| HUMPHREY, John Eugene | Director | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 Kent England | England | British | 119278130001 | |||||
| JONES, Paul Anthony | Director | County Road ME14 1XQ Maidstone Sessions House Kent England | England | British | 248954880001 | |||||
| LATTIMER, Alan | Director | Heathfield Road 18 Heathfield Road GU31 4DG Petersfield Crofts End Hampshire England | England | Scottish | 158551350001 | |||||
| MARKEY, Dennis John | Director | County Road ME14 1XQ Maidstone Sessions House Kent England | England | British | 157805500002 | |||||
| MITCHELL, Terence Ivor | Director | County Road ME14 1XQ Maidstone Sessions House Kent England | England | British | 170787880001 | |||||
| SMITH, David | Director | County Hall ME14 1XX Maidstone Invicta House Kent England | England | British | 207503570001 | |||||
| SMITH, Peter | Director | County Road ME14 1XQ Maidstone Sessions House Kent England | England | British | 201989780001 | |||||
| SPORE, Rebecca | Director | County Road ME14 1XQ Maidstone Sessions House Kent England | England | British | 204321840001 | |||||
| STANSFIELD, Katherine Marissa | Director | County Road ME14 1XQ Maidstone Sessions House Kent England | England | British | 180771730002 | |||||
| VICKERS, Nicholas Peter Andrew | Director | County Road ME14 1XQ Maidstone Sessions House Kent England | England | British | 62358400001 | |||||
| WOOD, Jennifer | Director | County Road ME14 1XQ Maidstone Sessions House Kent England | England | British | 258297400001 | |||||
| YARHAM, Marcus Stanley | Director | Sessions House County Road ME14 1XQ Maidstone Room 1.96 England | England | British | 117390150002 |
Who are the persons with significant control of GEN2 PROPERTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Global Commercial Services Group Ltd | Sep 30, 2019 | Abbey Wood Road Kings Hill ME19 4YT West Malling 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kent County Council | Apr 06, 2016 | County Road ME14 1XQ Maidstone County Hall Kent England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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