15 AND 16 GORDON ROAD CANTERBURY LIMITED

Register to unlock more data on OkredoRegister

15 AND 16 GORDON ROAD CANTERBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02690152

Incorporation date

24/02/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent DA12 4HJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1992)
dot icon18/02/2026
Micro company accounts made up to 2025-07-24
dot icon31/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon24/03/2025
Micro company accounts made up to 2024-07-31
dot icon10/04/2024
Micro company accounts made up to 2023-07-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon23/01/2023
Micro company accounts made up to 2022-07-31
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-07-31
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with updates
dot icon15/03/2021
Termination of appointment of Ross Charles James Fagg as a director on 2021-02-28
dot icon08/03/2021
Micro company accounts made up to 2020-07-31
dot icon12/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon02/03/2020
Micro company accounts made up to 2019-07-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-07-31
dot icon10/10/2018
Termination of appointment of Paul Irving O`Flynn as a director on 2018-10-10
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon29/11/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon21/11/2017
Appointment of Mr David Stott as a secretary on 2017-11-17
dot icon21/11/2017
Confirmation statement made on 2017-10-10 with updates
dot icon21/11/2017
Termination of appointment of Chaine Hunter, Chartered Surveyors as a secretary on 2017-11-17
dot icon21/11/2017
Registered office address changed from C/O C/O Chaine Hunter, Chartered Surveyors 103 Sandgate Road (Third Floor) Folkestone Kent CT20 2BQ to C/O David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ on 2017-11-21
dot icon20/11/2017
Director's details changed for Mr Ross Charles James Fagg on 2017-10-10
dot icon20/11/2017
Director's details changed for Mrs Pamela Macdonald on 2017-10-10
dot icon20/11/2017
Director's details changed for Mrs Stephanie Louise Fairbank on 2017-10-10
dot icon20/11/2017
Director's details changed for Mr Nicholas James Fairbank on 2017-10-10
dot icon11/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon24/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon12/11/2015
Appointment of Mr Ross Charles James Fagg as a director on 2015-10-20
dot icon12/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon12/11/2015
Termination of appointment of Lynda Rosemarie Desmarais as a director on 2015-09-30
dot icon19/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon29/10/2013
Termination of appointment of Karen Slaughter as a director
dot icon29/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon25/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon17/10/2011
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon30/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/12/2010
Register(s) moved to registered inspection location
dot icon22/12/2010
Register inspection address has been changed
dot icon08/12/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon02/11/2010
Appointment of Chaine Hunter, Chartered Surveyors as a secretary
dot icon02/11/2010
Registered office address changed from 5 Dane John Canterbury Kent CT1 2QU on 2010-11-02
dot icon05/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon27/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon27/10/2009
Director's details changed for Karen Mary Slaughter on 2009-10-27
dot icon27/10/2009
Director's details changed for Paul Irving O`Flynn on 2009-10-27
dot icon27/10/2009
Director's details changed for Mrs Pamela Macdonald on 2009-10-27
dot icon27/10/2009
Director's details changed for Stephanie Louise Fairbank on 2009-10-27
dot icon27/10/2009
Director's details changed for Nicholas James Fairbank on 2009-10-27
dot icon27/10/2009
Director's details changed for Lynda Rosemarie Desmarais on 2009-10-27
dot icon13/10/2008
Return made up to 10/10/08; full list of members
dot icon13/10/2008
Director's change of particulars / stephanie fairbank / 01/09/2008
dot icon13/10/2008
Director's change of particulars / lynda desmarais / 01/11/2007
dot icon13/10/2008
Appointment terminated secretary stephanie fairbank
dot icon13/10/2008
Director's change of particulars / lynda desmarais / 01/11/2007
dot icon06/08/2008
Total exemption small company accounts made up to 2008-07-31
dot icon07/12/2007
Secretary resigned
dot icon29/11/2007
New secretary appointed;new director appointed
dot icon29/11/2007
Registered office changed on 29/11/07 from: 14 cedar road sturry canterbury kent CT2 0HY
dot icon18/10/2007
Return made up to 10/10/07; no change of members
dot icon11/08/2007
Total exemption small company accounts made up to 2007-07-31
dot icon27/10/2006
Return made up to 10/10/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2006-07-31
dot icon20/10/2005
