28 LUBBOCK ROAD (CHISLEHURST) LIMITED

Register to unlock more data on OkredoRegister

28 LUBBOCK ROAD (CHISLEHURST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00843263

Incorporation date

29/03/1965

Size

Micro Entity

Contacts

Registered address

Registered address

Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1965)
dot icon27/01/2026
Micro company accounts made up to 2025-09-30
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/12/2024
Termination of appointment of Janet Port as a secretary on 2024-12-01
dot icon02/12/2024
Registered office address changed from 70 High Street Chislehurst BR7 5AQ England to 42 New Road Ditton Aylesford ME20 6AD on 2024-12-02
dot icon02/12/2024
Appointment of Am Surveying & Block Management as a secretary on 2024-12-01
dot icon08/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon01/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/11/2023
Appointment of Mr David Clark as a director on 2023-11-02
dot icon12/10/2023
Appointment of Mr Sean Davis as a director on 2023-10-01
dot icon12/10/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon11/09/2023
Appointment of Mr Steven Thomas May as a director on 2023-08-31
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/05/2023
Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to 70 High Street Chislehurst BR7 5AQ on 2023-05-22
dot icon26/09/2022
Confirmation statement made on 2022-08-04 with updates
dot icon09/08/2022
Termination of appointment of Thelma Mary Griffin as a director on 2022-08-02
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon06/11/2021
Compulsory strike-off action has been discontinued
dot icon05/11/2021
Confirmation statement made on 2021-08-04 with updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon06/08/2021
Secretary's details changed for Janet Port on 2021-08-05
dot icon05/08/2021
Director's details changed for Mrs Janet Elizabeth Port on 2021-08-05
dot icon05/08/2021
Director's details changed for Miss Thelma Mary Griffin on 2021-08-05
dot icon05/08/2021
Director's details changed for Ms Claire Victoria Grossmith on 2021-08-05
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon26/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon01/05/2020
Registered office address changed from The Mews Saint Nicholas Lane Lewes East Sussex BN7 2JZ to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 2020-05-01
dot icon07/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon26/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon07/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon07/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon09/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon10/08/2015
Annual return made up to 2015-08-04 no member list
dot icon18/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/08/2014
Annual return made up to 2014-08-04 no member list
dot icon14/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/09/2013
Annual return made up to 2013-07-30 no member list
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/08/2012
Annual return made up to 2012-07-30 no member list
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/08/2011
Annual return made up to 2011-07-30 no member list
dot icon16/06/2011
Termination of appointment of Claire Grossmith as a secretary
dot icon16/06/2011
Appointment of Mrs Janet Elizabeth Port as a director
dot icon10/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-07-30 no member list
dot icon07/09/2010
Director's details changed for Claire Victoria Grossmith on 2009-10-01
dot icon16/08/2010
Appointment of Miss Thelma Mary Griffin as a director
dot icon27/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Annual return made up to 30/07/09
dot icon10/09/2009
Appointment terminated director martin powell
dot icon14/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/11/2008
Secretary appointed janet port
dot icon29/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/08/2008
Annual return made up to 30/07/08
dot icon22/08/2008
Appointment terminated director lois booth
dot icon16/10/2007
Annual return made up to 30/07/07
dot icon29/08/2007
New secretary appointed
dot icon21/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/02/2007
Secretary resigned
dot icon24/11/2006
Annual return made up to 30/07/06
dot icon08/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon08/08/2005
Annual return made up to 30/07/05
dot icon09/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/07/2004
Annual return made up to 30/07/04
dot icon21/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/07/2003
Annual return made up to 30/07/03
dot icon29/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/09/2002
Annual return made up to 30/07/02
dot icon13/05/2002
New director appointed
dot icon05/05/2002
New director appointed
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Director resigned
dot icon22/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/01/2002
Registered office changed on 11/01/02 from: longworth house 14 george street st albans hertfordshire AL3 4ER
dot icon10/08/2001
Annual return made up to 30/07/01
dot icon30/03/2001
Accounts for a small company made up to 2000-09-30
dot icon19/10/2000
Annual return made up to 30/07/00
dot icon05/03/2000
Accounts for a small company made up to 1999-09-30
dot icon10/08/1999
Annual return made up to 30/07/99
dot icon29/04/1999
Director resigned
dot icon29/04/1999
New director appointed
dot icon30/03/1999
Accounts for a small company made up to 1998-09-30
dot icon18/08/1998
Annual return made up to 30/07/98
dot icon31/07/1998
Accounts for a small company made up to 1997-09-30
dot icon24/06/1998
Registered office changed on 24/06/98 from: cardinal house 27 station square pettswood kent, BR5 1LZ
dot icon15/08/1997
Annual return made up to 30/07/97
dot icon30/06/1997
Accounts for a small company made up to 1996-09-30
dot icon10/09/1996
Annual return made up to 30/07/96
dot icon12/02/1996
Accounts for a small company made up to 1995-09-30
dot icon01/08/1995
Annual return made up to 30/07/95
dot icon19/07/1995
Accounts for a small company made up to 1994-09-30
dot icon03/10/1994
Director resigned;new director appointed
dot icon03/10/1994
Annual return made up to 30/07/94
dot icon19/02/1994
Director resigned;new director appointed
dot icon13/02/1994
Accounts for a small company made up to 1993-09-30
dot icon28/07/1993
Annual return made up to 30/07/93
dot icon14/12/1992
Full accounts made up to 1992-09-30
dot icon07/08/1992
Annual return made up to 30/07/92
dot icon13/02/1992
Full accounts made up to 1991-09-30
dot icon09/10/1991
Full accounts made up to 1990-09-30
dot icon09/09/1991
New director appointed
dot icon04/09/1991
Secretary resigned;new secretary appointed
dot icon04/09/1991
New director appointed
dot icon12/08/1991
Annual return made up to 30/07/91
dot icon28/06/1991
Full accounts made up to 1989-09-30
dot icon28/06/1991
Full accounts made up to 1988-09-30
dot icon28/06/1991
Full accounts made up to 1987-09-30
dot icon28/06/1991
New director appointed
dot icon28/06/1991
Director resigned;new director appointed
dot icon28/06/1991
Director resigned;new director appointed
dot icon28/06/1991
Registered office changed on 28/06/91 from: 9 ross court lubrock road chislehurt kent BR7 5JP
dot icon28/06/1991
Annual return made up to 28/12/90
dot icon28/06/1991
Annual return made up to 21/08/89
dot icon28/06/1991
Annual return made up to 21/08/88
dot icon19/06/1991
Restoration by order of the court
dot icon07/09/1989
Dissolution
dot icon07/04/1989
First gazette
dot icon11/02/1988
Full accounts made up to 1986-09-30
dot icon11/02/1988
Annual return made up to 30/07/87
dot icon13/02/1987
Secretary resigned;new secretary appointed
dot icon10/11/1986
Annual return made up to 28/10/86
dot icon19/09/1986
Full accounts made up to 1985-09-30
dot icon01/01/1973
Memorandum and Articles of Association
dot icon29/03/1965
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+0.43 % *

