24-26 VICTORIA PARK HERNE BAY LIMITED

Register to unlock more data on OkredoRegister

24-26 VICTORIA PARK HERNE BAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04343629

Incorporation date

20/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

24-26 Victoria Park, Herne Bay, Kent CT6 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2001)
dot icon21/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/01/2024
Appointment of Mr Louis Joseph Barton as a director on 2024-01-16
dot icon17/01/2024
Appointment of Ms. Olympia Lumiere Petrus Orlando Llewellyn Jones as a director on 2024-01-16
dot icon24/12/2023
Termination of appointment of Samantha Skull as a director on 2023-12-20
dot icon24/12/2023
Termination of appointment of Ben Skull as a director on 2023-12-20
dot icon17/12/2023
Confirmation statement made on 2023-12-09 with updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/08/2023
Termination of appointment of Brenda Spencer as a director on 2023-08-17
dot icon10/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon29/11/2021
Second filing for the appointment of Mr Liam Self as a director
dot icon15/11/2021
Appointment of Ms Joanne August as a director on 2021-11-15
dot icon15/11/2021
Appointment of Mr Liam Self as a director on 2021-10-28
dot icon15/11/2021
Termination of appointment of Stephen Cooper as a director on 2021-10-28
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/07/2018
Appointment of Mr Kevin Spencer as a secretary on 2018-07-30
dot icon31/07/2018
Termination of appointment of Eleanor Jeanne Humphreys as a secretary on 2018-07-30
dot icon22/05/2018
Appointment of Mr Stephen Cooper as a director on 2018-05-22
dot icon15/05/2018
Termination of appointment of Eleanor Jeanne Humphreys as a director on 2018-05-01
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon21/12/2016
Termination of appointment of Damien James Real as a director on 2016-12-20
dot icon21/12/2016
Appointment of Mrs Samantha Skull as a director on 2016-12-20
dot icon21/12/2016
Appointment of Mr Ben Skull as a director on 2016-12-20
dot icon21/12/2016
Termination of appointment of Deborah Julie Thwaites as a director on 2016-12-20
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-13 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon02/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/08/2013
Appointment of Mr Chris Snell as a director
dot icon02/06/2013
Termination of appointment of Faisal Hayat as a director
dot icon21/12/2012
Annual return made up to 2012-12-13 with full list of shareholders
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon13/12/2011
Director's details changed for Eleanor Jeanne Humphreys on 2011-12-13
dot icon13/12/2011
Secretary's details changed for Eleanor Jeanne Humphreys on 2011-12-13
dot icon25/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/08/2011
Appointment of Mr Faisal Hayat as a director
dot icon20/08/2011
Termination of appointment of Scott Read as a director
dot icon10/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/07/2010
Appointment of Mrs Brenda Spencer as a director
dot icon16/07/2010
Appointment of Mr Kevin Spencer as a director
dot icon12/07/2010
Termination of appointment of Davina Enfield as a director
dot icon13/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon13/01/2010
Director's details changed for Jeremy Pearson on 2010-01-12
dot icon13/01/2010
Director's details changed for Damien James Real on 2010-01-12
dot icon13/01/2010
Director's details changed for Deborah Julie Thwaites on 2010-01-12
dot icon13/01/2010
Director's details changed for Scott Read on 2010-01-12
dot icon13/01/2010
Director's details changed for Eleanor Jeanne Humphreys on 2010-01-12
dot icon13/01/2010
Director's details changed for Richard Cain on 2010-01-12
dot icon13/01/2010
Director's details changed for Davina Jayne Enfield on 2010-01-12
dot icon01/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 20/12/08; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 20/12/07; full list of members
dot icon04/01/2008
New director appointed
dot icon04/01/2008
Director's particulars changed
dot icon23/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon03/04/2007
New director appointed
dot icon03/04/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon06/01/2007
Return made up to 20/12/06; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 20/12/05; full list of members
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/07/2005
New secretary appointed
dot icon27/07/2005
Secretary resigned
dot icon27/07/2005
Secretary's particulars changed;director's particulars changed
dot icon24/02/2005
New director appointed
dot icon24/02/2005
Return made up to 20/12/04; full list of members
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/01/2004
Return made up to 20/12/03; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/02/2003
New director appointed
dot icon21/01/2003
Return made up to 20/12/02; full list of members
dot icon21/01/2003
New director appointed
dot icon08/01/2003
Director resigned
dot icon27/09/2002
New director appointed
dot icon26/04/2002
New secretary appointed
dot icon15/04/2002
Registered office changed on 15/04/02 from: 136 high street west wickham kent BR4 0LZ
dot icon08/04/2002
Secretary resigned
dot icon13/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New secretary appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
New director appointed
dot icon05/03/2002
Registered office changed on 05/03/02 from: 24-26 victoria park herne bay kent CT6 5BL
dot icon08/01/2002
Secretary resigned
dot icon08/01/2002
Director resigned
dot icon08/01/2002
Registered office changed on 08/01/02 from: 17 city business centre lower road london SE16 2XB
dot icon20/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+2.49 % *

* during past year

Cash in Bank

£4,534.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
535.00
-
0.00
4.42K
-
2022
-
4.89K
-
0.00
4.53K
-
2022
-
4.89K
-
0.00
4.53K
-

Employees

2022

Employees

-

Net Assets(GBP)

4.89K £Ascended813.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.53K £Ascended2.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
August, Joanne
Director
15/11/2021 - Present
37
Hayat, Faisal
Director
14/04/2011 - 13/05/2013
18
Pearson, Jeremy
Director
19/01/2007 - Present
1
Cook, Eleanor
Director
31/05/2002 - 18/12/2004
2
JPCORS LIMITED
Nominee Secretary
20/12/2001 - 20/12/2001
5391

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 24-26 VICTORIA PARK HERNE BAY LIMITED

24-26 VICTORIA PARK HERNE BAY LIMITED is an(a) Active company incorporated on 20/12/2001 with the registered office located at 24-26 Victoria Park, Herne Bay, Kent CT6 5BL. There are currently 9 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 24-26 VICTORIA PARK HERNE BAY LIMITED?

toggle

24-26 VICTORIA PARK HERNE BAY LIMITED is currently Active. It was registered on 20/12/2001 .

Where is 24-26 VICTORIA PARK HERNE BAY LIMITED located?

toggle

24-26 VICTORIA PARK HERNE BAY LIMITED is registered at 24-26 Victoria Park, Herne Bay, Kent CT6 5BL.

What does 24-26 VICTORIA PARK HERNE BAY LIMITED do?

toggle

24-26 VICTORIA PARK HERNE BAY 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 24-26 VICTORIA PARK HERNE BAY LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-09 with updates.