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.
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 | : |
|
Registered Address | : | Mhs Homes Ltd, Broadside Leviathan Way, Chatham, Kent, ME4 4LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mhs Homes Ltd, Broadside Leviathan Way, Chatham, ME4 4LL | Secretary | 28 September 2020 | Active |
Mhs Homes Ltd, Broadside Leviathan Way, Chatham, ME4 4LL | Director | 15 July 2009 | Active |
Mhs Homes Ltd, Broadside Leviathan Way, Chatham, ME4 4LL | Director | 13 February 2006 | Active |
12 Northwood Avenue, High Halstow, Rochester, ME3 8SX | Secretary | 27 August 2004 | Active |
Mhs Homes Ltd, Broadside Leviathan Way, Chatham, ME4 4LL | Secretary | 19 April 2010 | Active |
Mhs Homes Ltd, Broadside Leviathan Way, Chatham, ME4 4LL | Secretary | 25 July 2019 | Active |
Mhs Homes Ltd, Broadside Leviathan Way, Chatham, ME4 4LL | Secretary | 01 February 2014 | Active |
The Spinney, Highview Lane, Ridgewood, Uckfield, TN22 5SY | Secretary | 01 April 1999 | Active |
20 Holderness Road, Heaton, Newcastle Upon Tyne, NE6 5RH | Secretary | 20 September 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 September 1996 | Active |
2 Faraday House, 178 High Street, Rochester, ME1 1EZ | Director | 27 October 2004 | Active |
10a Elm Court Road, Tulse Hill, London, SE27 9BZ | Director | 01 April 1999 | Active |
66 Langdale Rise, Maidstone, ME16 0EX | Director | 01 April 1999 | Active |
Flat 53 Java Wharf 16 Shad Thames, London, SE1 2LY | Director | 20 September 1996 | Active |
7 Wopsle Close, Rochester, ME1 2DZ | Director | 27 August 2004 | Active |
15 Coborn Road, Bow, London, E3 2DA | Director | 07 July 2001 | Active |
14 Overmead, Sidcup, DA15 8DS | Director | 27 August 2004 | Active |
5 Parkwood Close, Lymm, WA13 0NQ | Director | 20 September 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 September 1996 | Active |
Mhs Homes | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Broadside, Chatham Maritime, Chatham, England, ME4 4LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-09 | Officers | Appoint person secretary company with name date. | Download |
2020-10-09 | Officers | Termination secretary company with name termination date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Officers | Appoint person secretary company with name date. | Download |
2018-12-04 | Accounts | Accounts with accounts type full. | Download |
2018-11-12 | Officers | Termination secretary company with name termination date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-22 | Accounts | Accounts with accounts type full. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type full. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-19 | Accounts | Accounts with accounts type full. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.