COURTENAY HOUSE (CANTERBURY) LIMITED

Register to unlock more data on OkredoRegister

COURTENAY HOUSE (CANTERBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02871828

Incorporation date

15/11/1993

Size

Dormant

Contacts

Registered address

Registered address

C/O Jh-Pm The Oast, 62 Bell Rd, Sittingbourne, Kent ME10 4HECopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1993)
dot icon01/04/2026
Appointment of Ms Katrina Alison Rogers as a director on 2026-03-30
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon29/09/2025
Termination of appointment of Beth Blackburn as a director on 2025-09-29
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/05/2025
Appointment of Jh Property Management Limited as a secretary on 2025-05-01
dot icon27/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon11/09/2024
Termination of appointment of Katrina Alison Rogers as a director on 2024-09-04
dot icon14/05/2024
Appointment of Ms Beth Blackburn as a director on 2024-05-13
dot icon20/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon25/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/08/2022
Termination of appointment of Karin Rose as a director on 2022-01-20
dot icon06/05/2022
Appointment of Mrs Mirela Gina Barna as a director on 2022-01-20
dot icon05/01/2022
Accounts for a dormant company made up to 2020-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon27/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon10/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon14/03/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Notification of Katrina Alison Rogers as a person with significant control on 2019-01-01
dot icon02/01/2019
Notification of Karin Rose as a person with significant control on 2019-01-01
dot icon01/01/2019
Termination of appointment of Clifford James Dana Lister as a secretary on 2018-12-31
dot icon01/01/2019
Cessation of Clifford James Lister as a person with significant control on 2018-12-31
dot icon01/01/2019
Registered office address changed from The Foyer, Courtenay House London Road Dunkirk Faversham ME13 9LF England to C/O Jh-Pm the Oast 62 Bell Rd Sittingbourne Kent ME10 4HE on 2019-01-01
dot icon15/11/2018
Registered office address changed from Foyer, Courtenay House London Road Dunkirk Faversham ME13 9LF England to The Foyer, Courtenay House London Road Dunkirk Faversham ME13 9LF on 2018-11-15
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon15/10/2018
Termination of appointment of Clifford James Dana Lister as a director on 2018-10-12
dot icon08/09/2018
Registered office address changed from Flat B, Courtenay House London Road Dunkirk Faversham ME13 9LF England to Foyer, Courtenay House London Road Dunkirk Faversham ME13 9LF on 2018-09-08
dot icon01/06/2018
Micro company accounts made up to 2017-12-31
dot icon18/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon06/03/2017
Micro company accounts made up to 2016-12-31
dot icon13/02/2017
Appointment of Ms Karin Rose as a director on 2017-02-09
dot icon17/11/2016
Registered office address changed from Flat a/B Courtenay House, London Road Dunkirk Faversham Kent ME13 9LF to Flat B, Courtenay House London Road Dunkirk Faversham ME13 9LF on 2016-11-17
dot icon17/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon26/10/2016
Termination of appointment of Helen Caroline Brock as a director on 2016-10-26
dot icon25/10/2016
Termination of appointment of David Datlen as a director on 2016-10-25
dot icon25/10/2016
Termination of appointment of David Datlen as a director on 2016-10-25
dot icon23/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-11-15 no member list
dot icon16/11/2015
Director's details changed for Mrs Helen Caroline Brock on 2015-11-16
dot icon16/11/2015
Secretary's details changed for Mr Clifford James Dana Lister on 2015-11-16
dot icon06/06/2015
Director's details changed for Miss Helen Caroline Warner on 2015-04-25
dot icon19/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-15 no member list
dot icon15/08/2014
Termination of appointment of Lesley Ann Ward as a director on 2014-08-15
dot icon24/05/2014
Termination of appointment of Helen Warner as a director
dot icon24/05/2014
Appointment of Miss Helen Caroline Warner as a director
dot icon24/05/2014
Appointment of Mr Clifford James Dana Lister as a director
dot icon24/05/2014
Appointment of Miss Helen Warner as a director
dot icon23/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/05/2014
Registered office address changed from C/O the Directors Flat a/B Courtenay House, London Road, Dunkirk, London Road Dunkirk Faversham Kent ME13 9LF England on 2014-05-03
dot icon03/04/2014
Registered office address changed from C/O the Directors Courtenay House, London Road, Dunkirk, London Road Dunkirk Faversham Kent ME13 9LF England on 2014-04-03
dot icon28/03/2014
Register inspection address has been changed from C/O C R Child Llp 17-19 High Street Hythe Kent CT21 5AD England
dot icon28/03/2014
Director's details changed for David Datlen on 2014-03-27
dot icon28/03/2014
Registered office address changed from 17-19 High Street Hythe Kent CT21 5AD on 2014-03-28
dot icon28/03/2014
