UKBizDB.co.uk

390 CHESTER ROAD LITTLE SUTTON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 390 Chester Road Little Sutton Ltd. The company was founded 22 years ago and was given the registration number 04226937. The firm's registered office is in ASHFORD. You can find them at Wellington House, Church Road, Ashford, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:390 CHESTER ROAD LITTLE SUTTON LTD
Company Number:04226937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Wellington House, Church Road, Ashford, Kent, TN23 1RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cedars, Church Road, Ashford, England, TN23 1RQ

Secretary15 August 2014Active
The Cedars, Church Road, Ashford, England, TN23 1RQ

Director18 February 2010Active
Wellington House, Church Road, Ashford, TN23 1RE

Secretary26 February 2013Active
Wellington House, Church Road, Ashford, TN23 1RE

Secretary07 January 2009Active
The Cedars, Church Road, Ashford, TN23 1RQ

Secretary01 June 2001Active
54 Sittingbourne Road, Maidstone, ME14 5HZ

Director22 May 2002Active
6 Rhuddlan Road, St Matthews Park, Buckley, CH7 3QA

Director22 May 2002Active
Foley Farm Barn, Leeds, Maidstone, ME17 1RR

Director01 June 2001Active
Wellington House, Church Road, Ashford, TN23 1RE

Director18 February 2010Active
The Cedars, Church Road, Ashford, TN23 1RQ

Director22 May 2002Active
6 Hooton Way, Hooton, South Wirral, L66 6AH

Director22 May 2002Active
9 Castle Drive, Whitby, Ellesmere Port, CH65 6SJ

Director22 May 2002Active

People with Significant Control

Mr John Matthew Parkinson
Notified on:15 December 2022
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:The Cedars, Church Road, Ashford, England, TN23 1RQ
Nature of control:
  • Significant influence or control
Miss Sydney Jane Parkinson
Notified on:15 December 2022
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:The Cedars, Church Road, Ashford, England, TN23 1RQ
Nature of control:
  • Significant influence or control
Mr John Charles Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:England
Address:The Cedars, Church Road, Ashford, England, TN23 1RQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Address

Change registered office address company with date old address new address.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Persons with significant control

Notification of a person with significant control.

Download
2016-10-06Accounts

Accounts with accounts type total exemption full.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type total exemption full.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.