AREA 31 KINGSHILL (KEEPERS FIELD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AREA 31 KINGSHILL (KEEPERS FIELD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05027770

Incorporation date

28/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

17 Dawn Lane, Kings Hill, West Malling ME19 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2004)
dot icon25/02/2026
Termination of appointment of Raymond Joseph Cassidy as a director on 2026-02-24
dot icon10/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon09/02/2026
Termination of appointment of Antony David Lyons as a director on 2026-01-01
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon24/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon22/12/2020
Micro company accounts made up to 2019-12-31
dot icon06/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon10/04/2017
Micro company accounts made up to 2016-12-31
dot icon09/02/2017
Registered office address changed from 135 Discovery Drive Kings Hill West Malling Kent ME19 4DS to 17 Dawn Lane Kings Hill West Malling ME19 4DH on 2017-02-09
dot icon09/02/2017
Appointment of Mr Mike Atkinson as a secretary on 2017-02-01
dot icon09/02/2017
Termination of appointment of Antony David Lyons as a secretary on 2017-02-01
dot icon09/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon08/11/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon07/09/2016
Micro company accounts made up to 2015-12-31
dot icon03/02/2016
Annual return made up to 2016-01-28 no member list
dot icon14/07/2015
Appointment of Mr Mike Atkinson as a director on 2015-03-25
dot icon14/07/2015
Micro company accounts made up to 2014-12-31
dot icon23/02/2015
Termination of appointment of Alan William Burrows as a director on 2014-06-11
dot icon23/02/2015
Annual return made up to 2015-01-21 no member list
dot icon23/02/2015
Termination of appointment of Alan William Burrows as a director on 2014-06-11
dot icon19/03/2014
Termination of appointment of Marguerite Oke as a director
dot icon19/03/2014
Appointment of Mr Antony David Lyons as a secretary
dot icon19/03/2014
Termination of appointment of Marguerite Oke as a secretary
dot icon19/03/2014
Registered office address changed from 12 (Keepers Cottage) Dawn Lane Kings Hill West Malling Kent ME19 4DH on 2014-03-19
dot icon14/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2014-01-21 no member list
dot icon28/04/2013
Registered office address changed from 7 Sunrise Way Kings Hill West Malling Kent ME19 4DL on 2013-04-28
dot icon28/04/2013
Appointment of Mr Alan William Burrows as a director
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-21 no member list
dot icon21/01/2013
Termination of appointment of Jonathan Hodges as a director
dot icon16/02/2012
Annual return made up to 2012-02-01 no member list
dot icon08/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/02/2011
Annual return made up to 2011-01-28 no member list
dot icon18/02/2011
Termination of appointment of Antony Lyons as a secretary
dot icon18/02/2011
Appointment of Mrs Marguerite Georgina Oke as a secretary
dot icon18/02/2011
Termination of appointment of Anthony Hutchins as a director
dot icon18/02/2011
Director's details changed for Antony David Lyons on 2011-01-01
dot icon27/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/10/2010
Appointment of Mrs Marguerite Georgina Oke as a director
dot icon19/10/2010
Termination of appointment of Michael Taylor as a director
dot icon19/10/2010
Appointment of Mrs Patricia Ann Ford as a director
dot icon20/02/2010
Annual return made up to 2010-01-28 no member list
dot icon20/02/2010
Director's details changed for Jonathan Graham Hodges on 2010-02-20
dot icon20/02/2010
Termination of appointment of Angus Cook as a director
dot icon20/02/2010
Director's details changed for Anthony Hutchins on 2010-02-20
dot icon20/02/2010
Director's details changed for Michael Robert Taylor on 2010-02-20
dot icon20/02/2010
Director's details changed for Antony Caulfield on 2010-02-20
dot icon20/02/2010
Director's details changed for Antony David Lyons on 2010-02-20
dot icon20/02/2010
Termination of appointment of Andrew Kirkpatrick as a director
dot icon15/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon28/08/2009
Director appointed antony caulfield
dot icon21/05/2009
Director appointed michael robert taylor
dot icon03/04/2009
Registered office changed on 03/04/2009 from 7 sunrise way kings hill west malling kent ME19 4DL united kingdom
dot icon02/04/2009
Registered office changed on 02/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon02/04/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon30/01/2009
Annual return made up to 28/01/09
dot icon30/01/2009
Registered office changed on 30/01/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon21/01/2009
Director appointed jonathan graham hodges
dot icon21/01/2009
Director and secretary appointed antony david lyons
dot icon03/10/2008
Director appointed anthony hutchins
dot icon22/09/2008
Director appointed raymond joseph cassidy
dot icon03/06/2008
Appointment terminated director terence massingham
dot icon03/06/2008
Director appointed angus david cook
dot icon02/06/2008
Director appointed andrew kirkpatrick
dot icon23/05/2008
Appointment terminated director christopher moore
dot icon13/03/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Annual return made up to 28/01/08
dot icon27/02/2008
Registered office changed on 27/02/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon20/06/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon27/03/2007
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon16/02/2007
Annual return made up to 28/01/07
dot icon23/11/2006
Full accounts made up to 2006-01-31
dot icon24/01/2006
Annual return made up to 28/01/06
dot icon06/10/2005
Full accounts made up to 2005-01-31
dot icon06/09/2005
Director resigned
dot icon06/09/2005
Director resigned
dot icon06/09/2005
New director appointed
dot icon06/09/2005
New director appointed
dot icon07/02/2005
Annual return made up to 28/01/05
dot icon28/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
28/01/2027
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
0
16.29K
-
0.00
-
-
2022
0
16.77K
-
0.00
-
-
2022
0
16.77K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

16.77K £Ascended3.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Christopher Patrick
Director
22/08/2005 - 14/05/2008
75
Atkinson, Mike
Director
25/03/2015 - Present
1
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
27/01/2004 - 30/03/2009
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
27/01/2004 - 22/08/2005
2305
CPM ASSET MANAGEMENT LIMITED
Corporate Director
27/01/2004 - 22/08/2005
338

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AREA 31 KINGSHILL (KEEPERS FIELD) MANAGEMENT COMPANY LIMITED

AREA 31 KINGSHILL (KEEPERS FIELD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/2004 with the registered office located at 17 Dawn Lane, Kings Hill, West Malling ME19 4DH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AREA 31 KINGSHILL (KEEPERS FIELD) MANAGEMENT COMPANY LIMITED?

toggle

AREA 31 KINGSHILL (KEEPERS FIELD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/2004 .

Where is AREA 31 KINGSHILL (KEEPERS FIELD) MANAGEMENT COMPANY LIMITED located?

toggle

AREA 31 KINGSHILL (KEEPERS FIELD) MANAGEMENT COMPANY LIMITED is registered at 17 Dawn Lane, Kings Hill, West Malling ME19 4DH.

What does AREA 31 KINGSHILL (KEEPERS FIELD) MANAGEMENT COMPANY LIMITED do?

toggle

AREA 31 KINGSHILL (KEEPERS FIELD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AREA 31 KINGSHILL (KEEPERS FIELD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Raymond Joseph Cassidy as a director on 2026-02-24.