38NDR LIMITED

Register to unlock more data on OkredoRegister

38NDR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05138616

Incorporation date

26/05/2004

Size

Dormant

Contacts

Registered address

Registered address

Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent CT12 6FACopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2004)
dot icon02/02/2026
Termination of appointment of Iconn Limited as a secretary on 2026-02-02
dot icon02/02/2026
Appointment of Clever Property Management Ltd as a secretary on 2026-02-02
dot icon02/02/2026
Registered office address changed from C/O Iconn Limited 26a Castle Street Canterbury Kent CT1 2PU England to Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 2026-02-02
dot icon10/11/2025
Accounts for a dormant company made up to 2025-05-31
dot icon12/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon18/03/2025
Accounts for a dormant company made up to 2024-05-31
dot icon02/09/2024
Notification of a person with significant control statement
dot icon21/05/2024
Cessation of Jack Reason as a person with significant control on 2024-05-21
dot icon13/05/2024
Termination of appointment of Kent Property (Block and Estate) Management Ltd as a secretary on 2024-05-05
dot icon13/05/2024
Appointment of Iconn Limited as a secretary on 2024-05-06
dot icon08/05/2024
Registered office address changed from , C/O Kent Property Management Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, CT4 6HD, England to C/O Iconn Limited 26a Castle Street Canterbury Kent CT1 2PU on 2024-05-08
dot icon08/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon23/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon12/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon09/02/2022
Termination of appointment of Jack Reason as a director on 2022-02-07
dot icon24/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon17/12/2021
Termination of appointment of Sally Head as a director on 2021-12-07
dot icon20/09/2021
Termination of appointment of Michael Patrick Green as a director on 2021-09-17
dot icon02/07/2021
Appointment of Kent Property (Block and Estate) Management Ltd as a secretary on 2021-07-01
dot icon02/07/2021
Registered office address changed from , C/O Rogers and Hambidge, 50 Station Road, Westgate-on-Sea, Kent, CT8 8QY to C/O Iconn Limited 26a Castle Street Canterbury Kent CT1 2PU on 2021-07-02
dot icon12/05/2021
Confirmation statement made on 2021-05-04 with updates
dot icon24/04/2021
Accounts for a dormant company made up to 2020-05-31
dot icon13/11/2020
Appointment of Mr Michael Patrick Green as a director on 2020-11-13
dot icon10/09/2020
Termination of appointment of Georgina Enid Eyers as a director on 2020-09-10
dot icon15/06/2020
Termination of appointment of Michael Patrick Green as a director on 2020-06-15
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon28/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon04/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon26/03/2019
Appointment of Mrs Sally Head as a director on 2019-03-20
dot icon22/03/2019
Appointment of Mr David Alfred Bird as a director on 2019-03-20
dot icon19/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon16/11/2018
Termination of appointment of Henry John Norman Alexandre as a director on 2018-11-14
dot icon24/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon20/04/2018
Appointment of Mr Henry John Norman Alexandre as a director on 2018-04-20
dot icon20/04/2018
Appointment of Mrs Georgina Enid Eyers as a director on 2018-04-20
dot icon22/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with no updates
dot icon01/06/2017
Confirmation statement made on 2017-05-26 with updates
dot icon07/12/2016
Accounts for a dormant company made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-26 with full list of shareholders
dot icon27/05/2016
Appointment of Ms Phylinda Lai Sim Chan as a director on 2016-05-26
dot icon09/05/2016
Termination of appointment of Judith Elaine Bond as a director on 2016-05-06
dot icon09/05/2016
Termination of appointment of Mary Cox as a director on 2016-05-06
dot icon11/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-26 with full list of shareholders
dot icon29/05/2015
Appointment of Mrs Mary Cox as a director on 2014-05-29
dot icon28/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-26 with full list of shareholders
dot icon04/02/2014
Appointment of Mrs Judith Elaine Bond as a director
dot icon30/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon27/08/2013
