UKBizDB.co.uk

PAYNES STORES LIMITED

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

This company is commonly known as Paynes Stores Limited. The company was founded 82 years ago and was given the registration number 00366872. The firm's registered office is in SITTINGBOURNE. You can find them at Swanton Farm, Bicknor, Sittingbourne, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PAYNES STORES LIMITED
Company Number:00366872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1941
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:Swanton Farm, Bicknor, Sittingbourne, Kent, ME9 8AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swanton Farm, Bicknor, Sittingbourne, ME9 8AT

Secretary-Active
Swanton Farm, Bicknor, Sittingbourne, ME9 8AT

Director01 December 2021Active
Swanton Farm, Bicknor, Sittingbourne, ME9 8AT

Director01 December 2021Active
Lombardy Cottage, The Street, Staple, Canterbury, CT3 1LL

Director03 October 2008Active
Matchpoint, Love Lane Wateringbury, Maidstone, ME18 5NZ

Director-Active
3 Ditton Place, Ditton, Aylesford, ME20 6SX

Director07 August 2006Active
3 Ditton Place, Ditton, Aylesford, ME20 6SX

Director07 August 2006Active
7 Blenheim Road, Chiswick, London, W4 1UB

Director-Active
22 Station Approach Road, Ramsgate, CT11 7RW

Director30 September 1999Active
Wynngarth Lower Road, West Farleigh, Maidstone, ME15 0PF

Director-Active

People with Significant Control

Marinada Ltd
Notified on:01 December 2022
Status:Active
Country of residence:Guernsey
Address:Les Echelons Court, Les Echelons, Guernsey, Guernsey, GY1 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter Burbridge
Notified on:01 December 2021
Status:Active
Date of birth:April 1964
Nationality:British
Address:Swanton Farm, Sittingbourne, ME9 8AT
Nature of control:
  • Significant influence or control
Mrs Sara Burbridge
Notified on:01 December 2021
Status:Active
Date of birth:October 1965
Nationality:British
Address:Swanton Farm, Sittingbourne, ME9 8AT
Nature of control:
  • Significant influence or control
Mrs Karen Dawne Court
Notified on:07 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:7, Blenheim Road, London, England, W4 1UB
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Persons with significant control

Change to a person with significant control.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person secretary company with change date.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.