AYLESHAM APARTMENTS (KINGS HILL) MANAGEMENT CO LTD

Register to unlock more data on OkredoRegister

AYLESHAM APARTMENTS (KINGS HILL) MANAGEMENT CO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07594632

Incorporation date

06/04/2011

Size

Dormant

Contacts

Registered address

Registered address

33 Station Road, Rainham, Gillingham ME8 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2011)
dot icon21/04/2026
Accounts for a dormant company made up to 2025-10-31
dot icon07/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon11/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon28/02/2025
Accounts for a dormant company made up to 2024-10-31
dot icon06/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon27/03/2024
Accounts for a dormant company made up to 2023-10-31
dot icon27/04/2023
Accounts for a dormant company made up to 2022-10-31
dot icon06/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon23/08/2022
Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 2022-08-23
dot icon09/05/2022
Accounts for a dormant company made up to 2021-10-31
dot icon07/04/2022
Notification of a person with significant control statement
dot icon07/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon07/04/2022
Cessation of Sean Morrissey as a person with significant control on 2022-04-07
dot icon07/04/2022
Cessation of Glenn Ashley Board as a person with significant control on 2022-04-07
dot icon04/06/2021
Accounts for a dormant company made up to 2020-10-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon11/05/2020
Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 2020-05-11
dot icon14/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon27/01/2020
Accounts for a dormant company made up to 2019-10-31
dot icon11/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon04/02/2019
Accounts for a dormant company made up to 2018-10-31
dot icon22/11/2018
Notification of Sean Morrissey as a person with significant control on 2018-11-22
dot icon22/11/2018
Appointment of Mr Sean Morrissey as a director on 2018-11-22
dot icon17/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon17/04/2018
Cessation of Glenn Ashley Board as a person with significant control on 2017-04-06
dot icon30/01/2018
Accounts for a dormant company made up to 2017-10-31
dot icon17/08/2017
Notification of Glenn Ashley Board as a person with significant control on 2017-04-06
dot icon29/06/2017
Current accounting period shortened from 2018-04-30 to 2017-10-31
dot icon23/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon19/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon29/11/2016
Secretary's details changed for Mrs Tracy Marion O'toole on 2016-09-05
dot icon13/09/2016
Termination of appointment of Sarah Alison Wright as a director on 2016-09-05
dot icon09/09/2016
Appointment of Mr Glenn Ashley Board as a director on 2016-09-09
dot icon20/06/2016
Accounts for a dormant company made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-06 no member list
dot icon06/02/2016
Termination of appointment of Helen Kate Sharpless as a director on 2015-12-21
dot icon07/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon26/04/2015
Annual return made up to 2015-04-06 no member list
dot icon26/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon26/09/2014
Registered office address changed from C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 2014-09-26
dot icon03/05/2014
Annual return made up to 2014-04-06 no member list
dot icon13/12/2013
Appointment of Miss Helen Kate Sharpless as a director
dot icon31/10/2013
Registered office address changed from C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD England on 2013-10-31
dot icon23/10/2013
Appointment of Miss Sarah Alison Wright as a director
dot icon23/10/2013
Appointment of Mrs Tracy Marion O'toole as a secretary
dot icon23/10/2013
Termination of appointment of Stephen Pye as a director
dot icon23/10/2013
Termination of appointment of Paul Osbourne as a director
dot icon23/10/2013
Registered office address changed from Scholars House 60 College Road Maidstone Kent ME15 6SJ United Kingdom on 2013-10-23
dot icon03/07/2013
Accounts for a dormant company made up to 2013-04-30
dot icon17/05/2013
Annual return made up to 2013-04-06 no member list
dot icon15/05/2013
Appointment of Mr Paul Simon Osbourne as a director
dot icon15/05/2013
Termination of appointment of Dean Markall as a director
dot icon15/05/2013
Termination of appointment of Clive Roberts as a director
dot icon15/05/2013
Appointment of Mr Stephen John Pye as a director
dot icon17/10/2012
Registered office address changed from Hillreed House 60 College Road Maidstone ME15 6SJ United Kingdom on 2012-10-17
dot icon02/07/2012
Accounts for a dormant company made up to 2012-04-30
dot icon20/04/2012
Annual return made up to 2012-04-06 no member list
dot icon06/04/2011
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
31/10/2024
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
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
0
0.00
-
0.00
-
-
2022
0
0.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Glenn Ashley Board
Director
09/09/2016 - Present
7
Mr Sean Morrissey
Director
22/11/2018 - Present
2
Markall, Dean Paul
Director
06/04/2011 - 15/05/2013
38
Roberts, Clive
Director
06/04/2011 - 15/05/2013
10
Pye, Stephen John
Director
15/05/2013 - 01/10/2013
16

Persons with Significant Control

3
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 AYLESHAM APARTMENTS (KINGS HILL) MANAGEMENT CO LTD

AYLESHAM APARTMENTS (KINGS HILL) MANAGEMENT CO LTD is an(a) Active company incorporated on 06/04/2011 with the registered office located at 33 Station Road, Rainham, Gillingham ME8 7RS. There are currently 3 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 AYLESHAM APARTMENTS (KINGS HILL) MANAGEMENT CO LTD?

toggle

AYLESHAM APARTMENTS (KINGS HILL) MANAGEMENT CO LTD is currently Active. It was registered on 06/04/2011 .

Where is AYLESHAM APARTMENTS (KINGS HILL) MANAGEMENT CO LTD located?

toggle

AYLESHAM APARTMENTS (KINGS HILL) MANAGEMENT CO LTD is registered at 33 Station Road, Rainham, Gillingham ME8 7RS.

What does AYLESHAM APARTMENTS (KINGS HILL) MANAGEMENT CO LTD do?

toggle

AYLESHAM APARTMENTS (KINGS HILL) MANAGEMENT CO LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AYLESHAM APARTMENTS (KINGS HILL) MANAGEMENT CO LTD?

toggle

The latest filing was on 21/04/2026: Accounts for a dormant company made up to 2025-10-31.