EAST KENT HOUSING LIMITED

Register to unlock more data on OkredoRegister

EAST KENT HOUSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07489230

Incorporation date

11/01/2011

Size

Full

Contacts

Registered address

Registered address

Canterbury City Council, Military Road, Canterbury CT1 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2011)
dot icon13/04/2021
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2021
First Gazette notice for voluntary strike-off
dot icon21/01/2021
Termination of appointment of Adrian Gilham as a secretary on 2021-01-21
dot icon13/01/2021
Application to strike the company off the register
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon12/10/2020
Full accounts made up to 2020-03-31
dot icon29/09/2020
Registered office address changed from Garrity House Office 12 Garrity House Miners Way Aylesham Kent CT3 3BF to Canterbury City Council Military Road Canterbury CT1 1YW on 2020-09-29
dot icon16/09/2020
Appointment of Mr Adrian Gilham as a secretary on 2020-09-14
dot icon13/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon24/12/2019
Termination of appointment of Deborah Upton as a secretary on 2019-12-23
dot icon16/12/2019
Appointment of Ms Madeline Homer as a director on 2019-12-13
dot icon16/12/2019
Appointment of Mr Nadeem Aziz as a director on 2019-12-13
dot icon13/12/2019
Appointment of Mr Colin Carmichael as a director on 2019-12-13
dot icon13/12/2019
Appointment of Ms Susan Julia Priest as a director on 2019-12-13
dot icon13/12/2019
Termination of appointment of David Anthony Wilson as a director on 2019-12-13
dot icon13/12/2019
Termination of appointment of Jamie Weir as a director on 2019-12-13
dot icon13/12/2019
Termination of appointment of Scott Michael Seaman Digby Collins as a director on 2019-12-13
dot icon13/12/2019
Termination of appointment of Lesley Ann Game as a director on 2019-11-11
dot icon13/12/2019
Termination of appointment of Trevor Anthony Bond as a director on 2019-12-13
dot icon13/12/2019
Termination of appointment of Nigel John Dowe as a director on 2019-12-13
dot icon26/11/2019
Full accounts made up to 2019-03-31
dot icon05/11/2019
Appointment of Mrs Lesley Ann Game as a director on 2019-10-28
dot icon05/11/2019
Appointment of Mr David Anthony Wilson as a director on 2019-11-01
dot icon05/11/2019
Appointment of Mr Nigel John Dowe as a director on 2019-07-15
dot icon29/10/2019
Termination of appointment of David Lionel Godwin Owen as a director on 2019-10-01
dot icon29/10/2019
Termination of appointment of Lesley Ann Game as a director on 2019-10-28
dot icon18/10/2019
Termination of appointment of James Fleck Campbell Queay as a director on 2019-10-10
dot icon18/10/2019
Termination of appointment of David Royce Godfrey as a director on 2019-10-10
dot icon18/10/2019
Termination of appointment of Martin Andrew Goard as a director on 2019-10-01
dot icon18/10/2019
Termination of appointment of Richard Armstrong-Cripps as a director on 2019-10-01
dot icon01/07/2019
Appointment of Mr David Royce Godfrey as a director on 2019-06-01
dot icon01/07/2019
Appointment of Mr Trevor Anthony Bond as a director on 2019-06-01
dot icon19/06/2019
Termination of appointment of Jennifer Samper as a director on 2019-06-09
dot icon04/06/2019
Termination of appointment of Susan Scott Chandler as a director on 2019-05-17
dot icon04/06/2019
Termination of appointment of Alka Umaria as a director on 2019-05-02
dot icon04/03/2019
Appointment of Mr Richard Armstrong-Cripps as a director on 2019-03-01
dot icon20/02/2019
Appointment of Mr Scott Seaman Digby Collins as a director on 2019-02-18
dot icon20/02/2019
Termination of appointment of Nigel Lawes as a director on 2019-02-19
dot icon04/02/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon04/02/2019
Appointment of Mr Jamie Weir as a director on 2019-01-14
dot icon29/01/2019
Termination of appointment of Raymond William Page as a director on 2019-01-03
dot icon29/01/2019
Termination of appointment of Hanna Louise Herbert as a director on 2019-01-03
dot icon29/01/2019
Termination of appointment of Neill Tickle as a director on 2019-01-03
dot icon29/01/2019
