ACCOMMODATION PLUS LIMITED

Register to unlock more data on OkredoRegister

ACCOMMODATION PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04393825

Incorporation date

13/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Goods Shed, Jubilee Way, Faversham, Kent ME13 8GDCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2002)
dot icon16/03/2026
Change of details for Cubfield Limited as a person with significant control on 2026-03-10
dot icon13/03/2026
Registered office address changed from 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2026-03-13
dot icon13/03/2026
Director's details changed for Mr Clifford David Dawe on 2026-03-13
dot icon13/03/2026
Director's details changed for Mrs Danita Dawe on 2026-03-13
dot icon13/03/2026
Secretary's details changed for Mrs Danita Dawe on 2026-03-13
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon11/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon01/07/2025
Appointment of Mrs Danita Dawe as a director on 2025-06-20
dot icon24/04/2025
Satisfaction of charge 043938250002 in full
dot icon01/04/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon03/03/2025
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU United Kingdom to 2nd Floor, Maritime Place Quayside Chatham Maritime Chatham Kent ME4 4QZ on 2025-03-03
dot icon03/03/2025
Secretary's details changed for Mrs Danita Dawe on 2025-03-03
dot icon03/03/2025
Director's details changed for Mr Clifford David Dawe on 2025-03-03
dot icon12/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon25/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon30/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon30/03/2022
Change of details for Cubfield Limited as a person with significant control on 2021-09-22
dot icon22/09/2021
Registered office address changed from 1 the Hill Northfleet Gravesend Kent DA11 9ES to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on 2021-09-22
dot icon04/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/04/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon23/11/2020
Director's details changed for Mr Clifford David Dawe on 2020-11-20
dot icon16/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon26/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon22/11/2018
Satisfaction of charge 1 in full
dot icon26/10/2018
Registration of charge 043938250002, created on 2018-10-19
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon12/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon05/06/2017
Confirmation statement made on 2017-03-13 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/07/2016
Director's details changed for Mr Clifford David Dawe on 2016-07-04
dot icon04/07/2016
Secretary's details changed for Mrs Danita Dawe on 2016-07-04
dot icon04/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon05/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon08/01/2013
Previous accounting period extended from 2012-07-31 to 2012-10-31
dot icon13/06/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon26/03/2012
Registered office address changed from Unit 6 Bentley Street Industrial Estate Bentley Street Gravesend Kent DA12 2DH on 2012-03-26
dot icon01/12/2011
Accounts for a small company made up to 2011-07-31
dot icon11/04/2011
Full accounts made up to 2010-07-31
dot icon18/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon23/08/2010
Certificate of change of name
dot icon23/08/2010
Change of name notice
dot icon05/05/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon04/05/2010
Full accounts made up to 2009-07-31
dot icon04/06/2009
Accounts for a small company made up to 2008-07-31
dot icon18/03/2009
Return made up to 13/03/09; full list of members
dot icon02/06/2008
Accounts for a small company made up to 2007-07-31
dot icon07/04/2008
Return made up to 13/03/08; full list of members
dot icon08/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/04/2007
Return made up to 13/03/07; full list of members
dot icon09/03/2006
Return made up to 13/03/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/08/2005
Registered office changed on 22/08/05 from: 32-34 saint johns road tunbridge wells kent TN4 9NT
dot icon11/05/2005
Return made up to 13/03/05; full list of members
dot icon28/01/2005
Total exemption full accounts made up to 2004-07-31
dot icon31/03/2004
Resolutions
dot icon31/03/2004
Return made up to 13/03/04; full list of members
dot icon04/02/2004
Particulars of mortgage/charge
dot icon02/02/2004
Full accounts made up to 2003-07-31
dot icon03/06/2003
Accounting reference date extended from 31/10/02 to 31/07/03
dot icon23/03/2003
Return made up to 13/03/03; full list of members
dot icon16/04/2002
New secretary appointed
dot icon16/04/2002
New director appointed
dot icon04/04/2002
Accounting reference date shortened from 31/03/03 to 31/10/02
dot icon20/03/2002
Director resigned
dot icon20/03/2002
Secretary resigned
dot icon19/03/2002
Registered office changed on 19/03/02 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon13/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-50.93 % *

* during past year

Cash in Bank

£63,527.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
564.44K
-
0.00
129.47K
-
2022
5
669.80K
-
0.00
63.53K
-
2022
5
669.80K
-
0.00
63.53K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

669.80K £Ascended18.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.53K £Descended-50.93 % *

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
APEX COMPANY SERVICES LIMITED
Nominee Secretary
13/03/2002 - 13/03/2002
2389
APEX NOMINEES LIMITED
Nominee Director
13/03/2002 - 13/03/2002
2361
Dawe, Clifford David
Director
13/03/2002 - Present
2
Dawe, Danita
Secretary
13/03/2002 - Present
-
Dawe, Danita
Director
20/06/2025 - Present
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACCOMMODATION PLUS LIMITED

ACCOMMODATION PLUS LIMITED is an(a) Active company incorporated on 13/03/2002 with the registered office located at The Goods Shed, Jubilee Way, Faversham, Kent ME13 8GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCOMMODATION PLUS LIMITED?

toggle

ACCOMMODATION PLUS LIMITED is currently Active. It was registered on 13/03/2002 .

Where is ACCOMMODATION PLUS LIMITED located?

toggle

ACCOMMODATION PLUS LIMITED is registered at The Goods Shed, Jubilee Way, Faversham, Kent ME13 8GD.

What does ACCOMMODATION PLUS LIMITED do?

toggle

ACCOMMODATION PLUS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACCOMMODATION PLUS LIMITED have?

toggle

ACCOMMODATION PLUS LIMITED had 5 employees in 2022.

What is the latest filing for ACCOMMODATION PLUS LIMITED?

toggle

The latest filing was on 16/03/2026: Change of details for Cubfield Limited as a person with significant control on 2026-03-10.