CENTRAL BUSINESS PARK MANAGEMENT (KENT) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL BUSINESS PARK MANAGEMENT (KENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02221586

Incorporation date

16/02/1988

Size

Micro Entity

Contacts

Registered address

Registered address

72 Orchard Road, Maldon, Essex CM9 6EPCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1988)
dot icon05/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon26/06/2025
Micro company accounts made up to 2025-06-24
dot icon20/08/2024
Micro company accounts made up to 2024-06-24
dot icon06/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon26/01/2024
Micro company accounts made up to 2023-06-24
dot icon07/09/2023
Cessation of Jonathan Peter Falvey as a person with significant control on 2022-08-05
dot icon07/09/2023
Cessation of Graham David Barber as a person with significant control on 2022-08-05
dot icon07/09/2023
Cessation of Richard Peter Tulett as a person with significant control on 2022-08-05
dot icon07/09/2023
Notification of a person with significant control statement
dot icon07/09/2023
Confirmation statement made on 2023-08-04 with updates
dot icon21/03/2023
Micro company accounts made up to 2022-06-24
dot icon15/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon20/02/2022
Total exemption full accounts made up to 2021-06-24
dot icon13/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon18/06/2021
Unaudited abridged accounts made up to 2020-06-24
dot icon24/12/2020
Compulsory strike-off action has been discontinued
dot icon23/12/2020
Confirmation statement made on 2020-08-04 with updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon24/03/2020
Unaudited abridged accounts made up to 2019-06-24
dot icon19/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon18/08/2019
Cessation of Andrew David Park as a person with significant control on 2019-01-01
dot icon20/03/2019
Registered office address changed from Unit 13 Central Business Park Neptune Close Medway City Estate Rochester Kent ME2 4LW to 72 Orchard Road Maldon Essex CM9 6EP on 2019-03-20
dot icon20/03/2019
Unaudited abridged accounts made up to 2018-06-24
dot icon14/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon23/03/2018
Unaudited abridged accounts made up to 2017-06-24
dot icon15/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon18/05/2017
Appointment of Mr Tim Rennie as a director on 2017-04-30
dot icon18/05/2017
Appointment of Mr Tim Rennie as a secretary on 2017-04-30
dot icon18/05/2017
Termination of appointment of Andrew David Park as a director on 2017-04-30
dot icon18/05/2017
Termination of appointment of Richard Peter Tulett as a director on 2017-04-30
dot icon18/05/2017
Termination of appointment of Graham David Barber as a director on 2017-04-30
dot icon01/11/2016
Registered office address changed from 8a Alfred Square Deal Kent CT14 6LU to Unit 13 Central Business Park Neptune Close Medway City Estate Rochester Kent ME2 4LW on 2016-11-01
dot icon17/10/2016
Confirmation statement made on 2016-08-04 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-06-24
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon06/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon24/09/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon27/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon24/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon18/10/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon18/10/2012
Termination of appointment of Roger Ballard as a director
dot icon17/04/2012
Registered office address changed from C/O Halhams 47 Castle Street Dover Kent CT16 1PT England on 2012-04-17
dot icon17/04/2012
Total exemption small company accounts made up to 2011-06-24
dot icon18/10/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon18/10/2011
Director's details changed for Roger Ballard on 2011-10-18
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-24
dot icon09/03/2011
Registered office address changed from Caxtons 49-50 Windmill Street Gravesend Kent DA12 1BG on 2011-03-09
dot icon20/08/2010
Termination of appointment of Caxtons Commercial Limited as a secretary
dot icon11/08/2010
Appointment of Roger Ballard as a director
dot icon11/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon15/03/2010
Total exemption full accounts made up to 2009-06-23
dot icon17/11/2009
Appointment of Graham David Barber as a director
dot icon12/11/2009
Appointment of Mr Richard Tulett as a director
dot icon10/11/2009
Appointment of Mr Jonathan Peter Falvey as a director
dot icon26/10/2009
Termination of appointment of Margaret Ockendon as a director
dot icon19/08/2009
Return made up to 04/08/09; full list of members
dot icon05/04/2009
Total exemption full accounts made up to 2008-06-23
dot icon11/09/2008
Appointment terminated director patrick green
dot icon11/08/2008
Return made up to 04/08/08; full list of members
dot icon25/03/2008
Total exemption full accounts made up to 2007-06-23
dot icon29/08/2007
Return made up to 04/08/07; full list of members
dot icon17/05/2007
Total exemption small company accounts made up to 2006-06-23