* during past year

Cash in Bank

£94,408.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
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
0
92.83K
-
0.00
94.01K
-
2022
0
96.86K
-
0.00
94.41K
-
2022
0
96.86K
-
0.00
94.41K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

96.86K £Ascended4.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.41K £Ascended0.43 % *

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
Grossmith, Claire Victoria
Director
08/04/2002 - Present
1
Port, Janet Elizabeth
Director
01/08/2010 - Present
-
AM SURVEYING & BLOCK MANAGEMENT
Corporate Secretary
01/12/2024 - Present
151
May, Steven Thomas
Director
31/08/2023 - Present
2
Clark, David
Director
02/11/2023 - Present
1

Persons with Significant Control

3
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 28 LUBBOCK ROAD (CHISLEHURST) LIMITED

28 LUBBOCK ROAD (CHISLEHURST) LIMITED is an(a) Active company incorporated on 29/03/1965 with the registered office located at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 28 LUBBOCK ROAD (CHISLEHURST) LIMITED?

toggle

28 LUBBOCK ROAD (CHISLEHURST) LIMITED is currently Active. It was registered on 29/03/1965 .

Where is 28 LUBBOCK ROAD (CHISLEHURST) LIMITED located?

toggle

28 LUBBOCK ROAD (CHISLEHURST) LIMITED is registered at Penelope House Westerhill Road, Coxheath, Maidstone ME17 4DH.

What does 28 LUBBOCK ROAD (CHISLEHURST) LIMITED do?

toggle

28 LUBBOCK ROAD (CHISLEHURST) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28 LUBBOCK ROAD (CHISLEHURST) LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-09-30.