BIRKDALE COURT (MAIDSTONE) LIMITED

Register to unlock more data on OkredoRegister

BIRKDALE COURT (MAIDSTONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07182893

Incorporation date

09/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Sandgate Castle Office, Castle Road, Sandgate, Kent CT20 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2010)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon12/05/2025
Micro company accounts made up to 2025-03-31
dot icon24/05/2024
Micro company accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon25/05/2023
Micro company accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon17/05/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon16/09/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon23/03/2021
Notification of Hannah Madelaine Bevan as a person with significant control on 2021-03-23
dot icon23/03/2021
Cessation of Mandy Elizabeth Kennett as a person with significant control on 2021-03-23
dot icon23/03/2021
Appointment of Miss Hannah Madelaine Bevan as a secretary on 2021-03-23
dot icon23/03/2021
Termination of appointment of Mandy Elizabeth Kennett as a secretary on 2021-03-23
dot icon24/07/2020
Micro company accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon21/08/2019
Micro company accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon20/10/2017
Micro company accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon01/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon15/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/07/2015
Termination of appointment of Mandy Elizabeth Kennett as a secretary on 2015-07-03
dot icon25/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon17/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon10/12/2013
Appointment of Mrs Linda Pamela Tucker as a director
dot icon10/12/2013
Appointment of Mr Colin Tucker as a director
dot icon10/12/2013
Termination of appointment of William Taylor as a director
dot icon31/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon04/04/2013
Appointment of Mrs Mandy Elizabeth Kennett as a secretary
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon05/04/2012
Termination of appointment of Ian Netherton as a secretary
dot icon21/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon28/11/2011
Appointment of Mandy Elizabeth Kennett as a secretary
dot icon28/11/2011
Registered office address changed from 96 Church Street Brighton East Sussex BN1 1UJ England on 2011-11-28
dot icon28/11/2011
Termination of appointment of Ian Netherton as a director
dot icon29/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon31/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon28/06/2010
Termination of appointment of Lynn Hughes as a director
dot icon28/06/2010
Appointment of Ian Robert Netherton as a secretary
dot icon28/06/2010
Appointment of William Charles Taylor as a director
dot icon28/06/2010
Appointment of Ian Robert Netherton as a director
dot icon09/03/2010
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
31/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.22K
-
0.00
-
-
2022
0
68.47K
-
0.00
-
-
2023
0
67.34K
-
0.00
-
-
2023
0
67.34K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

67.34K £Descended-1.65 % *

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
Hughes, Lynn
Director
09/03/2010 - 09/03/2010
521
Tucker, Colin John
Director
18/11/2013 - Present
7
Netherton, Ian Robert
Director
09/03/2010 - 27/10/2011
1
Taylor, William Charles
Director
09/03/2010 - 18/11/2013
1
Tucker, Linda Pamela
Director
18/11/2013 - Present
2

Persons with Significant Control

2
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 BIRKDALE COURT (MAIDSTONE) LIMITED

BIRKDALE COURT (MAIDSTONE) LIMITED is an(a) Active company incorporated on 09/03/2010 with the registered office located at Sandgate Castle Office, Castle Road, Sandgate, Kent CT20 3AG. There are currently 3 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 BIRKDALE COURT (MAIDSTONE) LIMITED?

toggle

BIRKDALE COURT (MAIDSTONE) LIMITED is currently Active. It was registered on 09/03/2010 .

Where is BIRKDALE COURT (MAIDSTONE) LIMITED located?

toggle

BIRKDALE COURT (MAIDSTONE) LIMITED is registered at Sandgate Castle Office, Castle Road, Sandgate, Kent CT20 3AG.

What does BIRKDALE COURT (MAIDSTONE) LIMITED do?

toggle

BIRKDALE COURT (MAIDSTONE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BIRKDALE COURT (MAIDSTONE) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with updates.