BLECHINGLEY AND HATHERSHAM ESTATE COMPANY

Register to unlock more data on OkredoRegister

BLECHINGLEY AND HATHERSHAM ESTATE COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00497903

Incorporation date

24/07/1951

Size

-

Contacts

Registered address

Registered address

The Goods Shed, Jubilee Way, Faversham, Kent ME13 8GDCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1951)
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon15/07/2025
Change of details for Mr Michael Uvedale Lambert as a person with significant control on 2025-02-11
dot icon15/07/2025
Notification of Henry Douglas Uvedale Lambert as a person with significant control on 2025-02-11
dot icon15/07/2025
Change of details for Mr Roger Mark Uvedale Lambert as a person with significant control on 2025-02-11
dot icon20/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon15/11/2024
Change of details for Mr Michael Uvedale Lambert as a person with significant control on 2024-11-06
dot icon15/11/2024
Change of details for Mr Roger Mark Uvedale Lambert as a person with significant control on 2024-11-06
dot icon08/11/2024
Satisfaction of charge 2 in full
dot icon08/11/2024
Satisfaction of charge 1 in full
dot icon28/10/2024
Director's details changed for Mrs Serena Del Punta Lambert on 2023-08-03
dot icon25/10/2024
Director's details changed for Mr Michael Uvedale Lambert on 2023-08-03
dot icon25/10/2024
Change of details for Mr Roger Mark Uvedale Lambert as a person with significant control on 2023-08-03
dot icon25/10/2024
Change of details for Mr Michael Uvedale Lambert as a person with significant control on 2023-08-03
dot icon25/10/2024
Director's details changed for Mr Roger Mark Uvedale Lambert on 2023-08-03
dot icon10/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon24/10/2023
Director's details changed for Mr Michael Uvedale Lambert on 2023-10-24
dot icon24/10/2023
Director's details changed for Mr Roger Mark Uvedale Lambert on 2023-10-24
dot icon03/08/2023
Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-03
dot icon03/08/2023
Register inspection address has been changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
dot icon03/08/2023
Secretary's details changed for Mr George Hugh Back on 2023-07-26
dot icon09/02/2023
Appointment of Mrs Serena Del Punta Lambert as a director on 2023-02-01
dot icon15/11/2022
Confirmation statement made on 2022-11-06 with updates
dot icon10/11/2022
Director's details changed for Mr Michael Uvedale Lambert on 2022-11-05
dot icon10/11/2022
Director's details changed for Mr Roger Mark Uvedale Lambert on 2022-11-05
dot icon10/11/2022
Secretary's details changed for Mr George Hugh Back on 2022-11-05
dot icon29/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon11/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon07/11/2019
Register inspection address has been changed from Mall House the Mall Faversham ME13 8JL England to C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD
dot icon02/05/2019
Registered office address changed from Mall House the Mall Faversham ME13 8JL England to 2 Jubilee Way Faversham Kent ME13 8GD on 2019-05-02
dot icon30/01/2019
Compulsory strike-off action has been discontinued
dot icon29/01/2019
Confirmation statement made on 2018-11-06 with updates
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon19/12/2017
Confirmation statement made on 2017-11-06 with updates
dot icon19/12/2017
Registered office address changed from Old Library Chambers, 21 Chipper Lane Salisbury Wiltshire SP1 1BG to Mall House the Mall Faversham ME13 8JL on 2017-12-19
dot icon19/12/2017
Register(s) moved to registered inspection location Mall House the Mall Faversham ME13 8JL
dot icon19/12/2017
Register inspection address has been changed from C/O Rh & Rw Clutton Llp 92 High Street East Grinstead West Sussex RH19 3DF United Kingdom to Mall House the Mall Faversham ME13 8JL
dot icon19/12/2017
Notification of Roger Mark Uvedale Lambert as a person with significant control on 2017-11-01
dot icon22/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon03/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon30/03/2015
Registration of charge 004979030003, created on 2015-03-13
dot icon30/03/2015
Registration of charge 004979030004, created on 2015-03-13
dot icon30/03/2015
