CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01470610

Incorporation date

02/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cheriton Flat 4, 12 Dartford Road, Sevenoaks, Kent TN13 3TQCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1986)
dot icon28/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/12/2025
Director's details changed for Mr Sydney Frederick Mepham on 2025-12-06
dot icon08/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon09/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon04/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon20/09/2022
Registered office address changed from Cheriton Flat 4 12 Dartford Road Sevenoaks Kent T13 3TQ England to Cheriton Flat 4 12 Dartford Road Sevenoaks Kent TN13 3TQ on 2022-09-20
dot icon12/09/2022
Registered office address changed from 12 Flat 4 Dartford Road Sevenoaks Kent TN13 3TQ England to Cheriton Flat 4 12 Dartford Road Sevenoaks Kent T13 3TQ on 2022-09-12
dot icon08/09/2022
Registered office address changed from 12 Dartford Road Sevenoaks TN13 3TQ England to 12 Flat 4 Dartford Road Sevenoaks Kent TN13 3TQ on 2022-09-08
dot icon31/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon14/06/2022
Notification of a person with significant control statement
dot icon14/06/2022
Appointment of Ms Emma Frances Tipping as a director on 2022-06-01
dot icon26/05/2022
Registered office address changed from 12 London Road Sevenoaks TN13 1AJ England to 12 Dartford Road Sevenoaks TN13 3TQ on 2022-05-26
dot icon26/05/2022
Cessation of Sydney Frederick Mepham as a person with significant control on 2022-05-24
dot icon26/05/2022
Termination of appointment of Helen Breeze Property Management Llp as a secretary on 2022-05-24
dot icon06/01/2022
Termination of appointment of Christopher Anthony Morris as a director on 2022-01-06
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon03/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon01/05/2018
Registered office address changed from Flat 1, 12 Dartford Road Sevenoaks Kent TN13 3TQ England to 12 London Road Sevenoaks TN13 1AJ on 2018-05-01
dot icon03/04/2018
Appointment of Helen Breeze Property Management Llp as a secretary on 2018-04-03
dot icon03/04/2018
Termination of appointment of Sydney Mepham as a secretary on 2018-04-03
dot icon04/01/2018
Termination of appointment of Susan Anne Ward as a director on 2018-01-03
dot icon01/01/2018
Appointment of Mr Sydney Frederick Mepham as a director on 2017-12-27
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon02/02/2016
Registered office address changed from 6 Mitre Court Tonbridge Kent TN9 1PW to Flat 1, 12 Dartford Road Sevenoaks Kent TN13 3TQ on 2016-02-02
dot icon30/01/2016
Appointment of Mr Sydney Mepham as a secretary on 2016-01-29
dot icon30/01/2016
Termination of appointment of Christopher Anthony Morris as a secretary on 2016-01-29
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Director's details changed for Nazina Shah on 2015-12-02
dot icon02/12/2015
Termination of appointment of Hannah Eady as a director on 2015-10-30
dot icon02/12/2015
Appointment of Anusha Kadampeswaran as a director on 2015-10-30
dot icon20/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon20/08/2015
Registered office address changed from 12 Dartford Road Sevenoaks Kent TN13 3TQ to 6 Mitre Court Tonbridge Kent TN9 1PW on 2015-08-20
dot icon20/08/2015
Secretary's details changed for Christopher Anthony Morris on 2015-08-20
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon04/07/2013
Appointment of Ms Susan Anne Ward as a director
dot icon01/07/2013
Termination of appointment of Esther Williamson as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon25/06/2012
Appointment of Mrs Mildred Vanessa Curr as a director
dot icon10/06/2012
Termination of appointment of Edward Pearson as a director
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon12/08/2010
Director's details changed for Esther Louise Williamson on 2010-07-24
dot icon12/08/2010
Director's details changed for Christopher Anthony Morris on 2010-07-24
dot icon12/08/2010
Director's details changed for Nazina Shah on 2010-07-24
dot icon12/08/2010
Director's details changed for Edward Christopher Macklin Pearson on 2010-07-24
dot icon12/08/2010
Director's details changed for Hannah Eady on 2010-07-24
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Return made up to 24/07/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/08/2008
Return made up to 24/07/08; full list of members
dot icon19/08/2008
Location of debenture register
dot icon19/08/2008
Registered office changed on 19/08/2008 from 12 dartford road sevenoaks kent TN13 3TQ
dot icon19/08/2008
Location of register of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon01/02/2008
Resolutions
dot icon28/08/2007
Return made up to 24/07/07; change of members
dot icon28/08/2007
New secretary appointed
dot icon18/04/2007
New director appointed
dot icon12/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon15/02/2007
New director appointed
dot icon24/01/2007
New director appointed
dot icon24/01/2007
Secretary resigned;director resigned
