DICKENS COURT MANAGEMENT COMPANY (KENT) LTD

Register to unlock more data on OkredoRegister

DICKENS COURT MANAGEMENT COMPANY (KENT) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04411456

Incorporation date

08/04/2002

Size

Dormant

Contacts

Registered address

Registered address

C/O JH PROPERTY MANAGEMENT LIMITED, The Oast, 62 Bell Road, Sittingbourne, Kent ME10 4HECopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2002)
dot icon27/01/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon19/01/2026
Accounts for a dormant company made up to 2025-06-23
dot icon09/01/2025
Accounts for a dormant company made up to 2024-06-23
dot icon02/01/2025
Confirmation statement made on 2024-12-13 with no updates
dot icon20/04/2024
Accounts for a dormant company made up to 2023-06-23
dot icon17/04/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon15/05/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon22/03/2023
Accounts for a dormant company made up to 2022-06-23
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon09/03/2022
Accounts for a dormant company made up to 2021-06-23
dot icon22/06/2021
Micro company accounts made up to 2020-06-23
dot icon13/05/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon22/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon21/02/2020
Accounts for a dormant company made up to 2019-06-23
dot icon09/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon26/02/2019
Micro company accounts made up to 2018-06-23
dot icon23/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon16/01/2018
Micro company accounts made up to 2017-06-23
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon08/03/2017
Total exemption small company accounts made up to 2016-06-23
dot icon14/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-06-23
dot icon14/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon10/03/2015
Total exemption small company accounts made up to 2014-06-23
dot icon08/05/2014
Amended accounts made up to 2013-06-23
dot icon28/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-23
dot icon25/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-23
dot icon03/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon03/05/2012
Registered office address changed from C/O Mclaughlin Hook Property Management Ltd the Oast 62 Bell Road Sittingbourne Kent ME10 4HE England on 2012-05-03
dot icon03/05/2012
Secretary's details changed for Mclaughlin Hook Property Management Ltd on 2012-01-27
dot icon03/05/2012
Termination of appointment of Janice Hook as a director
dot icon11/08/2011
Total exemption small company accounts made up to 2011-06-23
dot icon05/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-23
dot icon04/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mr Stephen John Williams on 2010-04-08
dot icon30/04/2010
Director's details changed for Neill David Dowdall on 2010-04-08
dot icon30/04/2010
Secretary's details changed for Mclaughlin Hook Property Management Ltd on 2010-04-08
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-23
dot icon05/05/2009
Return made up to 08/04/09; full list of members
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-23
dot icon19/08/2008
Registered office changed on 19/08/2008 from the oast 62 bell road sittingbourne kent ME10 4HE
dot icon18/06/2008
Total exemption small company accounts made up to 2007-06-23
dot icon09/05/2008
Return made up to 08/04/08; full list of members
dot icon08/05/2008
Appointment terminated director antonio de roberto
dot icon08/05/2008
Secretary's change of particulars / southern accountancy services LTD / 08/04/2008
dot icon23/04/2008
Registered office changed on 23/04/2008 from 2 exeter house beaufort court sir thomas longley road rochester kent ME2 4FE
dot icon12/12/2007
Registered office changed on 12/12/07 from: 2 gamma house laser quay culpeper close rochester kent ME2 4HU
dot icon27/06/2007
Amended accounts made up to 2006-06-23
dot icon21/04/2007
Total exemption small company accounts made up to 2006-06-23
dot icon11/04/2007
Return made up to 08/04/07; full list of members
dot icon06/03/2007
Director resigned
dot icon25/04/2006
Return made up to 08/04/06; full list of members
dot icon25/04/2006
Director's particulars changed
dot icon15/03/2006
Accounts for a dormant company made up to 2005-06-23
dot icon18/01/2006
Registered office changed on 18/01/06 from: unit 12 dickens court enterprise close medway city estate rochester kent ME2 4LY
dot icon18/01/2006
Secretary resigned
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
Accounting reference date extended from 30/04/05 to 23/06/05
dot icon01/09/2005
Resolutions
dot icon11/05/2005
Return made up to 08/04/05; full list of members
dot icon08/04/2005
Accounts for a dormant company made up to 2004-04-30
dot icon07/05/2004
Return made up to 08/04/04; full list of members
dot icon19/02/2004
Accounts for a dormant company made up to 2003-04-30
dot icon18/05/2003
Return made up to 08/04/03; full list of members
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon11/07/2002
New secretary appointed;new director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
Director resigned
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
Registered office changed on 11/07/02 from: 85 south street dorking surrey RH4 2LA
dot icon08/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hook, Janice
Director
08/04/2002 - 01/02/2012
8
De Roberto, Antonio
Director
08/04/2002 - 08/04/2008
2
JH PROPERTY MANAGEMENT LIMITED
Corporate Secretary
24/06/2005 - Present
13
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
08/04/2002 - 08/04/2002
463
UK INCORPORATIONS LIMITED
Nominee Director
08/04/2002 - 08/04/2002
443

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DICKENS COURT MANAGEMENT COMPANY (KENT) LTD

DICKENS COURT MANAGEMENT COMPANY (KENT) LTD is an(a) Active company incorporated on 08/04/2002 with the registered office located at C/O JH PROPERTY MANAGEMENT LIMITED, The Oast, 62 Bell Road, 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 DICKENS COURT MANAGEMENT COMPANY (KENT) LTD?

toggle

DICKENS COURT MANAGEMENT COMPANY (KENT) LTD is currently Active. It was registered on 08/04/2002 .

Where is DICKENS COURT MANAGEMENT COMPANY (KENT) LTD located?

toggle

DICKENS COURT MANAGEMENT COMPANY (KENT) LTD is registered at C/O JH PROPERTY MANAGEMENT LIMITED, The Oast, 62 Bell Road, Sittingbourne, Kent ME10 4HE.

What does DICKENS COURT MANAGEMENT COMPANY (KENT) LTD do?

toggle

DICKENS COURT MANAGEMENT COMPANY (KENT) LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DICKENS COURT MANAGEMENT COMPANY (KENT) LTD?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2025-12-13 with no updates.