UKBizDB.co.uk

CHATHAM MARITIME K1 DEVELOPMENTS LIMITED

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

This company is commonly known as Chatham Maritime K1 Developments Limited. The company was founded 27 years ago and was given the registration number 03254705. The firm's registered office is in CHATHAM. You can find them at Mhs Homes Ltd, Broadside Leviathan Way, Chatham, Kent. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CHATHAM MARITIME K1 DEVELOPMENTS LIMITED
Company Number:03254705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Mhs Homes Ltd, Broadside Leviathan Way, Chatham, Kent, ME4 4LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mhs Homes Ltd, Broadside Leviathan Way, Chatham, ME4 4LL

Secretary28 September 2020Active
Mhs Homes Ltd, Broadside Leviathan Way, Chatham, ME4 4LL

Director15 July 2009Active
Mhs Homes Ltd, Broadside Leviathan Way, Chatham, ME4 4LL

Director13 February 2006Active
12 Northwood Avenue, High Halstow, Rochester, ME3 8SX

Secretary27 August 2004Active
Mhs Homes Ltd, Broadside Leviathan Way, Chatham, ME4 4LL

Secretary19 April 2010Active
Mhs Homes Ltd, Broadside Leviathan Way, Chatham, ME4 4LL

Secretary25 July 2019Active
Mhs Homes Ltd, Broadside Leviathan Way, Chatham, ME4 4LL

Secretary01 February 2014Active
The Spinney, Highview Lane, Ridgewood, Uckfield, TN22 5SY

Secretary01 April 1999Active
20 Holderness Road, Heaton, Newcastle Upon Tyne, NE6 5RH

Secretary20 September 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary20 September 1996Active
2 Faraday House, 178 High Street, Rochester, ME1 1EZ

Director27 October 2004Active
10a Elm Court Road, Tulse Hill, London, SE27 9BZ

Director01 April 1999Active
66 Langdale Rise, Maidstone, ME16 0EX

Director01 April 1999Active
Flat 53 Java Wharf 16 Shad Thames, London, SE1 2LY

Director20 September 1996Active
7 Wopsle Close, Rochester, ME1 2DZ

Director27 August 2004Active
15 Coborn Road, Bow, London, E3 2DA

Director07 July 2001Active
14 Overmead, Sidcup, DA15 8DS

Director27 August 2004Active
5 Parkwood Close, Lymm, WA13 0NQ

Director20 September 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director20 September 1996Active

People with Significant Control

Mhs Homes
Notified on:03 April 2017
Status:Active
Country of residence:England
Address:Broadside, Chatham Maritime, Chatham, England, ME4 4LL
Nature of control:
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-10-09Officers

Appoint person secretary company with name date.

Download
2020-10-09Officers

Termination secretary company with name termination date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Appoint person secretary company with name date.

Download
2018-12-04Accounts

Accounts with accounts type full.

Download
2018-11-12Officers

Termination secretary company with name termination date.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Persons with significant control

Notification of a person with significant control.

Download
2018-05-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-22Accounts

Accounts with accounts type full.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-08Accounts

Accounts with accounts type full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2015-12-19Accounts

Accounts with accounts type full.

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.