Registration of charge 004979030005, created on 2015-03-13
dot icon01/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon25/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon04/12/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon15/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon14/11/2011
Termination of appointment of Henry Lambert as a director
dot icon09/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon04/02/2010
Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 2010-02-04
dot icon18/01/2010
Termination of appointment of Diana Lambert as a director
dot icon23/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register inspection address has been changed
dot icon23/12/2009
Director's details changed for Henry Uvedale Antrobus Lambert on 2009-12-23
dot icon23/12/2009
Director's details changed for Mrs Diana Elsworth Lambert on 2009-12-23
dot icon23/12/2009
Secretary's details changed for George Hugh Back on 2009-12-23
dot icon11/12/2009
Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 2009-12-11
dot icon10/11/2008
Return made up to 06/11/08; full list of members
dot icon21/02/2008
New secretary appointed
dot icon14/02/2008
Secretary resigned
dot icon13/11/2007
Return made up to 06/11/07; full list of members
dot icon04/01/2007
Return made up to 06/11/06; full list of members
dot icon24/02/2006
Registered office changed on 24/02/06 from: 30 channel way ocean village southampton hampshire SO14 3QG
dot icon17/11/2005
Return made up to 06/11/05; full list of members
dot icon19/11/2004
Return made up to 06/11/04; full list of members
dot icon17/11/2003
Return made up to 06/11/03; full list of members
dot icon21/01/2003
Return made up to 06/11/02; full list of members
dot icon30/11/2001
Return made up to 06/11/01; full list of members
dot icon26/04/2001
Particulars of mortgage/charge
dot icon22/11/2000
Return made up to 06/11/00; full list of members
dot icon30/11/1999
Return made up to 06/11/99; full list of members
dot icon08/06/1999
Registered office changed on 08/06/99 from: 5 town quay southampton SO14 2HJ
dot icon15/12/1998
Return made up to 06/11/98; full list of members
dot icon25/11/1997
Return made up to 06/11/97; no change of members
dot icon02/12/1996
Return made up to 06/11/96; no change of members
dot icon23/11/1995
Return made up to 06/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 06/11/94; no change of members
dot icon23/11/1993
Return made up to 06/11/93; no change of members
dot icon06/02/1993
Particulars of mortgage/charge
dot icon23/11/1992
Return made up to 06/11/92; full list of members
dot icon05/12/1991
Return made up to 06/11/91; no change of members
dot icon15/11/1990
Return made up to 06/11/90; full list of members
dot icon06/02/1990
Registered office changed on 06/02/90 from: scottish life house new road southampton SO9 1ZG
dot icon17/01/1990
Return made up to 07/01/90; full list of members
dot icon17/01/1990
Return made up to 05/01/89; full list of members
dot icon13/04/1988
Return made up to 28/02/88; full list of members
dot icon20/03/1987
Return made up to 07/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/07/1951
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
15/07/2026

Accounts

See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambert, Serena Del Punta
Director
01/02/2023 - Present
4
Back, George Hugh
Secretary
01/02/2008 - Present
-

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 BLECHINGLEY AND HATHERSHAM ESTATE COMPANY

BLECHINGLEY AND HATHERSHAM ESTATE COMPANY is an(a) Active company incorporated on 24/07/1951 with the registered office located at The Goods Shed, Jubilee Way, Faversham, Kent ME13 8GD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BLECHINGLEY AND HATHERSHAM ESTATE COMPANY?

toggle

BLECHINGLEY AND HATHERSHAM ESTATE COMPANY is currently Active. It was registered on 24/07/1951 .

Where is BLECHINGLEY AND HATHERSHAM ESTATE COMPANY located?

toggle

BLECHINGLEY AND HATHERSHAM ESTATE COMPANY is registered at The Goods Shed, Jubilee Way, Faversham, Kent ME13 8GD.

What does BLECHINGLEY AND HATHERSHAM ESTATE COMPANY do?

toggle

BLECHINGLEY AND HATHERSHAM ESTATE COMPANY operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLECHINGLEY AND HATHERSHAM ESTATE COMPANY?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-15 with updates.