Return made up to 10/10/05; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-07-31
dot icon04/11/2004
Director's particulars changed
dot icon14/10/2004
Return made up to 10/10/04; full list of members
dot icon27/08/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon16/08/2004
Total exemption small company accounts made up to 2004-07-31
dot icon17/10/2003
Return made up to 10/10/03; full list of members
dot icon19/08/2003
Total exemption small company accounts made up to 2003-07-31
dot icon15/10/2002
Return made up to 10/10/02; full list of members
dot icon06/09/2002
Director's particulars changed
dot icon06/09/2002
Total exemption small company accounts made up to 2002-07-31
dot icon11/01/2002
New director appointed
dot icon11/01/2002
Director resigned
dot icon15/10/2001
Return made up to 10/10/01; full list of members
dot icon04/10/2001
Total exemption small company accounts made up to 2001-07-31
dot icon28/02/2001
Secretary resigned;director resigned
dot icon13/02/2001
Registered office changed on 13/02/01 from: 10 woodland way canterbury kent CT2 7LS
dot icon13/02/2001
New secretary appointed
dot icon13/02/2001
Accounts for a small company made up to 2000-07-31
dot icon03/11/2000
Return made up to 10/10/00; full list of members
dot icon15/06/2000
Accounts for a small company made up to 1999-07-31
dot icon08/11/1999
Return made up to 10/10/99; full list of members
dot icon28/09/1999
Resolutions
dot icon07/09/1999
New director appointed
dot icon20/08/1999
Director resigned
dot icon02/06/1999
Accounts for a dormant company made up to 1998-07-31
dot icon04/11/1998
Return made up to 10/10/98; change of members
dot icon29/05/1998
Accounts for a dormant company made up to 1997-07-31
dot icon18/04/1998
Director resigned
dot icon12/11/1997
Return made up to 10/10/97; full list of members
dot icon16/06/1997
Director's particulars changed
dot icon04/06/1997
Accounts for a dormant company made up to 1996-07-31
dot icon04/06/1997
New director appointed
dot icon04/06/1997
Director resigned
dot icon19/10/1996
Return made up to 10/10/96; no change of members
dot icon12/06/1996
Director's particulars changed
dot icon02/06/1996
Accounts for a dormant company made up to 1995-07-31
dot icon23/04/1996
Director's particulars changed
dot icon07/03/1996
Director's particulars changed
dot icon07/03/1996
Director's particulars changed
dot icon07/03/1996
Director's particulars changed
dot icon25/10/1995
Return made up to 10/10/95; no change of members
dot icon31/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a dormant company made up to 1994-07-31
dot icon20/10/1994
Resolutions
dot icon19/10/1994
Return made up to 10/10/94; full list of members
dot icon19/10/1994
New director appointed
dot icon19/10/1994
New director appointed
dot icon19/10/1994
New secretary appointed;new director appointed
dot icon19/10/1994
New director appointed
dot icon19/10/1994
New director appointed
dot icon19/10/1994
New director appointed
dot icon19/10/1994
Registered office changed on 19/10/94 from: 44 guildford road canterbury kent CT1 3PW
dot icon13/10/1994
New director appointed
dot icon09/08/1994
First Gazette notice for compulsory strike-off
dot icon26/11/1993
Secretary resigned;director resigned
dot icon26/11/1993
Director resigned
dot icon24/03/1993
Return made up to 24/02/93; full list of members
dot icon27/10/1992
Accounting reference date notified as 31/07
dot icon24/02/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/07/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
24/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.38K
-
0.00
-
-
2022
0
23.62K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairbank, Stephanie Louise
Director
15/11/2007 - Present
7
Crouch, Andrew James
Director
01/10/1994 - 12/03/1998
2
Plowright, Shirley Greta
Secretary
01/10/1994 - 01/02/2001
-
Rayner, John Henry
Director
01/10/1994 - 11/11/1996
-
CHANCE HUNTER MANAGEMENT LIMITED
Corporate Secretary
01/08/2010 - 17/11/2017
1

Persons with Significant Control

1
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 15 AND 16 GORDON ROAD CANTERBURY LIMITED

15 AND 16 GORDON ROAD CANTERBURY LIMITED is an(a) Active company incorporated on 24/02/1992 with the registered office located at C/O David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent DA12 4HJ. There are currently 4 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 15 AND 16 GORDON ROAD CANTERBURY LIMITED?

toggle

15 AND 16 GORDON ROAD CANTERBURY LIMITED is currently Active. It was registered on 24/02/1992 .

Where is 15 AND 16 GORDON ROAD CANTERBURY LIMITED located?

toggle

15 AND 16 GORDON ROAD CANTERBURY LIMITED is registered at C/O David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend, Kent DA12 4HJ.

What does 15 AND 16 GORDON ROAD CANTERBURY LIMITED do?

toggle

15 AND 16 GORDON ROAD CANTERBURY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 AND 16 GORDON ROAD CANTERBURY LIMITED?

toggle

The latest filing was on 18/02/2026: Micro company accounts made up to 2025-07-24.