CHATHAM MARITIME K1 DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHATHAM MARITIME K1 DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03254705

Incorporation date

20/09/1996

Size

Full

Contacts

Registered address

Registered address

Mhs Homes Ltd, Broadside Leviathan Way, Chatham, Kent ME4 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1996)
dot icon25/11/2025
Full accounts made up to 2025-03-31
dot icon04/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon07/05/2025
Termination of appointment of Ashley Mark Hook as a director on 2025-04-30
dot icon17/04/2025
Appointment of Mrs Marie-Claire Delbrouque as a director on 2025-04-09
dot icon26/11/2024
Full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon05/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon01/11/2022
Full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon21/09/2021
Full accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon10/01/2021
Full accounts made up to 2020-03-31
dot icon09/10/2020
Appointment of Ms Louise Rosina Humphrey as a secretary on 2020-09-28
dot icon09/10/2020
Termination of appointment of Anna Marie Keast as a secretary on 2020-09-17
dot icon02/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon16/12/2019
Full accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon29/07/2019
Appointment of Mrs Anna Marie Keast as a secretary on 2019-07-25
dot icon04/12/2018
Full accounts made up to 2018-03-31
dot icon12/11/2018
Termination of appointment of Isabelle Pocock as a secretary on 2018-09-07
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon23/05/2018
Notification of Mhs Homes as a person with significant control on 2017-04-03
dot icon23/05/2018
Withdrawal of a person with significant control statement on 2018-05-23
dot icon22/12/2017
Full accounts made up to 2017-03-31
dot icon06/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon08/01/2017
Full accounts made up to 2016-03-31
dot icon12/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon19/12/2015
Full accounts made up to 2015-03-31
dot icon19/11/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon10/12/2014
Full accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon04/02/2014
Appointment of Ms Isabelle Pocock as a secretary
dot icon04/02/2014
Termination of appointment of Carl Dewey as a secretary
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon27/03/2013
Auditor's resignation
dot icon27/03/2013
Auditor's resignation
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon08/12/2011
Full accounts made up to 2011-03-31
dot icon12/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon14/12/2010
Full accounts made up to 2010-03-31
dot icon27/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr Ashley Mark Hook on 2010-09-01
dot icon27/09/2010
Director's details changed for Bruce Shelmerdine on 2010-09-01
dot icon04/05/2010
Appointment of Mr Carl Edward Dewey as a secretary
dot icon04/05/2010
Termination of appointment of Terence Burton as a secretary
dot icon10/09/2009
Return made up to 01/09/09; full list of members
dot icon24/08/2009
Full accounts made up to 2009-03-31
dot icon30/07/2009
Appointment terminated director john sands
dot icon30/07/2009
Director appointed ashley hook
dot icon23/09/2008
Return made up to 01/09/08; full list of members
dot icon15/08/2008
Full accounts made up to 2008-03-31
dot icon20/09/2007
Return made up to 01/09/07; full list of members
dot icon07/08/2007
Full accounts made up to 2007-03-31
dot icon23/10/2006
Return made up to 01/09/06; full list of members
dot icon29/09/2006
Registered office changed on 29/09/06 from: mhs homes LIMITED fort pitt house new road rochester kent ME1 1DU
dot icon10/08/2006
Full accounts made up to 2006-03-31
dot icon01/03/2006
New director appointed
dot icon19/10/2005
Director resigned
dot icon26/09/2005
Return made up to 01/09/05; full list of members
dot icon06/09/2005
Full accounts made up to 2005-03-31
dot icon24/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon20/12/2004
Particulars of mortgage/charge
dot icon26/11/2004
Return made up to 01/09/04; full list of members; amend
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon16/11/2004
Resolutions
dot icon10/11/2004
New director appointed
dot icon10/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New secretary appointed
dot icon13/10/2004
Registered office changed on 13/10/04 from: seeda headquaters cross lanes guildford surrey GU1 1ST
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Secretary resigned
dot icon03/09/2004
Return made up to 01/09/04; full list of members
dot icon08/09/2003
Return made up to 01/09/03; full list of members
dot icon24/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon12/09/2002
Return made up to 01/09/02; full list of members
dot icon20/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon31/08/2001
Return made up to 01/09/01; full list of members
dot icon03/08/2001
Director resigned
dot icon19/07/2001
New director appointed
dot icon22/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon05/09/2000
Return made up to 07/09/00; full list of members
dot icon31/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon23/11/1999
Full accounts made up to 1999-03-31
dot icon01/10/1999
Return made up to 07/09/99; full list of members
dot icon27/08/1999
Registered office changed on 27/08/99 from: st georges house kingsway team valley trading esta gateshead tyne & wear NE11 0NA
dot icon26/08/1999
New secretary appointed
dot icon26/08/1999
New director appointed
dot icon26/08/1999
New director appointed
dot icon26/08/1999
Secretary resigned
dot icon26/08/1999
Director resigned
dot icon26/08/1999
Director resigned
dot icon23/10/1998
Return made up to 20/09/98; no change of members
dot icon19/08/1998
Full accounts made up to 1998-03-31
dot icon04/11/1997
Full accounts made up to 1997-03-31
dot icon23/10/1997
Return made up to 20/09/97; full list of members
dot icon20/03/1997
Accounting reference date shortened from 30/09/97 to 31/03/97
dot icon11/10/1996
New director appointed
dot icon11/10/1996
New director appointed
dot icon11/10/1996
New secretary appointed
dot icon11/10/1996
Director resigned
dot icon11/10/1996
Secretary resigned
dot icon11/10/1996
Registered office changed on 11/10/96 from: 12 york place leeds LS1 2DS
dot icon20/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
19/09/1996 - 19/09/1996
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
19/09/1996 - 19/09/1996
12820
Hudson, Paul David
Director
31/03/1999 - 26/08/2004
29
Sands, John Arthur
Director
26/08/2004 - 14/07/2009
6
Sadler, Jonathan Windham Kynaston
Director
06/07/2001 - 26/08/2004
17

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+
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 CHATHAM MARITIME K1 DEVELOPMENTS LIMITED

CHATHAM MARITIME K1 DEVELOPMENTS LIMITED is an(a) Active company incorporated on 20/09/1996 with the registered office located at Mhs Homes Ltd, Broadside Leviathan Way, Chatham, Kent ME4 4LL. 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 CHATHAM MARITIME K1 DEVELOPMENTS LIMITED?

toggle

CHATHAM MARITIME K1 DEVELOPMENTS LIMITED is currently Active. It was registered on 20/09/1996 .

Where is CHATHAM MARITIME K1 DEVELOPMENTS LIMITED located?

toggle

CHATHAM MARITIME K1 DEVELOPMENTS LIMITED is registered at Mhs Homes Ltd, Broadside Leviathan Way, Chatham, Kent ME4 4LL.

What does CHATHAM MARITIME K1 DEVELOPMENTS LIMITED do?

toggle

CHATHAM MARITIME K1 DEVELOPMENTS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CHATHAM MARITIME K1 DEVELOPMENTS LIMITED?

toggle

The latest filing was on 25/11/2025: Full accounts made up to 2025-03-31.