Termination of appointment of Petros Stylius Christen as a director on 2019-01-03
dot icon25/07/2018
Full accounts made up to 2018-03-31
dot icon18/05/2018
Appointment of Mrs Lesley Ann Game as a director on 2018-05-10
dot icon11/05/2018
Termination of appointment of Stuart Anthony Steven Piper as a director on 2018-05-10
dot icon14/03/2018
Appointment of Mr Raymond William Page as a director on 2018-03-09
dot icon14/03/2018
Appointment of Miss Hanna Louise Herbert as a director on 2018-03-12
dot icon11/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon11/01/2018
Director's details changed for Miss Alka Umaria on 2018-01-11
dot icon02/01/2018
Director's details changed for Mr James Fleck Campbell Queay on 2018-01-02
dot icon29/11/2017
Termination of appointment of Andrew Styles as a director on 2017-11-27
dot icon23/10/2017
Termination of appointment of Lucia Louise Xavier as a director on 2017-10-12
dot icon10/10/2017
Appointment of Cllr Rev Stuart Anthony Steven Piper as a director on 2017-09-25
dot icon28/09/2017
Termination of appointment of Lin Fairbrass as a director on 2017-09-25
dot icon22/08/2017
Full accounts made up to 2017-03-31
dot icon11/07/2017
Appointment of Deborah Upton as a secretary on 2016-09-01
dot icon11/01/2017
Director's details changed for Mr David Lionel Godwin Owen on 2017-01-11
dot icon11/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon11/01/2017
Director's details changed for Mr Petros Stylius Christen on 2017-01-11
dot icon11/01/2017
Director's details changed for Mr Andrew Styles on 2017-01-11
dot icon11/01/2017
Director's details changed for Ms Lucia Louise Xavier on 2017-01-11
dot icon22/12/2016
Appointment of Mr Andrew Styles as a director on 2016-12-12
dot icon13/12/2016
Appointment of Mr James Fleck Campbell Queay as a director on 2016-12-12
dot icon13/12/2016
Termination of appointment of Christopher George Hanagan as a director on 2016-12-12
dot icon13/12/2016
Termination of appointment of Helen Buller as a director on 2016-12-12
dot icon10/11/2016
Appointment of Mr Petros Stylius Christen as a director on 2016-11-03
dot icon27/10/2016
Appointment of Ms Lucia Louise Xavier as a director on 2016-10-17
dot icon27/10/2016
Appointment of Mr David Lionel Godwin Owen as a director on 2016-10-17
dot icon27/10/2016
Termination of appointment of Richard Anthony Pascoe as a director on 2016-10-27
dot icon11/08/2016
Termination of appointment of David Willis as a secretary on 2016-08-11
dot icon08/08/2016
Termination of appointment of Jane Iley as a director on 2016-07-18
dot icon26/07/2016
Full accounts made up to 2016-03-31
dot icon27/05/2016
Termination of appointment of Alan John Ewart-James as a director on 2016-02-12
dot icon02/03/2016
Appointment of Mr Richard Anthony Pascoe as a director on 2016-02-24
dot icon16/02/2016
Termination of appointment of Colin Reeves as a director on 2016-02-12
dot icon11/01/2016
Annual return made up to 2016-01-11 no member list
dot icon24/09/2015
Director's details changed for Nrs Lin Fairbrass on 2015-09-24
dot icon24/09/2015
Director's details changed for Mrs Helen Buller on 2015-09-14
dot icon31/07/2015
Full accounts made up to 2015-03-31
dot icon16/07/2015
Appointment of Nrs Lin Fairbrass as a director on 2015-06-16
dot icon10/07/2015
Appointment of Mrs Susan Scott Chandler as a director on 2015-06-08
dot icon24/06/2015
Appointment of Mr Alan Ewart-James as a director on 2015-05-09
dot icon18/06/2015
Termination of appointment of Margaret (Pip) Ann Russell as a director on 2015-05-08
dot icon18/06/2015
Termination of appointment of Rosalind Binks as a director on 2015-05-08
dot icon18/06/2015
Termination of appointment of Alan Clifton-Holt as a director on 2015-05-08
dot icon02/04/2015
Appointment of Mr Colin Reeves as a director on 2015-03-30
dot icon09/02/2015
Appointment of Mr Alan Clifton-Holt as a director on 2015-01-16
dot icon16/01/2015
Annual return made up to 2015-01-11 no member list
dot icon16/01/2015
Termination of appointment of Allan John Ewart-James as a director on 2014-12-11
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon28/11/2014
Appointment of Mr Neill Tickle as a director on 2014-11-25