Termination of appointment of Jason Fry as a director
dot icon30/05/2013
Annual return made up to 2013-05-26 with full list of shareholders
dot icon13/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon28/06/2012
Termination of appointment of Robin Eyers as a director
dot icon29/05/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon29/05/2012
Appointment of Mr Michael Patrick Green as a director
dot icon29/05/2012
Termination of appointment of Adrian Bonner as a director
dot icon29/05/2012
Termination of appointment of Roderick Baker as a secretary
dot icon29/05/2012
Termination of appointment of David Bird as a director
dot icon28/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon05/01/2012
Registered office address changed from , Rostrum House Cheriton Place, Folkestone, Kent, CT20 2DS, United Kingdom on 2012-01-05
dot icon27/05/2011
Annual return made up to 2011-05-26 with full list of shareholders
dot icon16/09/2010
Accounts for a dormant company made up to 2010-05-31
dot icon08/09/2010
Appointment of Mr Jason Paul Fry as a director
dot icon27/05/2010
Annual return made up to 2010-05-26 with full list of shareholders
dot icon27/05/2010
Director's details changed for Robin James Eyers on 2010-05-26
dot icon27/05/2010
Director's details changed for Jack Reason on 2010-05-26
dot icon27/05/2010
Director's details changed for Dr Adrian Bramwell Bonner on 2010-05-26
dot icon27/05/2010
Director's details changed for David Alfred Bird on 2010-05-26
dot icon27/05/2010
Registered office address changed from , 125 Sandgate Road, Folkestone, Kent, CT20 2BL on 2010-05-27
dot icon25/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon24/06/2009
Appointment terminated director judith bond
dot icon29/05/2009
Return made up to 26/05/09; full list of members
dot icon23/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon22/08/2008
Accounts for a dormant company made up to 2007-05-31
dot icon20/08/2008
Return made up to 26/05/08; full list of members
dot icon18/03/2008
Director appointed dr adrian bramwell bonner
dot icon18/03/2008
Director appointed judith elaine bond
dot icon03/12/2007
Certificate of change of name
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
Secretary resigned
dot icon23/10/2007
Registered office changed on 23/10/07 from:\apartment 8, new dover road, canterbury, kent CT1 3DT
dot icon03/10/2007
New director appointed
dot icon03/10/2007
New secretary appointed;new director appointed
dot icon03/10/2007
New director appointed
dot icon25/09/2007
Secretary resigned;director resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Registered office changed on 25/09/07 from:\39 saint margarets street, canterbury, kent CT1 2TX
dot icon25/09/2007
Ad 11/09/07--------- £ si 15@1=15 £ ic 1/16
dot icon01/06/2007
Return made up to 26/05/07; full list of members
dot icon15/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon28/06/2006
Return made up to 26/05/06; full list of members
dot icon31/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon08/06/2005
Return made up to 26/05/05; full list of members
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon26/05/2004
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
31/05/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
16.00
-
0.00
-
-
2022
-
16.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KENT PROPERTY MANAGEMENT
Corporate Secretary
01/07/2021 - 05/05/2024
85
ICONN LTD T/A SANDERSONS
Corporate Secretary
06/05/2024 - 02/02/2026
12
Chan, Phylinda Lai Sim
Director
26/05/2016 - Present
-
Bird, David Alfred
Director
20/03/2019 - Present
-
Management Ltd, Clever Property
Secretary
02/02/2026 - Present
-

Persons with Significant Control

2
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 38NDR LIMITED

38NDR LIMITED is an(a) Active company incorporated on 26/05/2004 with the registered office located at Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent CT12 6FA. There are currently 3 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 38NDR LIMITED?

toggle

38NDR LIMITED is currently Active. It was registered on 26/05/2004 .

Where is 38NDR LIMITED located?

toggle

38NDR LIMITED is registered at Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent CT12 6FA.

What does 38NDR LIMITED do?

toggle

38NDR LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38NDR LIMITED?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Iconn Limited as a secretary on 2026-02-02.