Appointment of Mr Clifford James Dana Lister as a secretary
dot icon28/03/2014
Termination of appointment of David Hammond as a secretary
dot icon03/02/2014
Annual return made up to 2013-11-15 no member list
dot icon03/02/2014
Appointment of David Datlen as a director
dot icon03/02/2014
Appointment of Lesley Ann Ward as a director
dot icon03/02/2014
Director's details changed for Katrina Alison Rogers on 2013-01-01
dot icon03/10/2013
Termination of appointment of Julie Datlan as a director
dot icon22/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/01/2013
Annual return made up to 2012-11-15 no member list
dot icon25/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-11-15 no member list
dot icon15/09/2011
Termination of appointment of Daphne Kefalas as a director
dot icon15/09/2011
Appointment of Mrs Julie Datlan as a director
dot icon28/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2010-11-15 no member list
dot icon19/04/2011
Register inspection address has been changed from 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU England
dot icon08/03/2011
Appointment of Mr David Geoffrey Hammond as a secretary
dot icon07/03/2011
Termination of appointment of John Stuart as a secretary
dot icon07/03/2011
Registered office address changed from 10 Kingsdown Park Tankerton Whitstable Kent CT5 2DU on 2011-03-07
dot icon11/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-15 no member list
dot icon16/11/2009
Register(s) moved to registered inspection location
dot icon16/11/2009
Register inspection address has been changed
dot icon16/11/2009
Director's details changed for Katrina Alison Rogers on 2009-11-16
dot icon16/11/2009
Director's details changed for Daphne Rita Kefalas on 2009-11-16
dot icon04/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/11/2008
Annual return made up to 15/11/08
dot icon17/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/11/2007
Annual return made up to 15/11/07
dot icon15/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/12/2006
Annual return made up to 15/11/06
dot icon24/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/12/2005
Annual return made up to 15/11/05
dot icon24/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/12/2004
Annual return made up to 15/11/04
dot icon17/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon26/11/2003
Annual return made up to 15/11/03
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/12/2002
Annual return made up to 15/11/02
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/12/2001
Annual return made up to 15/11/01
dot icon26/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/02/2001
New director appointed
dot icon13/12/2000
Annual return made up to 15/11/00
dot icon13/10/2000
Accounts for a small company made up to 1999-12-31
dot icon07/03/2000
Director resigned
dot icon07/03/2000
Director resigned
dot icon07/03/2000
New director appointed
dot icon13/12/1999
Annual return made up to 15/11/99
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/12/1998
Annual return made up to 15/11/98
dot icon07/07/1998
Accounts for a small company made up to 1997-12-31
dot icon12/12/1997
Annual return made up to 15/11/97
dot icon13/10/1997
Accounts for a small company made up to 1996-12-31
dot icon07/08/1997
Director resigned
dot icon07/08/1997
New director appointed
dot icon07/08/1997
Director resigned
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New director appointed
dot icon03/12/1996
Annual return made up to 15/11/96
dot icon25/10/1996
Accounts for a small company made up to 1995-12-31
dot icon28/11/1995
Annual return made up to 15/11/95
dot icon04/10/1995
Accounts for a small company made up to 1994-12-31
dot icon30/11/1994
Annual return made up to 15/11/94
dot icon15/08/1994
Accounting reference date notified as 31/12
dot icon05/07/1994
Secretary resigned;new secretary appointed
dot icon18/03/1994
Resolutions
dot icon15/11/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JH PROPERTY MANAGEMENT LIMITED
Corporate Secretary
01/05/2025 - Present
30
Rogers, Katrina Alison
Director
07/02/2001 - 04/09/2024
-
Rogers, Katrina Alison
Director
30/03/2026 - Present
-
Barna, Mirela Gina
Director
20/01/2022 - Present
1
Blackburn, Beth
Director
13/05/2024 - 29/09/2025
2

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 COURTENAY HOUSE (CANTERBURY) LIMITED

COURTENAY HOUSE (CANTERBURY) LIMITED is an(a) Active company incorporated on 15/11/1993 with the registered office located at C/O Jh-Pm The Oast, 62 Bell Rd, Sittingbourne, Kent ME10 4HE. 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 COURTENAY HOUSE (CANTERBURY) LIMITED?

toggle

COURTENAY HOUSE (CANTERBURY) LIMITED is currently Active. It was registered on 15/11/1993 .

Where is COURTENAY HOUSE (CANTERBURY) LIMITED located?

toggle

COURTENAY HOUSE (CANTERBURY) LIMITED is registered at C/O Jh-Pm The Oast, 62 Bell Rd, Sittingbourne, Kent ME10 4HE.

What does COURTENAY HOUSE (CANTERBURY) LIMITED do?

toggle

COURTENAY HOUSE (CANTERBURY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COURTENAY HOUSE (CANTERBURY) LIMITED?

toggle

The latest filing was on 01/04/2026: Appointment of Ms Katrina Alison Rogers as a director on 2026-03-30.