BETSHAM PARK CORNER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BETSHAM PARK CORNER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03598676

Incorporation date

15/07/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 North End Farm, Park Corner Road Betsham, Gravesend, Kent DA13 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1998)
dot icon23/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/08/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon26/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/10/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/08/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon04/08/2020
Appointment of Mr Christopher Peter Golding as a director on 2020-03-31
dot icon04/08/2020
Termination of appointment of Richard Leonard Hoadley as a director on 2020-03-31
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/02/2020
Appointment of Mr David John Chidlow as a secretary on 2020-02-10
dot icon15/01/2020
Termination of appointment of Richard Leonard Hoadley as a secretary on 2020-01-15
dot icon16/12/2019
Termination of appointment of Barbara Ann Bayldon as a director on 2019-11-07
dot icon16/12/2019
Appointment of Mr Edward Samuel Taylor as a director on 2019-11-08
dot icon23/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon18/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon25/03/2018
Appointment of Mrs Susan Ann Cahill as a director on 2017-10-11
dot icon25/03/2018
Termination of appointment of Marilyn Grace Reeves as a director on 2017-10-11
dot icon18/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon26/06/2014
Appointment of Mr David John Chidlow as a director
dot icon22/05/2014
Termination of appointment of Alan Hayhoe as a director
dot icon03/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/09/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon03/09/2013
Registered office address changed from 2 North End Farm Park Corner Road Betsham Gravesend Kent DA13 9LJ England on 2013-09-03
dot icon03/09/2013
Registered office address changed from 4 North End Farm Park Corner Road Betsham Kent DA13 9LJ on 2013-09-03
dot icon01/07/2013
Appointment of Mr Richard Leonard Hoadley as a secretary
dot icon07/06/2013
Termination of appointment of Alan Hayhoe as a secretary
dot icon25/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon01/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/08/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon13/08/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon13/08/2010
Director's details changed for Marilyn Grace Reeves on 2010-07-15
dot icon13/08/2010
Director's details changed for Deborah Eve Hockley on 2010-07-15
dot icon13/08/2010
Director's details changed for Mr Geoffrey Till on 2010-07-15
dot icon13/08/2010
Director's details changed for Alan Henry Hayhoe on 2010-07-15
dot icon13/08/2010
Director's details changed for Richard Leonard Hoadley on 2010-07-15
dot icon13/08/2010
Director's details changed for Barbara Ann Bayldon on 2010-07-15
dot icon12/04/2010
Appointment of Mr Allan Roger Milne as a director
dot icon05/04/2010
Termination of appointment of Alan Selby as a director
dot icon12/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/08/2009
Return made up to 15/07/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/08/2008
Return made up to 15/07/08; full list of members
dot icon14/08/2008
Registered office changed on 14/08/2008 from 2 north end farm park corner road betsham kent DA13 9LJ
dot icon24/06/2008
Secretary appointed alan hayhoe
dot icon19/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/08/2007
Secretary resigned
dot icon11/08/2007
Return made up to 15/07/07; no change of members
dot icon13/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/07/2006
Return made up to 15/07/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon11/08/2005
Return made up to 15/07/05; full list of members
dot icon06/04/2005
New director appointed
dot icon21/12/2004
New secretary appointed
dot icon09/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon23/11/2004
Return made up to 15/07/04; full list of members
dot icon20/09/2004
Secretary resigned
dot icon20/09/2004
New director appointed
dot icon04/06/2004
Director resigned
dot icon11/02/2004
Total exemption small company accounts made up to 2003-07-31
dot icon28/07/2003
Return made up to 15/07/03; full list of members
dot icon28/07/2003
New director appointed
dot icon11/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon16/08/2002
Return made up to 15/07/02; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon29/08/2001
Director resigned
dot icon18/07/2001
Return made up to 15/07/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-07-31
dot icon27/04/2001
New director appointed
dot icon05/10/2000
Ad 23/07/00--------- £ si 8@1=8 £ ic 1/9
dot icon05/10/2000
Director resigned
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon22/09/2000
New secretary appointed;new director appointed
dot icon22/09/2000
Registered office changed on 22/09/00 from: 15 masefield road northfleet gravesend kent DA11 8EL
dot icon21/09/2000
Return made up to 15/07/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-07-31
dot icon05/08/1999
Return made up to 15/07/99; full list of members
dot icon12/02/1999
Resolutions
dot icon24/07/1998
Secretary resigned
dot icon24/07/1998
Director resigned
dot icon24/07/1998
New secretary appointed
dot icon24/07/1998
New director appointed
dot icon24/07/1998
Registered office changed on 24/07/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon15/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.42K
-
0.00
9.63K
-
2022
0
11.73K
-
0.00
11.94K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buttery, Neale John
Director
23/07/2000 - Present
13
Milne, Allan Roger
Director
30/01/2010 - Present
2
Till, Geoffrey
Director
12/06/2003 - Present
1
Chidlow, David John
Director
01/04/2014 - Present
-
Taylor, Edward Samuel
Director
08/11/2019 - 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

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 BETSHAM PARK CORNER MANAGEMENT LIMITED

BETSHAM PARK CORNER MANAGEMENT LIMITED is an(a) Active company incorporated on 15/07/1998 with the registered office located at 2 North End Farm, Park Corner Road Betsham, Gravesend, Kent DA13 9LJ. There are currently 8 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 BETSHAM PARK CORNER MANAGEMENT LIMITED?

toggle

BETSHAM PARK CORNER MANAGEMENT LIMITED is currently Active. It was registered on 15/07/1998 .

Where is BETSHAM PARK CORNER MANAGEMENT LIMITED located?

toggle

BETSHAM PARK CORNER MANAGEMENT LIMITED is registered at 2 North End Farm, Park Corner Road Betsham, Gravesend, Kent DA13 9LJ.

What does BETSHAM PARK CORNER MANAGEMENT LIMITED do?

toggle

BETSHAM PARK CORNER MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BETSHAM PARK CORNER MANAGEMENT LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-07-31.