M.B.S. PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

M.B.S. PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02762437

Incorporation date

05/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Milton Harris Lane, High Halden, Ashford, Kent TN26 3HNCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1992)
dot icon31/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon14/01/2026
Confirmation statement made on 2025-10-21 with no updates
dot icon13/01/2026
First Gazette notice for compulsory strike-off
dot icon24/11/2025
Termination of appointment of Robert Lawrence as a director on 2025-11-24
dot icon13/02/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/12/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon28/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon24/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon02/12/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-11-30
dot icon09/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon09/03/2020
Total exemption full accounts made up to 2019-11-30
dot icon31/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon11/12/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon16/07/2017
Appointment of Mrs Justine Samantha Kingsland as a director on 2017-07-14
dot icon20/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/02/2017
Termination of appointment of Anthony William Wise as a director on 2017-02-17
dot icon14/12/2016
Appointment of Robert Lawrence as a director on 2016-11-24
dot icon10/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/10/2015
Annual return made up to 2015-10-21 no member list
dot icon27/10/2015
Director's details changed for Mr Anthony William Wise on 2015-07-01
dot icon24/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/01/2015
Annual return made up to 2014-10-21 no member list
dot icon09/01/2015
Registered office address changed from 51 Orchid Court Kingsnorth Ashford Kent TN23 3GG to Milton Harris Lane High Halden Ashford Kent TN26 3HN on 2015-01-09
dot icon22/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/11/2013
Annual return made up to 2013-10-21 no member list
dot icon10/09/2013
Appointment of Mr Anthony William Wise as a director
dot icon10/09/2013
Termination of appointment of Lawrence Williams as a director
dot icon09/04/2013
Registered office address changed from C/O Mr Lawrence Williams Flat 1 Chartwell Court 69 Hastings Road Maidstone Kent ME15 7SH United Kingdom on 2013-04-09
dot icon20/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/01/2013
Annual return made up to 2012-10-21 no member list
dot icon14/06/2012
Termination of appointment of Alastair Deards as a secretary
dot icon14/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/01/2012
Annual return made up to 2011-10-21 no member list
dot icon31/01/2012
Registered office address changed from C/O Mr Darren Rolf Chartwell Court 69 Hastings Road Maidstone Maidstone Kent ME15 7SH United Kingdom on 2012-01-31
dot icon14/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-10-21
dot icon15/06/2011
Annual return made up to 2010-10-21
dot icon31/05/2011
Appointment of Lawrence James Williams as a director
dot icon17/05/2011
Compulsory strike-off action has been discontinued
dot icon16/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/03/2011
Appointment of Alastair Deards as a secretary
dot icon09/03/2011
Termination of appointment of Darren Rolf as a director
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon07/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/03/2010
Registered office address changed from Chartwell Court 69 Hastings Road Maidstone Kent ME15 7SH on 2010-03-01
dot icon01/03/2010
Termination of appointment of Sallie Kemp as a secretary
dot icon17/11/2009
Annual return made up to 2009-10-21 no member list
dot icon17/11/2009
Secretary's details changed for Mrs Sallie Anne Kemp on 2009-11-17
dot icon17/11/2009
Director's details changed for Darren Paul Rolf on 2009-11-17
dot icon26/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/11/2008
Annual return made up to 21/10/08
dot icon17/11/2008
Secretary's change of particulars / sallie kemp / 27/07/2008
dot icon21/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon26/11/2007
Annual return made up to 21/10/07
dot icon28/04/2007
Director resigned
dot icon28/04/2007
Secretary resigned
dot icon28/04/2007
New director appointed
dot icon28/04/2007
New secretary appointed
dot icon23/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/11/2006
Annual return made up to 21/10/06
dot icon04/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon31/10/2005
Annual return made up to 21/10/05
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Registered office changed on 09/08/05 from: 3 chartwell court 69 hastings road maidstone kent ME15 7SH
dot icon07/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon10/11/2004
Annual return made up to 05/11/04
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
New secretary appointed
dot icon05/08/2004
New director appointed
dot icon26/07/2004
Registered office changed on 26/07/04 from: flat 6 chartwell court 69 hastings road maidstone kent ME15 7SH
dot icon26/07/2004
Director resigned
dot icon01/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon21/11/2003
Annual return made up to 05/11/03
dot icon01/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon12/11/2002
Annual return made up to 05/11/02
dot icon25/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/11/2001
Annual return made up to 05/11/01
dot icon13/11/2001
Secretary resigned
dot icon13/11/2001
New secretary appointed
dot icon13/06/2001
Accounts for a small company made up to 2000-11-30
dot icon13/11/2000
Annual return made up to 05/11/00
dot icon16/05/2000
Accounts for a small company made up to 1999-11-30
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New secretary appointed
dot icon27/03/2000
Secretary resigned
dot icon27/03/2000
Director resigned
dot icon15/11/1999
Annual return made up to 05/11/99
dot icon01/04/1999
Accounts for a small company made up to 1998-11-30
dot icon22/02/1999
Annual return made up to 05/11/98
dot icon07/08/1998
New secretary appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
Secretary resigned
dot icon07/08/1998
Director resigned
dot icon28/04/1998
Accounts for a small company made up to 1997-11-30
dot icon20/11/1997
Annual return made up to 05/11/97
dot icon11/06/1997
Accounts for a small company made up to 1996-11-30
dot icon15/11/1996
Annual return made up to 05/11/96
dot icon18/06/1996
Accounts for a small company made up to 1995-11-30
dot icon08/11/1995
Annual return made up to 05/11/95
dot icon28/06/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Annual return made up to 05/11/94
dot icon07/09/1994
Accounts for a small company made up to 1993-11-30
dot icon06/01/1994
Annual return made up to 05/11/93
dot icon06/01/1994
Director resigned;new director appointed
dot icon06/01/1994
Secretary resigned;new secretary appointed
dot icon05/11/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-83.18 % *

* during past year

Cash in Bank

£592.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.80K
-
0.00
4.33K
-
2022
1
2.87K
-
0.00
3.52K
-
2023
1
1.02K
-
0.00
592.00
-
2023
1
1.02K
-
0.00
592.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.02K £Descended-64.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

592.00 £Descended-83.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Steven
Director
19/07/2004 - 26/07/2005
2
Kendall, Gareth Anthony
Director
01/07/1998 - 21/03/2000
1
Trice, Bryan Percy
Director
05/11/1992 - 08/12/1993
2
Kemp, Sallie Anne
Secretary
02/04/2007 - 01/03/2010
1
Lawrence, Robert
Director
24/11/2016 - 24/11/2025
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About M.B.S. PROPERTY MANAGEMENT LIMITED

M.B.S. PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 05/11/1992 with the registered office located at Milton Harris Lane, High Halden, Ashford, Kent TN26 3HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of M.B.S. PROPERTY MANAGEMENT LIMITED?

toggle

M.B.S. PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 05/11/1992 .

Where is M.B.S. PROPERTY MANAGEMENT LIMITED located?

toggle

M.B.S. PROPERTY MANAGEMENT LIMITED is registered at Milton Harris Lane, High Halden, Ashford, Kent TN26 3HN.

What does M.B.S. PROPERTY MANAGEMENT LIMITED do?

toggle

M.B.S. PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does M.B.S. PROPERTY MANAGEMENT LIMITED have?

toggle

M.B.S. PROPERTY MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for M.B.S. PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-11-30.