This company is commonly known as Brands Hatch Morgan Limited. The company was founded 37 years ago and was given the registration number 02085127. The firm's registered office is in ORPINGTON. You can find them at Lynwood House, Crofton Road, Orpington, Kent. This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | BRANDS HATCH MORGAN LIMITED |
---|---|---|
Company Number | : | 02085127 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maidstone Road, Borough Green, England, TN15 8HA | Secretary | 05 April 2007 | Active |
Maidstone Road, Borough Green, England, TN15 8HA | Director | 05 April 2007 | Active |
Maidstone Road, Borough Green, England, TN15 8HA | Director | 05 April 2007 | Active |
Snowdrop Cottage, Manor Farm, Farningham, DA4 0DL | Secretary | - | Active |
Aldington Lodge, Thurnham, Maidstone, ME14 3LL | Secretary | 19 February 1994 | Active |
Snowdrop Cottage, Manor Farm, Farningham, DA4 0DL | Director | - | Active |
Old Post Office Cottage, Stone Street, Sevenoaks, TN15 0LH | Director | - | Active |
Maidstone Road, Borough Green, England, TN15 8HA | Director | 05 April 2007 | Active |
Sarah Hutton | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 Maidstone Road, Borough Green, United Kingdom, TN15 8HA |
Nature of control | : |
|
Mr Brett Keith Syndercombe | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 Maidstone Road, Borough Green, United Kingdom, TN15 8HA |
Nature of control | : |
|
Hutton & Syndercombe Limited | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Kbs Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lynwood House, Crofton Road, Orpington, United Kingdom, BR6 8QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-16 | Address | Change registered office address company with date old address new address. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Officers | Change person director company with change date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Officers | Change person director company with change date. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.