23-35 KINGFISHER DRIVE (GREENHITHE) RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

23-35 KINGFISHER DRIVE (GREENHITHE) RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10114214

Incorporation date

09/04/2016

Size

Dormant

Contacts

Registered address

Registered address

Tanners Grange Tanyard Hill, Shorne, Gravesend DA12 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2016)
dot icon16/02/2026
Termination of appointment of John Hepper as a director on 2026-02-08
dot icon16/02/2026
Director's details changed for Jean Mcnamara on 2026-02-08
dot icon16/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon09/02/2026
Appointment of Xl@ Property Limited as a secretary on 2026-02-09
dot icon09/02/2026
Registered office address changed from 338 London Road Portsmouth Hampshire PO2 9JY England to Tanners Grange Tanyard Hill Shorne Gravesend DA12 3EN on 2026-02-09
dot icon27/01/2026
Termination of appointment of Prime Management (Ps) Limited as a secretary on 2026-01-19
dot icon27/01/2026
Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 338 London Road Portsmouth Hampshire PO2 9JY on 2026-01-27
dot icon04/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon10/11/2021
Secretary's details changed for Prime Management (Ps) Limited on 2021-11-01
dot icon15/09/2021
Appointment of Jean Mcnamara as a director on 2021-09-15
dot icon15/09/2021
Appointment of John Hepper as a director on 2021-09-15
dot icon15/09/2021
Termination of appointment of Stephen Andrew Wiles as a director on 2021-09-15
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/11/2020
Appointment of Stephen Wiles as a director on 2020-11-16
dot icon20/04/2020
Termination of appointment of Jean Mcnamara as a director on 2020-04-20
dot icon09/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon03/04/2020
Termination of appointment of Stephen Andrew Wiles as a director on 2020-04-03
dot icon03/04/2020
Appointment of Jean Mcnamara as a director on 2020-04-03
dot icon05/09/2019
Secretary's details changed for Prime Property Management on 2019-09-05
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon30/01/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon09/01/2018
Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2018-01-09
dot icon08/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon22/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon15/04/2016
Miscellaneous
dot icon09/04/2016
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
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcnamara, Jean
Director
15/09/2021 - Present
-
Mcnamara, Jean
Director
03/04/2020 - 20/04/2020
-
Hepper, John
Director
15/09/2021 - 08/02/2026
-
Wiles, Stephen Andrew
Director
09/04/2016 - 03/04/2020
24
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
09/04/2016 - 19/01/2026
746

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 23-35 KINGFISHER DRIVE (GREENHITHE) RTM COMPANY LIMITED

23-35 KINGFISHER DRIVE (GREENHITHE) RTM COMPANY LIMITED is an(a) Active company incorporated on 09/04/2016 with the registered office located at Tanners Grange Tanyard Hill, Shorne, Gravesend DA12 3EN. There are currently 2 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 23-35 KINGFISHER DRIVE (GREENHITHE) RTM COMPANY LIMITED?

toggle

23-35 KINGFISHER DRIVE (GREENHITHE) RTM COMPANY LIMITED is currently Active. It was registered on 09/04/2016 .

Where is 23-35 KINGFISHER DRIVE (GREENHITHE) RTM COMPANY LIMITED located?

toggle

23-35 KINGFISHER DRIVE (GREENHITHE) RTM COMPANY LIMITED is registered at Tanners Grange Tanyard Hill, Shorne, Gravesend DA12 3EN.

What does 23-35 KINGFISHER DRIVE (GREENHITHE) RTM COMPANY LIMITED do?

toggle

23-35 KINGFISHER DRIVE (GREENHITHE) RTM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 23-35 KINGFISHER DRIVE (GREENHITHE) RTM COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of John Hepper as a director on 2026-02-08.