KINGSNORTH FREEHOLD LTD

Register to unlock more data on OkredoRegister

KINGSNORTH FREEHOLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12483895

Incorporation date

26/02/2020

Size

Dormant

Contacts

Registered address

Registered address

Blockwise Block & Estate Management, 130 Sandgate Road, Folkestone, Kent CT20 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon03/02/2026
Notification of a person with significant control statement
dot icon19/12/2025
Cessation of Gary Cooper as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Kathleen Baker as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Sharon Cooper as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Joanna Kemp as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Peter Kevin Kemp as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Charmaine Kerr as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Lisa Pearson-Smith as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Roger John Philpott as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Sarah Reardon as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Tim Spray as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Peter Satchell as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Joseph Timothy Sullivan as a person with significant control on 2025-12-19
dot icon19/12/2025
Cessation of Elizabeth Sullivan as a person with significant control on 2025-12-19
dot icon12/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon08/04/2025
Director's details changed for Mr Peter Kevin Kemp on 2025-04-01
dot icon08/04/2025
Director's details changed for Mrs Sarah Reardon on 2025-04-01
dot icon07/04/2025
Appointment of Blockwise Block & Estate Management Limited as a secretary on 2025-04-01
dot icon07/04/2025
Director's details changed for Mr Roger John Philpott on 2025-04-01
dot icon07/04/2025
Director's details changed for Mr Joseph Timothy Sullivan on 2025-04-01
dot icon07/04/2025
Change of details for Kathleen Baker as a person with significant control on 2025-04-01
dot icon07/04/2025
Change of details for Gary Cooper as a person with significant control on 2025-04-01
dot icon07/04/2025
Change of details for Sharon Cooper as a person with significant control on 2025-04-01
dot icon07/04/2025
Change of details for Joanna Kemp as a person with significant control on 2025-04-01
dot icon07/04/2025
Change of details for Mr Peter Kevin Kemp as a person with significant control on 2025-04-01
dot icon07/04/2025
Change of details for Charmaine Kerr as a person with significant control on 2025-04-01
dot icon07/04/2025
Change of details for Lisa Pearson-Smith as a person with significant control on 2025-04-01
dot icon07/04/2025
Change of details for Mr Roger John Philpott as a person with significant control on 2025-04-01
dot icon07/04/2025
Change of details for Mrs Sarah Reardon as a person with significant control on 2025-04-01
dot icon07/04/2025
Change of details for Peter Satchell as a person with significant control on 2025-04-01
dot icon07/04/2025
Change of details for Mr Tim Spray as a person with significant control on 2025-04-01
dot icon07/04/2025
Change of details for Elizabeth Sullivan as a person with significant control on 2025-04-01
dot icon07/04/2025
Change of details for Mr Joseph Timothy Sullivan as a person with significant control on 2025-04-01
dot icon04/04/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-04-01
dot icon04/04/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Blockwise Block & Estate Management 130 Sandgate Road Folkestone Kent CT20 2BW on 2025-04-04
dot icon27/03/2025
Director's details changed for Mrs Sarah Reardon on 2025-03-26
dot icon27/03/2025
Director's details changed for Mr Peter Kevin Kemp on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Joseph Timothy Sullivan on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Roger John Philpott on 2025-03-26
dot icon26/03/2025
Change of details for Mr Tim Spray as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Mr Peter Kevin Kemp as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Kathleen Baker as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Mrs Sarah Reardon as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Mr Roger John Philpott as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Charmaine Kerr as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Lisa Pearson-Smith as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Gary Cooper as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Peter Satchell as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Joanna Kemp as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Sharon Cooper as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Mr Joseph Timothy Sullivan as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Elizabeth Sullivan as a person with significant control on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon06/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon27/03/2024
Director's details changed for Mr Roger John Philpott on 2024-03-27
dot icon27/03/2024
Change of details for Mr Roger John Philpott as a person with significant control on 2024-03-27
dot icon09/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon11/09/2023
Accounts for a dormant company made up to 2023-02-28
dot icon26/06/2023
Registered office address changed from C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to 94 Park Lane Croydon Surrey CR0 1JB on 2023-06-26
dot icon26/06/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-03-25
dot icon16/05/2023
Termination of appointment of Lh Property Block Management Ltd as a secretary on 2023-03-30
dot icon30/01/2023
Registered office address changed from C/O Lh Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to C/O L H Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 2023-01-31
dot icon30/01/2023
Confirmation statement made on 2023-01-30 with updates
dot icon08/12/2022
Registered office address changed from 93 Sandgate High Street Sandgate Folkestone CT20 3BY England to C/O Lh Property Block Management Ltd 93 Sandgate High Street Sandgate Folkestone CT20 3BY on 2022-12-08
dot icon08/12/2022
Termination of appointment of Kevin Reed as a secretary on 2022-11-01
dot icon08/12/2022
Appointment of Lh Property Block Management Ltd as a secretary on 2022-11-01
dot icon10/11/2022
Accounts for a dormant company made up to 2022-02-28
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.32K
-
0.00
-
-
2022
-
1.32K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
25/03/2023 - 01/04/2025
2829
Reardon, Sarah
Director
26/02/2020 - Present
2
Philpott, Roger John
Director
26/02/2020 - Present
2
Sullivan, Joseph Timothy
Director
26/02/2020 - Present
3
Kemp, Peter Kevin
Director
26/02/2020 - Present
2

Persons with Significant Control

40
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 KINGSNORTH FREEHOLD LTD

KINGSNORTH FREEHOLD LTD is an(a) Active company incorporated on 26/02/2020 with the registered office located at Blockwise Block & Estate Management, 130 Sandgate Road, Folkestone, Kent CT20 2BW. 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 KINGSNORTH FREEHOLD LTD?

toggle

KINGSNORTH FREEHOLD LTD is currently Active. It was registered on 26/02/2020 .

Where is KINGSNORTH FREEHOLD LTD located?

toggle

KINGSNORTH FREEHOLD LTD is registered at Blockwise Block & Estate Management, 130 Sandgate Road, Folkestone, Kent CT20 2BW.

What does KINGSNORTH FREEHOLD LTD do?

toggle

KINGSNORTH FREEHOLD LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for KINGSNORTH FREEHOLD LTD?

toggle

The latest filing was on 03/02/2026: Notification of a person with significant control statement.