UKBizDB.co.uk

HEDGEND INDUSTRIAL ESTATE LIMITED

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

This company is commonly known as Hedgend Industrial Estate Limited. The company was founded 36 years ago and was given the registration number 02140519. The firm's registered office is in MARGATE. You can find them at 52 Cornwall Gardens, Cliftonville, Margate, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HEDGEND INDUSTRIAL ESTATE LIMITED
Company Number:02140519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:52 Cornwall Gardens, Cliftonville, Margate, Kent, CT9 2JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valhalla, North Stream, Marshside, Canterbury, United Kingdom, CT3 4EE

Secretary25 July 2014Active
1, Percy Avenue, Broadstairs, England, CT10 3LB

Director11 November 2016Active
914/250 Sv City Tower 7, Rama Iii Road, Yanawa, Bangkok, Thailand,

Director21 August 2014Active
Valhalla, North Stream, Marshside, Canterbury, United Kingdom, CT3 4EE

Director24 June 2014Active
Valhalla, North Stream, Marshside, Canterbury, United Kingdom, CT3 4EE

Director13 July 2015Active
Heron Willows, Marshside, Canterbury, CT3 4EE

Secretary-Active
Heron Willows, Marshside, Canterbury, CT3 4EE

Director-Active
Heron Willows, Marshside, Canterbury, CT3 4EE

Director-Active
Valhalla, Marshside, Canterbury, CT3 4EE

Director-Active
58, Albion Street, Broadstairs, United Kingdom, CT10 1NF

Director24 June 2014Active
Hedgend House, Shuart Lane, St. Nicholas-At-Wade, Birchington, United Kingdom, CT7 0NB

Director24 June 2014Active

People with Significant Control

Mr Gary Phillpott
Notified on:14 February 2024
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:1, Percy Avenue, Broadstairs, England, CT10 3LB
Nature of control:
  • Significant influence or control
Mr Ian Phillpott
Notified on:05 February 2024
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:1, Percy Avenue, Broadstairs, England, CT10 3LB
Nature of control:
  • Significant influence or control
Mr Ian Phillpott
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:Valhalla, North Stream, Canterbury, England, CT3 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-02-14Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-07-13Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Address

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

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.