UKBizDB.co.uk

EAST KENT SPATIAL DEVELOPMENT COMPANY

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

This company is commonly known as East Kent Spatial Development Company. The company was founded 22 years ago and was given the registration number 04410176. The firm's registered office is in WHITSTABLE. You can find them at Clover House John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:EAST KENT SPATIAL DEVELOPMENT COMPANY
Company Number:04410176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Clover House John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, England, CT5 3QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clover House, John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, England, CT5 3QZ

Secretary05 May 2010Active
Clover House, 1 Thanet Way, Whitstable, England, CT5 3QZ

Director16 August 2023Active
Franklin House, 19 Best Lane, Canterbury, England, CT1 2JB

Director20 July 2023Active
Thanet District Council, Cecil Street, Margate, England, CT9 1XZ

Director21 September 2023Active
Estates Building, Parkwood Road, Canterbury, England, CT2 7NN

Director20 February 2024Active
Civic Centre, Castle Hill Avenue, Folkestone, England, CT20 2QY

Director20 July 2023Active
Dover District Council, White Cliffs Business Park, Whitfield, Dover, England, CT16 3PJ

Director28 July 2023Active
The Spinney, Highview Lane, Ridgewood, Uckfield, TN22 5SY

Secretary05 April 2002Active
The Spinney, Highview Lane, Ridgewood, Uckfield, TN22 5SY

Secretary05 April 2002Active
16, Ashburnham Road, Ramsgate, England, CT11 0BJ

Director03 December 2019Active
104 Billingshurst Road, Broadbridge Heath, Horsham, RH12 3LP

Director23 April 2002Active
5 Dairy Lane, Hambleden, Henley On Thames, RG9 3AS

Director01 August 2006Active
95 College Road, Deal, CT14 6BU

Director05 April 2002Active
Research And Innovation Services, University Of Kent, Canterbury, England, CT2 7NX

Director13 October 2022Active
Clover House, John Wilson Business Park, Harvey Drive, Chestfield, Whitstable, England, CT5 3QZ

Director07 September 2011Active
Dover District Council, White Cliffs Business Park, Whitfield, Dover, England, CT16 3PJ

Director12 November 2019Active
Thanet District Council, P O Box 9, Cecil Street, Margate, Uk, CT9 1XZ

Director01 August 2011Active
Civic Centre, Castle Hill Avenue, Folkestone, CT20 2QY

Director12 December 2014Active
Sherborne Ingleden Park Road, Tenterden, TN30 6NS

Director23 April 2002Active
Haguelands Farm, Burmarsh, Romney Marsh, England, TN29 0JR

Director05 January 2012Active
Canterbury, City Council, Military Road, Canterbury, United Kingdom, CT1 1YW

Director21 July 2015Active
35, Coresbrook Way, Knaphill, Woking, GU21 2TR

Director05 April 2002Active
Estates Department University Of Kent, Parkwood Road, Canterbury, United Kingdom, CT2 7NN

Director18 July 2014Active
76, St Marys Grove, Seasalter, Whitstable, United Kingdom, CT5 4AB

Director10 May 2012Active
Flat 4, 10 St Andrews Road, Surbiton, KT6 4DT

Director23 April 2002Active
Kent House, Station Road, Ashford, TN23 1PP

Director13 April 2010Active
Ryddenwood Cottage Elmbridge Road, Cranleigh, GU6 8JX

Director23 April 2002Active
University Of Kent, The Registry, Canterbuy, CT2 7NZ

Director07 September 2011Active
19, St. Peters Street, Canterbury, England, CT1 2BQ

Director16 September 2022Active
Lychgate, The Terrace, Canterbury, CT2 7AJ

Director01 December 2005Active
Canterbury City Council, Military Road, Canterbury, Uk, CT1 1YW

Director27 April 2011Active
97 Elliot Rise, Grange Park Hedge End, Southampton, SO30 2RW

Director23 April 2002Active
Treetops, East Hill Road, Sevenoaks, TN15 6YB

Director05 September 2006Active
Thanet District Council, Cecil Street, Margate, Uk, CT9 1XZ

Director08 March 2013Active
The Observatory, Brunel, Chatham Maritime, Chatham, ME4 4NT

Director01 January 2010Active

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
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-21Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-12-15Accounts

Accounts with accounts type full.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.