UKBizDB.co.uk

OTTER PROPERTIES (KENT) LIMITED

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

This company is commonly known as Otter Properties (kent) Limited. The company was founded 25 years ago and was given the registration number 03567625. The firm's registered office is in SHEERNESS. You can find them at 29 High Street, Blue Town, Sheerness, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OTTER PROPERTIES (KENT) LIMITED
Company Number:03567625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:29 High Street, Blue Town, Sheerness, Kent, ME12 1RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
158 Minster Road, Minster On Sea, Sheerness, ME12 3LJ

Director20 May 1998Active
158 Minster Road, Minster On Sea, Sheerness, England, ME12 3LJ

Director24 August 2023Active
13a Marine Parade, Sheerness, ME12 2AP

Director04 February 2008Active
21 Princes Avenue, Minster On Sea, Sheerness, ME12 2HJ

Secretary21 May 1998Active
125 Halfway Road, Sheerness, ME12 3AA

Secretary21 July 2006Active
125 Halfway Road, Minster On Sea, Isle Of Sheppey, ME12 3AA

Secretary20 May 1998Active
127 Halfway Road, Sheerness, ME12 3AA

Secretary03 March 1999Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 May 1998Active
120 East Road, London, N1 6AA

Nominee Director20 May 1998Active
127 Halfway Road, Minster On Sea, Sheerness, ME12 3AA

Director20 May 1998Active

People with Significant Control

Mr David Eddie Osborne
Notified on:24 August 2023
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:158 Minster Road, Minster On Sea, Sheerness, England, ME12 3LJ
Nature of control:
  • Significant influence or control
Mr Mark Seabrook
Notified on:06 April 2017
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:428, Minster Road, Sheerness, England, ME12 3NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Eddie Lee
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:England
Address:158, Minster Road, Sheerness, England, ME12 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-05-31Mortgage

Mortgage satisfy charge full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2017-05-19Mortgage

Mortgage satisfy charge full.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.