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director resigned
dot icon18/09/2006
Return made up to 24/07/06; full list of members
dot icon28/03/2006
Director resigned
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/01/2006
Director resigned
dot icon12/01/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon19/08/2005
Return made up to 24/07/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon11/08/2004
Return made up to 24/07/04; full list of members
dot icon07/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/08/2003
Return made up to 24/07/03; full list of members
dot icon05/02/2003
New director appointed
dot icon04/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/08/2002
Return made up to 24/07/02; full list of members
dot icon01/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/08/2001
Return made up to 24/07/01; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon23/08/2000
Return made up to 24/07/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon10/08/1999
Return made up to 24/07/99; change of members
dot icon10/08/1999
New director appointed
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon22/07/1998
New secretary appointed
dot icon21/07/1998
Return made up to 24/07/98; no change of members
dot icon14/01/1998
Full accounts made up to 1997-03-31
dot icon16/09/1997
Return made up to 24/07/97; full list of members
dot icon10/09/1997
New director appointed
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon03/02/1997
New director appointed
dot icon10/09/1996
Return made up to 24/07/96; no change of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon27/07/1995
Return made up to 24/07/95; no change of members
dot icon21/02/1995
Director resigned;new director appointed
dot icon30/01/1995
Accounts for a small company made up to 1994-03-31
dot icon15/08/1994
Return made up to 24/07/94; full list of members
dot icon03/08/1994
New director appointed
dot icon23/02/1994
Accounts for a small company made up to 1993-03-31
dot icon26/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon24/08/1993
Return made up to 24/07/93; full list of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon26/01/1993
Auditor's resignation
dot icon02/11/1992
Return made up to 24/07/92; no change of members
dot icon02/11/1992
Secretary resigned;new secretary appointed
dot icon30/04/1992
Full accounts made up to 1991-03-31
dot icon16/10/1991
Return made up to 24/07/91; no change of members
dot icon02/04/1991
Director resigned;new director appointed
dot icon02/04/1991
Director resigned;new director appointed
dot icon02/04/1991
Full accounts made up to 1990-03-31
dot icon02/04/1991
Return made up to 31/12/90; full list of members
dot icon27/11/1990
Director resigned;new director appointed
dot icon19/10/1989
New director appointed
dot icon19/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon19/10/1989
Return made up to 24/07/89; full list of members
dot icon15/06/1989
Full accounts made up to 1988-03-31
dot icon15/06/1989
Return made up to 23/05/89; full list of members
dot icon19/01/1989
Director resigned;new director appointed
dot icon26/04/1988
Director resigned;new director appointed
dot icon26/04/1988
Secretary resigned;new secretary appointed
dot icon26/04/1988
New director appointed
dot icon26/04/1988
Director resigned;new director appointed
dot icon26/04/1988
Full accounts made up to 1987-03-31
dot icon26/04/1988
Return made up to 10/02/88; full list of members
dot icon03/12/1986
Full accounts made up to 1986-03-31
dot icon03/12/1986
Return made up to 24/07/86; full list of members

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
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mepham, Sydney Frederick
Director
27/12/2017 - Present
-
Kadampeswaran, Anusha
Director
30/10/2015 - Present
-
Kersley, Nazina
Director
12/03/2007 - Present
-
Tipping, Emma Frances
Director
01/06/2022 - Present
-
Curr, Mildred Vanessa
Director
26/10/2011 - Present
-

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+
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 CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED

CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED is an(a) Active company incorporated on 02/01/1980 with the registered office located at Cheriton Flat 4, 12 Dartford Road, Sevenoaks, Kent TN13 3TQ. There are currently 5 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 CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED?

toggle

CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED is currently Active. It was registered on 02/01/1980 .

Where is CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED located?

toggle

CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED is registered at Cheriton Flat 4, 12 Dartford Road, Sevenoaks, Kent TN13 3TQ.

What does CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED do?

toggle

CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHERITON (DARTFORD ROAD SEVENOAKS) MANAGEMENT LIMITED?

toggle

The latest filing was on 28/12/2025: Total exemption full accounts made up to 2025-03-31.