426 SOUTH COAST ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

426 SOUTH COAST ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04100010

Incorporation date

01/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

36 Talbot Road, Maidstone, Kent ME16 0HBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2000)
dot icon27/03/2026
Micro company accounts made up to 2025-12-31
dot icon02/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon28/04/2025
Micro company accounts made up to 2024-12-31
dot icon02/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon02/09/2024
Micro company accounts made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon22/06/2022
Micro company accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon10/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/08/2019
Director's details changed for Mr Malcolm Philip Philpott on 2019-08-01
dot icon13/08/2019
Director's details changed for Mrs Kim Isabell Philpott on 2019-08-01
dot icon25/04/2019
Director's details changed for Jonathan Paul Humphery on 2019-04-15
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon13/09/2018
Micro company accounts made up to 2017-12-31
dot icon04/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/03/2017
Appointment of Mr Brian Thomas Davis as a director on 2017-02-01
dot icon13/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon02/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/09/2013
Appointment of Mrs Kim Isabell Philpott as a director
dot icon24/09/2013
Appointment of Mr Malcolm Philip Philpott as a director
dot icon23/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon25/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon06/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon17/11/2009
Director's details changed for Teresa Mary Annette Humphery on 2009-11-10
dot icon17/11/2009
Director's details changed for Jonathan Paul Humphery on 2009-11-10
dot icon28/09/2009
Resolutions
dot icon28/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/11/2008
Return made up to 01/11/08; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/11/2007
Return made up to 01/11/07; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/11/2006
New director appointed
dot icon09/11/2006
Return made up to 01/11/06; full list of members
dot icon09/11/2006
Director resigned
dot icon09/11/2006
Director resigned
dot icon16/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/11/2005
Return made up to 01/11/05; full list of members
dot icon01/11/2005
Resolutions
dot icon01/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 01/11/04; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 01/11/03; change of members
dot icon15/10/2003
Director resigned
dot icon04/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 01/11/02; no change of members
dot icon27/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/03/2002
Return made up to 01/11/01; full list of members
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Secretary resigned
dot icon28/12/2001
New secretary appointed;new director appointed
dot icon10/10/2001
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon05/10/2001
New director appointed
dot icon10/05/2001
New director appointed
dot icon04/05/2001
New director appointed
dot icon16/03/2001
Ad 29/01/01--------- £ si 1@1=1 £ ic 3/4
dot icon16/03/2001
New director appointed
dot icon20/02/2001
Ad 29/01/01--------- £ si 1@1=1 £ ic 2/3
dot icon21/11/2000
Ad 01/11/00--------- £ si 1@1=1 £ ic 1/2
dot icon09/11/2000
Registered office changed on 09/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New secretary appointed
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Secretary resigned
dot icon01/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
3.56K
-
0.00
-
-
2022
4
4.29K
-
0.00
-
-
2022
4
4.29K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

4.29K £Ascended20.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
31/10/2000 - 31/10/2000
16011
London Law Services Limited
Nominee Director
31/10/2000 - 31/10/2000
15403
Mrs Teresa Mary Annette Humphery
Director
30/04/2001 - Present
-
Humphery, Teresa Mary Annette
Secretary
31/10/2000 - Present
-
Davis, Brian Thomas
Director
01/02/2017 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 426 SOUTH COAST ROAD RESIDENTS LIMITED

426 SOUTH COAST ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 01/11/2000 with the registered office located at 36 Talbot Road, Maidstone, Kent ME16 0HB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 426 SOUTH COAST ROAD RESIDENTS LIMITED?

toggle

426 SOUTH COAST ROAD RESIDENTS LIMITED is currently Active. It was registered on 01/11/2000 .

Where is 426 SOUTH COAST ROAD RESIDENTS LIMITED located?

toggle

426 SOUTH COAST ROAD RESIDENTS LIMITED is registered at 36 Talbot Road, Maidstone, Kent ME16 0HB.

What does 426 SOUTH COAST ROAD RESIDENTS LIMITED do?

toggle

426 SOUTH COAST ROAD RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 426 SOUTH COAST ROAD RESIDENTS LIMITED have?

toggle

426 SOUTH COAST ROAD RESIDENTS LIMITED had 4 employees in 2022.

What is the latest filing for 426 SOUTH COAST ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-12-31.