390 CHESTER ROAD LITTLE SUTTON LTD

Register to unlock more data on OkredoRegister

390 CHESTER ROAD LITTLE SUTTON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04226937

Incorporation date

01/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Cedars, Church Road, Ashford, Kent TN23 1RQCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2001)
dot icon04/03/2026
Satisfaction of charge 1 in full
dot icon16/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon14/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/01/2023
Director's details changed for Mr John Matthew Parkinson on 2022-09-17
dot icon17/01/2023
Notification of John Matthew Parkinson as a person with significant control on 2022-12-15
dot icon17/01/2023
Notification of Sydney Jane Parkinson as a person with significant control on 2022-12-15
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon11/01/2023
Cessation of John Charles Parkinson as a person with significant control on 2022-12-15
dot icon12/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2021
Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05
dot icon28/07/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/07/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-06-01 with no updates
dot icon14/07/2017
Notification of John Charles Parkinson as a person with significant control on 2016-04-06
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon06/01/2015
Termination of appointment of Sydney Jane Parkinson as a director on 2015-01-05
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/09/2014
Appointment of Mr John Matthew Parkinson as a secretary on 2014-08-15
dot icon24/09/2014
Termination of appointment of Hugh Edward Billot as a secretary on 2014-08-15
dot icon28/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon24/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon02/07/2013
Appointment of Dr Hugh Edward Billot as a secretary
dot icon02/07/2013
Termination of appointment of Mark Kingston as a secretary
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/07/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon05/07/2012
Secretary's details changed for Mr Mark Andrew Kingston on 2011-10-01
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon15/03/2010
Appointment of John Matthew Parkinson as a director
dot icon15/03/2010
Termination of appointment of John Parkinson as a director
dot icon15/03/2010
Appointment of Sydney Jane Parkinson as a director
dot icon01/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 01/06/09; full list of members
dot icon15/01/2009
Secretary appointed mr mark andrew kingston
dot icon15/01/2009
Appointment terminated secretary anthony prior
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 01/06/08; full list of members
dot icon02/06/2008
Appointment terminated director anthony prior
dot icon02/06/2008
Appointment terminated director mark ward
dot icon02/06/2008
Appointment terminated director justine jones
dot icon02/06/2008
Appointment terminated director gary richards
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 01/06/07; full list of members
dot icon10/01/2007
Director resigned
dot icon17/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 01/06/06; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 01/06/05; full list of members
dot icon12/07/2004
Return made up to 01/06/04; full list of members
dot icon28/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/01/2004
Director's particulars changed
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/07/2003
Return made up to 01/06/03; full list of members
dot icon29/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon14/08/2002
Return made up to 01/06/02; full list of members
dot icon06/07/2002
Particulars of mortgage/charge
dot icon31/05/2002
Ad 22/05/02--------- £ si 99@1=99 £ ic 1/100
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
Resolutions
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/05/2002
New director appointed
dot icon31/10/2001
Certificate of change of name
dot icon15/06/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon14/06/2001
Resolutions
dot icon01/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkinson, John Charles
Director
01/06/2001 - 18/02/2010
200
Parkinson, John Matthew
Director
18/02/2010 - Present
172
Prior, Anthony Edward
Director
22/05/2002 - 30/05/2008
44
Parkinson, Sydney Jane
Director
18/02/2010 - 05/01/2015
40
Kingston, Mark Andrew
Secretary
07/01/2009 - 26/02/2013
125

Persons with Significant Control

5
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 390 CHESTER ROAD LITTLE SUTTON LTD

390 CHESTER ROAD LITTLE SUTTON LTD is an(a) Active company incorporated on 01/06/2001 with the registered office located at The Cedars, Church Road, Ashford, Kent TN23 1RQ. 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 390 CHESTER ROAD LITTLE SUTTON LTD?

toggle

390 CHESTER ROAD LITTLE SUTTON LTD is currently Active. It was registered on 01/06/2001 .

Where is 390 CHESTER ROAD LITTLE SUTTON LTD located?

toggle

390 CHESTER ROAD LITTLE SUTTON LTD is registered at The Cedars, Church Road, Ashford, Kent TN23 1RQ.

What does 390 CHESTER ROAD LITTLE SUTTON LTD do?

toggle

390 CHESTER ROAD LITTLE SUTTON LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 390 CHESTER ROAD LITTLE SUTTON LTD?

toggle

The latest filing was on 04/03/2026: Satisfaction of charge 1 in full.