144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02970962

Incorporation date

23/09/1994

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Lower St. Clere, Kemsing, Sevenoaks, Kent TN15 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1994)
dot icon17/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon10/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon07/03/2024
Appointment of Mr Elliot Miles Ashley Smith as a director on 2024-02-08
dot icon29/11/2023
Notification of Elliot Miles Ashley Smith as a person with significant control on 2022-11-01
dot icon29/11/2023
Cessation of Brenda Campbell as a person with significant control on 2022-11-01
dot icon29/11/2023
Confirmation statement made on 2023-10-09 with updates
dot icon09/11/2023
Accounts for a dormant company made up to 2023-09-30
dot icon15/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon18/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon12/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon15/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon14/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon15/11/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon18/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon30/10/2017
Change of details for Ms Brenda Campbell as a person with significant control on 2017-10-30
dot icon26/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon20/10/2017
Notification of Brenda Campbell as a person with significant control on 2017-10-19
dot icon20/10/2017
Notification of Susan Blakey as a person with significant control on 2017-10-19
dot icon20/10/2017
Notification of Jean Sonia Barling as a person with significant control on 2017-10-19
dot icon20/10/2017
Notification of Marie Elizabeth Jennings as a person with significant control on 2017-10-19
dot icon19/10/2017
Withdrawal of a person with significant control statement on 2017-10-19
dot icon18/10/2017
Confirmation statement made on 2017-10-09 with updates
dot icon07/12/2016
Accounts for a dormant company made up to 2016-09-30
dot icon28/11/2016
Confirmation statement made on 2016-10-09 with updates
dot icon28/11/2016
Director's details changed for Mrs Marie Elizabeth Jennings on 2016-10-08
dot icon28/11/2016
Director's details changed for Mrs Marie Elizabeth Jennings on 2016-10-08
dot icon12/06/2016
Appointment of Mrs Marie Elizabeth Jennings as a secretary on 2016-06-08
dot icon08/06/2016
Termination of appointment of Clare Bernadette Marriott as a director on 2016-06-08
dot icon08/06/2016
Termination of appointment of Clare Bernadette Marriott as a secretary on 2016-06-08
dot icon13/05/2016
Registered office address changed from 144 Flat 1 144 Minnis Road Birchington Kent CT7 9QB England to Unit 2 Lower St. Clere Kemsing Sevenoaks Kent TN15 6NL on 2016-05-13
dot icon09/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon09/05/2016
Amended accounts for a dormant company made up to 2014-09-30
dot icon09/05/2016
Amended accounts for a dormant company made up to 2013-09-30
dot icon09/05/2016
Amended accounts for a dormant company made up to 2012-09-30
dot icon24/04/2016
Appointment of Miss Clare Bernadette Marriott as a director on 2016-04-24
dot icon15/04/2016
Appointment of Miss Clare Bernadette Marriott as a secretary on 2016-04-15
dot icon15/04/2016
Registered office address changed from Flat 3, 144 Minnis Road Birchington Kent CT7 9QB to 144 Flat 1 144 Minnis Road Birchington Kent CT7 9QB on 2016-04-15
dot icon14/04/2016
Termination of appointment of Clare Bernadette Marriott as a director on 2016-04-14
dot icon14/04/2016
Termination of appointment of Clare Bernadette Marriott as a secretary on 2016-04-14
dot icon20/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon29/07/2015
Appointment of Ms Susan Blakey as a director on 2015-06-06
dot icon26/07/2015
Appointment of Miss Clare Bernadette Marriott as a secretary on 2015-06-06
dot icon26/07/2015
Appointment of Miss Clare Bernadette Marriott as a director on 2015-06-06
dot icon22/07/2015
Registered office address changed from 39 the Dene Sevenoaks Kent TN13 1PB England to Flat 3, 144 Minnis Road Birchington Kent CT7 9QB on 2015-07-22
dot icon20/07/2015
Termination of appointment of Shirley Ann Stewart as a secretary on 2015-04-29
dot icon20/07/2015
Termination of appointment of Shirley Stewart as a director on 2015-04-29
dot icon20/07/2015
Termination of appointment of Shirley Stewart as a secretary on 2015-04-29
dot icon20/07/2015
Appointment of Mrs Marie Elizabeth Jennings as a director on 2015-06-09
dot icon02/06/2015
Registered office address changed from First Floor 12 Market Street Sandwich Kent CT13 9DG Uk to 39 the Dene Sevenoaks Kent TN13 1PB on 2015-06-02
dot icon24/02/2015
Annual return made up to 2014-09-23. List of shareholders has changed
dot icon24/02/2015
Annual return made up to 2013-09-23 with full list of shareholders
dot icon24/02/2015
Appointment of Shirley Stewart as a director on 2012-09-30
dot icon24/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/02/2015
Total exemption small company accounts made up to 2013-09-30
dot icon24/02/2015
Total exemption small company accounts made up to 2012-09-30
dot icon24/02/2015
Administrative restoration application
dot icon14/01/2014
Final Gazette dissolved via compulsory strike-off
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon16/05/2013
Appointment of Shirley Ann Stewart as a secretary
dot icon28/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon28/09/2012
Secretary's details changed for Ms Shirley Stewart on 2012-09-23
