DITTON HERITAGE CENTRE LIMITED

Register to unlock more data on OkredoRegister

DITTON HERITAGE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04745983

Incorporation date

28/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

8a Bradbourne Lane, Ditton, Aylesford, Kent ME20 6PACopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2003)
dot icon12/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon20/10/2025
Micro company accounts made up to 2025-03-31
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon16/09/2024
Director's details changed for Mr David Stevens on 2024-09-15
dot icon16/09/2024
Director's details changed for Mr David Stevens on 2024-09-15
dot icon12/09/2024
Micro company accounts made up to 2024-03-31
dot icon16/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon30/08/2023
Micro company accounts made up to 2023-03-31
dot icon14/06/2023
Director's details changed for Mr Anthony Mulcuck on 2023-06-13
dot icon14/06/2023
Director's details changed for Mr David Stevens on 2023-06-13
dot icon17/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon22/01/2023
Director's details changed for Mr David Stevens on 2023-01-23
dot icon22/01/2023
Director's details changed for Mr David Stevens on 2023-01-23
dot icon10/10/2022
Micro company accounts made up to 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon21/12/2021
Termination of appointment of Florence Jane Thwaites as a director on 2021-12-14
dot icon02/08/2021
Micro company accounts made up to 2021-03-31
dot icon24/05/2021
Appointment of Mr David Stevens as a director on 2021-05-23
dot icon21/05/2021
Director's details changed for Mrs Maralyn Mulcuck on 2021-05-18
dot icon15/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon19/06/2020
Micro company accounts made up to 2020-03-31
dot icon15/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon24/03/2020
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon23/03/2020
Current accounting period extended from 2020-03-31 to 2020-04-30
dot icon23/03/2020
Appointment of Mr Christopher Paul Clarke as a director on 2020-03-23
dot icon23/03/2020
Termination of appointment of Richard George William Baker as a director on 2020-03-23
dot icon03/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon02/08/2019
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon02/08/2019
Registered office address changed from Ditton Heritage Centre New Road Ditton Aylesford Kent ME20 6AE England to 8a Bradbourne Lane Ditton Aylesford Kent ME20 6PA on 2019-08-02
dot icon14/06/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon14/06/2019
Appointment of Mrs Florence Jane Thwaites as a director on 2018-09-07
dot icon24/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon15/09/2018
Termination of appointment of Alan Stanley Hall as a director on 2018-09-06
dot icon15/09/2018
Appointment of Mr Richard George William Baker as a director on 2018-09-06
dot icon15/09/2018
Appointment of Mrs Maralyn Mulcuck as a secretary on 2018-09-06
dot icon15/09/2018
Termination of appointment of Elizabeth Edith Day as a director on 2018-09-06
dot icon15/09/2018
Termination of appointment of Elizabeth Edith Day as a secretary on 2018-09-06
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon08/05/2017
Registered office address changed from 26 Saint Peters Close Ditton Aylesford Kent ME20 6PG to Ditton Heritage Centre New Road Ditton Aylesford Kent ME20 6AE on 2017-05-08
dot icon20/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon14/10/2016
Total exemption full accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-14 no member list
dot icon11/09/2015
Total exemption full accounts made up to 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-04-14 no member list
dot icon29/09/2014
Total exemption full accounts made up to 2014-04-30
dot icon22/04/2014
Annual return made up to 2014-04-14 no member list
dot icon22/04/2014
Appointment of Mr Anthony Mulcuck as a director
dot icon20/04/2014
Termination of appointment of John Day as a director
dot icon16/07/2013
Total exemption full accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-28 no member list
dot icon16/07/2012
Total exemption full accounts made up to 2012-04-30
dot icon20/05/2012
Annual return made up to 2012-04-28 no member list
dot icon16/12/2011
Appointment of Mr Alan Stanley Hall as a director
dot icon09/09/2011
Total exemption full accounts made up to 2011-04-30
dot icon01/05/2011
Annual return made up to 2011-04-28 no member list
dot icon01/05/2011
Director's details changed for Mr Alan Stanley Hall on 2011-03-01
dot icon01/05/2011
Director's details changed for Mrs Maralyn Mulcuck on 2011-03-01
dot icon01/05/2011
Director's details changed for Mr John Dennis Day on 2011-03-01
dot icon01/05/2011
Director's details changed for Mrs Elizabeth Edith Day on 2011-03-01
dot icon01/05/2011
Appointment of Mr Alan Stanley Hall as a director
dot icon01/03/2011
Termination of appointment of David Nunn as a director
dot icon23/09/2010
Total exemption full accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-04-28 no member list
dot icon04/05/2010
Director's details changed for Elizabeth Day on 2010-04-28
dot icon02/05/2010
Director's details changed for David Henry Nunn on 2010-04-28
dot icon02/05/2010
Director's details changed for Mr John Dennis Day on 2010-04-28
dot icon02/05/2010
Director's details changed for Maralyn Mulcuck on 2010-04-28
dot icon28/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon02/09/2009
Director appointed elizabeth day
dot icon11/05/2009
Annual return made up to 28/04/09
dot icon20/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon30/05/2008
Appointment terminate, director sharon pink logged form
dot icon28/05/2008
Annual return made up to 28/04/08
dot icon27/05/2008
Appointment terminated director sharon pink
dot icon06/05/2008
Director appointed david henry nunn
dot icon18/04/2008
Director's change of particulars / sharon pink / 16/01/2007
dot icon29/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon10/01/2008
Miscellaneous
dot icon02/06/2007
Annual return made up to 28/04/07
dot icon06/02/2007
Full accounts made up to 2006-04-30
dot icon22/08/2006
Full accounts made up to 2005-04-30
dot icon24/05/2006
Annual return made up to 28/04/06
dot icon20/04/2005
Annual return made up to 28/04/05
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon27/05/2004
Annual return made up to 28/04/04
dot icon21/11/2003
New director appointed
dot icon17/11/2003
New director appointed
dot icon14/11/2003
Secretary resigned
dot icon14/11/2003
New secretary appointed
dot icon28/04/2003
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
31/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
28.93K
-
0.00
-
-
2023
0
16.86K
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Christopher Paul
Director
23/03/2020 - Present
1
Mulcuck, Maralyn
Director
16/07/2003 - Present
1
Stevens, David
Director
23/05/2021 - Present
-
Mulcuck, Anthony
Director
01/04/2014 - Present
-

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 DITTON HERITAGE CENTRE LIMITED

DITTON HERITAGE CENTRE LIMITED is an(a) Active company incorporated on 28/04/2003 with the registered office located at 8a Bradbourne Lane, Ditton, Aylesford, Kent ME20 6PA. There are currently 4 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 DITTON HERITAGE CENTRE LIMITED?

toggle

DITTON HERITAGE CENTRE LIMITED is currently Active. It was registered on 28/04/2003 .

Where is DITTON HERITAGE CENTRE LIMITED located?

toggle

DITTON HERITAGE CENTRE LIMITED is registered at 8a Bradbourne Lane, Ditton, Aylesford, Kent ME20 6PA.

What does DITTON HERITAGE CENTRE LIMITED do?

toggle

DITTON HERITAGE CENTRE LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for DITTON HERITAGE CENTRE LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-10 with no updates.