71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06336091

Incorporation date

07/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Service Station Bungalow Island Road, Hersden, Canterbury CT3 4JDCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2007)
dot icon01/11/2025
Compulsory strike-off action has been discontinued
dot icon29/10/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon28/10/2025
First Gazette notice for compulsory strike-off
dot icon16/01/2025
Micro company accounts made up to 2024-08-31
dot icon25/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon17/07/2024
Micro company accounts made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-08-31
dot icon02/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon04/05/2022
Registered office address changed from C/O 71 Old Dover Road Property Management Ltd Westbere Service Station Island Road Hersden Canterbury Kent CT3 4JD to Service Station Bungalow Island Road Hersden Canterbury CT3 4JD on 2022-05-04
dot icon20/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon18/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon08/07/2020
Micro company accounts made up to 2019-08-31
dot icon06/01/2020
Termination of appointment of John Roland Robertson as a director on 2020-01-06
dot icon06/01/2020
Termination of appointment of Catherine Hannah Parker as a director on 2020-01-06
dot icon06/01/2020
Termination of appointment of Derrie Ginette Clark as a director on 2020-01-06
dot icon06/01/2020
Termination of appointment of Mario Berti as a director on 2020-01-06
dot icon27/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon27/08/2019
Termination of appointment of Stephen Benjamin Chapman as a director on 2019-08-15
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon13/11/2018
Amended micro company accounts made up to 2017-08-31
dot icon13/11/2018
Amended micro company accounts made up to 2016-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon15/06/2018
Micro company accounts made up to 2017-08-31
dot icon21/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon25/06/2017
Micro company accounts made up to 2016-08-31
dot icon20/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon18/07/2016
Micro company accounts made up to 2015-08-31
dot icon10/08/2015
Annual return made up to 2015-08-07 no member list
dot icon05/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Annual return made up to 2014-08-07 no member list
dot icon03/09/2014
Appointment of Mr Mario Berti as a director on 2013-09-05
dot icon03/09/2014
Appointment of Mrs Catherine Hannah Parker as a director on 2013-09-05
dot icon18/07/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/09/2013
Annual return made up to 2013-08-07 no member list
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/08/2012
Annual return made up to 2012-08-07 no member list
dot icon26/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/09/2011
Annual return made up to 2011-08-07 no member list
dot icon28/09/2011
Registered office address changed from Service Station Bungalow Island Road Westbere Kent CT3 4JD on 2011-09-28
dot icon31/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon10/08/2010
Annual return made up to 2010-08-07 no member list
dot icon10/08/2010
Director's details changed for John Roland Robertson on 2010-08-07
dot icon10/08/2010
Director's details changed for Mr Stephen John Weekes on 2010-08-07
dot icon10/08/2010
Director's details changed for Serrie Ginette Clark on 2010-08-07
dot icon10/08/2010
Director's details changed for Stephen Benjamin Chapman on 2010-08-07
dot icon10/08/2010
Director's details changed for Mr Oliver Thomas Absalom on 2010-08-07
dot icon09/08/2010
Termination of appointment of Oliver Absalom as a director
dot icon27/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon21/08/2009
Annual return made up to 07/08/09
dot icon21/08/2009
Appointment terminated secretary oliver absalom
dot icon21/08/2009
Secretary appointed mr stephen john weekes
dot icon10/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon20/05/2009
Director appointed serrie ginette clark
dot icon20/05/2009
Director appointed stephen benjamin chapman
dot icon20/05/2009
Director appointed john roland robertson
dot icon23/12/2008
Annual return made up to 07/08/08
dot icon22/12/2008
Director and secretary's change of particulars / oliver absalom / 01/07/2008
dot icon08/10/2008
Location of debenture register
dot icon08/10/2008
Registered office changed on 08/10/2008 from the bungalow island road westbere kent CT3 4JD
dot icon08/10/2008
Location of register of members
dot icon03/09/2007
Secretary resigned;director resigned
dot icon03/09/2007
Director resigned
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New secretary appointed
dot icon03/09/2007
New director appointed
dot icon07/08/2007
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
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.57K
-
0.00
-
-
2022
0
20.45K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/08/2007 - 07/08/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/08/2007 - 07/08/2007
43699
SWIFT INCORPORATIONS LIMITED
Corporate Director
07/08/2007 - 07/08/2007
1498
Weekes, Stephen John
Director
07/08/2007 - Present
14
Berti, Mario
Director
05/09/2013 - 06/01/2020
17

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 71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED

71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 07/08/2007 with the registered office located at Service Station Bungalow Island Road, Hersden, Canterbury CT3 4JD. 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 71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED?

toggle

71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 07/08/2007 .

Where is 71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED located?

toggle

71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED is registered at Service Station Bungalow Island Road, Hersden, Canterbury CT3 4JD.

What does 71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED do?

toggle

71 OLD DOVER ROAD PROPERTY MANAGEMENT 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 71 OLD DOVER ROAD PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 01/11/2025: Compulsory strike-off action has been discontinued.