UKBizDB.co.uk

EJB KENT PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
64 High Street, Broadstairs, United Kingdom, CT10 1JT

Director12 February 2016Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director12 February 2016Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director12 February 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Change person director company with change date.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Address

Change registered office address company with date old address new address.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-14Persons with significant control

Change to a person with significant control.

Download
2021-02-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Officers

Change person director company with change date.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.