dot icon27/10/2014
Termination of appointment of Steven Watson Tucker as a director on 2014-07-21
dot icon27/10/2014
Termination of appointment of Gillian Ann Pollard as a director on 2014-07-21
dot icon27/05/2014
Registered office address changed from 3-5 Shorncliffe Road Folkestone Kent CT20 2SQ on 2014-05-27
dot icon27/01/2014
Annual return made up to 2014-01-11 no member list
dot icon21/08/2013
Appointment of Councillor Margaret (Pip) Ann Russell as a director
dot icon20/08/2013
Termination of appointment of Frederick Scales as a director
dot icon19/08/2013
Full accounts made up to 2013-03-31
dot icon11/04/2013
Appointment of Mr Nigel Lawes as a director
dot icon31/01/2013
Termination of appointment of Lynne Sims as a director
dot icon23/01/2013
Annual return made up to 2013-01-11 no member list
dot icon23/01/2013
Director's details changed for Steven Watson Tucker on 2013-01-22
dot icon23/01/2013
Director's details changed for Miss Alka Umaria on 2013-01-22
dot icon23/01/2013
Director's details changed for Lynne Sheila Sims on 2013-01-22
dot icon23/01/2013
Director's details changed for Jennifer Samper on 2013-01-22
dot icon23/01/2013
Director's details changed for Mrs Helen Buller on 2013-01-22
dot icon23/01/2013
Director's details changed for Jane Iley on 2013-01-22
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon08/10/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon20/04/2012
Termination of appointment of Colin Bernard Reeves as a director
dot icon20/04/2012
Appointment of Mrs Gillian Ann Pollard as a director
dot icon13/02/2012
Appointment of Mr Martin Andrew Goard as a director
dot icon02/02/2012
Annual return made up to 2012-01-11 no member list
dot icon10/01/2012
Appointment of Mr David Willis as a secretary
dot icon27/10/2011
Appointment of Mrs Rosalind Binks as a director
dot icon27/10/2011
Termination of appointment of Kylie Gillham as a director
dot icon19/09/2011
Termination of appointment of Jennifer Matterface as a director
dot icon30/08/2011
Appointment of Mr Christopher George Hanagan as a director
dot icon30/08/2011
Registered office address changed from Civic Centre Castle Hill Avenue Folkestone Kent CT20 2QY United Kingdom on 2011-08-30
dot icon27/07/2011
Appointment of Mrs Jennifer Margaret Matterface as a director
dot icon27/07/2011
Termination of appointment of Michael James Jarvis as a director
dot icon14/06/2011
Appointment of Councillor Allan John Ewart-James as a director
dot icon14/06/2011
Termination of appointment of David Monk as a director
dot icon03/06/2011
Appointment of Mr Frederick John William Scales as a director
dot icon03/06/2011
Appointment of Mr David Drury Monk as a director
dot icon03/06/2011
Termination of appointment of Alan Ewart-James as a director
dot icon03/06/2011
Termination of appointment of Michael Conolly as a director
dot icon03/06/2011
Termination of appointment of Chris Tough as a director
dot icon07/03/2011
Resolutions
dot icon11/01/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Queay, James Fleck Campbell
Director
12/12/2016 - 10/10/2019
2
Tickle, Neill
Director
25/11/2014 - 03/01/2019
22
Gillham, Kylie
Director
11/01/2011 - 24/10/2011
1
Monk, David Drury
Director
09/05/2011 - 08/06/2011
8
Godfrey, David Royce
Director
01/06/2019 - 10/10/2019
5

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAST KENT HOUSING LIMITED

EAST KENT HOUSING LIMITED is an(a) Dissolved company incorporated on 11/01/2011 with the registered office located at Canterbury City Council, Military Road, Canterbury CT1 1YW. 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 EAST KENT HOUSING LIMITED?

toggle

EAST KENT HOUSING LIMITED is currently Dissolved. It was registered on 11/01/2011 and dissolved on 13/04/2021.

Where is EAST KENT HOUSING LIMITED located?

toggle

EAST KENT HOUSING LIMITED is registered at Canterbury City Council, Military Road, Canterbury CT1 1YW.

What does EAST KENT HOUSING LIMITED do?

toggle

EAST KENT HOUSING LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EAST KENT HOUSING LIMITED?

toggle

The latest filing was on 13/04/2021: Final Gazette dissolved via voluntary strike-off.