This company is commonly known as Ejb Kent Properties Limited. The company was founded 8 years ago and was given the registration number 10001671. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EJB KENT PROPERTIES LIMITED |
---|---|---|
Company Number | : | 10001671 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 2016 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
64 High Street, Broadstairs, United Kingdom, CT10 1JT | Director | 12 February 2016 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 12 February 2016 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 12 February 2016 | Active |
Mr Eamonn Forde | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Mr Bradley Teall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN |
Nature of control | : |
|
Mr Jason James Jeffery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 64 High Street, Broadstairs, United Kingdom, CT10 1JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-14 | Officers | Change person director company with change date. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Officers | Change person director company with change date. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.