dot icon24/08/2006
Return made up to 04/08/06; full list of members
dot icon07/04/2006
Full accounts made up to 2005-06-23
dot icon21/03/2006
Director resigned
dot icon06/09/2005
Return made up to 04/08/05; full list of members
dot icon21/04/2005
Full accounts made up to 2004-06-23
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
New secretary appointed
dot icon02/09/2004
Return made up to 04/08/04; full list of members
dot icon02/09/2004
Secretary's particulars changed
dot icon24/06/2004
New director appointed
dot icon19/04/2004
Full accounts made up to 2003-06-23
dot icon18/10/2003
Full accounts made up to 2002-06-23
dot icon02/09/2003
Return made up to 04/08/03; full list of members
dot icon02/09/2003
Secretary's particulars changed
dot icon13/08/2002
Return made up to 04/08/02; full list of members
dot icon23/04/2002
Full accounts made up to 2001-06-23
dot icon24/08/2001
Return made up to 04/08/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-06-23
dot icon10/10/2000
Return made up to 04/08/00; full list of members
dot icon26/09/2000
New director appointed
dot icon21/09/2000
Director resigned
dot icon10/05/2000
New secretary appointed
dot icon10/05/2000
Secretary resigned
dot icon21/04/2000
Full accounts made up to 1999-06-23
dot icon07/03/2000
Registered office changed on 07/03/00 from: 7-13 new road chatham kent ME4 4QL
dot icon23/08/1999
Return made up to 04/08/99; full list of members
dot icon14/04/1999
Director's particulars changed
dot icon23/02/1999
Director's particulars changed
dot icon25/01/1999
Secretary's particulars changed
dot icon09/10/1998
Full accounts made up to 1998-06-23
dot icon28/08/1998
Return made up to 04/08/98; change of members
dot icon17/03/1998
Full accounts made up to 1997-06-23
dot icon29/08/1997
Return made up to 04/08/97; no change of members
dot icon08/01/1997
Full accounts made up to 1996-06-23
dot icon18/08/1996
Return made up to 04/08/96; full list of members
dot icon13/06/1996
Auditor's resignation
dot icon15/11/1995
Accounts for a small company made up to 1995-06-23
dot icon10/08/1995
Return made up to 04/08/95; change of members
dot icon27/09/1994
Accounts for a small company made up to 1994-06-23
dot icon09/08/1994
Return made up to 04/08/94; no change of members
dot icon05/04/1994
Accounts for a small company made up to 1993-06-23
dot icon18/03/1994
New director appointed
dot icon19/12/1993
Director resigned
dot icon19/08/1993
Return made up to 04/08/93; full list of members
dot icon06/01/1993
Accounts for a small company made up to 1992-06-23
dot icon18/08/1992
Return made up to 04/08/92; no change of members
dot icon16/06/1992
Accounts for a small company made up to 1991-06-23
dot icon14/08/1991
Return made up to 04/08/91; no change of members
dot icon18/06/1991
Accounts for a dormant company made up to 1990-06-24
dot icon06/02/1991
Return made up to 04/08/90; full list of members
dot icon11/12/1990
Accounts for a dormant company made up to 1989-12-31
dot icon11/12/1990
Resolutions
dot icon11/12/1990
Accounting reference date shortened from 31/12 to 24/06
dot icon06/07/1990
Secretary resigned;new secretary appointed
dot icon06/07/1990
New director appointed
dot icon06/07/1990
Director resigned;new director appointed
dot icon23/04/1990
Ad 30/03/90--------- £ si 13@1=13 £ ic 2/15
dot icon12/04/1990
Registered office changed on 12/04/90 from: anthonys way frindsbury rochester kent ME2 4DY
dot icon31/01/1990
Resolutions
dot icon26/10/1989
Resolutions
dot icon26/10/1989
Accounts for a dormant company made up to 1989-03-31
dot icon26/10/1989
Return made up to 04/08/89; full list of members
dot icon12/04/1988
New director appointed
dot icon02/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1988
Registered office changed on 02/03/88 from: 183-185 bermondsey street london SE1 3UW
dot icon02/03/1988
Accounting reference date notified as 31/12
dot icon16/02/1988
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.00
-
0.00
-
-
2022
0
15.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rennie, Tim
Director
30/04/2017 - Present
18
Falvey, Jonathan Peter
Director
14/10/2009 - Present
3

Persons with Significant Control

7
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 CENTRAL BUSINESS PARK MANAGEMENT (KENT) LIMITED

CENTRAL BUSINESS PARK MANAGEMENT (KENT) LIMITED is an(a) Active company incorporated on 16/02/1988 with the registered office located at 72 Orchard Road, Maldon, Essex CM9 6EP. There are currently 2 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 CENTRAL BUSINESS PARK MANAGEMENT (KENT) LIMITED?

toggle

CENTRAL BUSINESS PARK MANAGEMENT (KENT) LIMITED is currently Active. It was registered on 16/02/1988 .

Where is CENTRAL BUSINESS PARK MANAGEMENT (KENT) LIMITED located?

toggle

CENTRAL BUSINESS PARK MANAGEMENT (KENT) LIMITED is registered at 72 Orchard Road, Maldon, Essex CM9 6EP.

What does CENTRAL BUSINESS PARK MANAGEMENT (KENT) LIMITED do?

toggle

CENTRAL BUSINESS PARK MANAGEMENT (KENT) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CENTRAL BUSINESS PARK MANAGEMENT (KENT) LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-08-04 with updates.