dot icon28/09/2012
Director's details changed for Miss Jean Sonia Barling on 2012-09-23
dot icon29/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon29/06/2012
Appointment of Miss Jean Sonia Barling as a director
dot icon18/06/2012
Termination of appointment of Paul Fisher as a director
dot icon18/06/2012
Termination of appointment of Barbara Fisher as a director
dot icon18/06/2012
Termination of appointment of Barbara Fisher as a secretary
dot icon18/06/2012
Appointment of Ms Shirley Stewart as a secretary
dot icon29/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon29/09/2011
Director's details changed for Mrs Barbara Joan Fisher on 2011-09-23
dot icon29/09/2011
Director's details changed for Paul Edward Fisher on 2011-09-23
dot icon29/09/2011
Secretary's details changed for Mrs Barbara Joan Fisher on 2011-09-23
dot icon10/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon11/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon11/10/2010
Director's details changed for Paul Edward Fisher on 2010-09-23
dot icon11/10/2010
Director's details changed for Mrs Barbara Joan Fisher on 2010-09-23
dot icon11/10/2010
Secretary's details changed for Barbara Joan Fisher on 2010-09-23
dot icon06/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon13/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon13/10/2009
Director's details changed for Paul Edward Fisher on 2009-10-01
dot icon17/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon29/09/2008
Return made up to 23/09/08; full list of members
dot icon14/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon01/04/2008
Registered office changed on 01/04/2008 from 3 harnet street sandwich kent CT13 9ES
dot icon08/10/2007
Return made up to 23/09/07; full list of members
dot icon21/04/2007
Accounts for a dormant company made up to 2006-09-30
dot icon03/10/2006
Return made up to 23/09/06; full list of members
dot icon23/03/2006
Return made up to 23/09/05; full list of members
dot icon23/03/2006
Director's particulars changed
dot icon23/03/2006
Secretary's particulars changed;director's particulars changed
dot icon28/02/2006
Accounts for a dormant company made up to 2005-09-30
dot icon23/06/2005
Director resigned
dot icon23/06/2005
New director appointed
dot icon30/03/2005
Return made up to 23/09/04; full list of members
dot icon30/03/2005
Secretary resigned;director resigned
dot icon30/03/2005
New secretary appointed;new director appointed
dot icon30/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon05/11/2003
Director resigned
dot icon14/10/2003
New director appointed
dot icon14/10/2003
Return made up to 23/09/03; full list of members
dot icon14/10/2003
Accounts for a dormant company made up to 2003-09-30
dot icon30/09/2003
Secretary resigned;director resigned
dot icon30/09/2003
New secretary appointed;new director appointed
dot icon25/09/2003
Accounts for a dormant company made up to 2002-09-30
dot icon24/09/2002
Return made up to 23/09/02; full list of members
dot icon06/11/2001
Return made up to 23/09/01; full list of members
dot icon06/11/2001
Accounts for a dormant company made up to 2001-09-30
dot icon20/04/2001
Accounts for a dormant company made up to 2000-09-30
dot icon20/04/2001
Registered office changed on 20/04/01 from: 9 potter street sandwich kent CT13 9DR
dot icon04/12/2000
Accounts for a dormant company made up to 1999-09-30
dot icon22/11/2000
Return made up to 23/09/00; full list of members
dot icon03/11/1999
Return made up to 23/09/99; full list of members
dot icon03/11/1999
Accounts for a dormant company made up to 1998-09-30
dot icon05/10/1998
Return made up to 23/09/98; no change of members
dot icon31/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon28/10/1997
Return made up to 23/09/97; no change of members
dot icon24/12/1996
Accounts for a dormant company made up to 1996-09-30
dot icon04/10/1996
Return made up to 23/09/96; full list of members
dot icon15/11/1995
Accounts for a dormant company made up to 1995-09-30
dot icon15/11/1995
Resolutions
dot icon15/11/1995
Return made up to 23/09/95; full list of members
dot icon02/10/1995
Ad 29/11/94--------- £ si 2@1=2 £ ic 2/4
dot icon02/10/1995
New director appointed
dot icon02/10/1995
New secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/09/1994
Secretary resigned
dot icon23/09/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Paul Edward
Director
09/06/2005 - 12/01/2012
5
Stewart, Shirley
Director
29/09/2012 - 28/04/2015
2
Ms Susan Blakey
Director
06/06/2015 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/09/1994 - 22/09/1994
99600
Barling, Jean Sonia
Director
13/01/2012 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED

144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED is an(a) Active company incorporated on 23/09/1994 with the registered office located at Unit 2 Lower St. Clere, Kemsing, Sevenoaks, Kent TN15 6NL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED?

toggle

144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED is currently Active. It was registered on 23/09/1994 .

Where is 144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED located?

toggle

144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED is registered at Unit 2 Lower St. Clere, Kemsing, Sevenoaks, Kent TN15 6NL.

What does 144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED do?

toggle

144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for 144 MINNIS ROAD BIRCHINGTON (MANAGEMENT) LIMITED?

toggle

The latest filing was on 17/10/2025: Accounts for a dormant company made up to 2025-09-30.