UKBizDB.co.uk

THE CLASSIC CAR COMPANY KENT LIMITED

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

This company is commonly known as The Classic Car Company Kent Limited. The company was founded 19 years ago and was given the registration number 05253012. The firm's registered office is in AYLESFORD. You can find them at The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE CLASSIC CAR COMPANY KENT LIMITED
Company Number:05253012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2004
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:The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, Kent, United Kingdom, ME20 7DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Court Lodge Park, Lower Road, West Farleigh, United Kingdom, ME15 0PD

Director01 May 2012Active
Fox Pitt House, Shingle Barn Lane, West Farleigh, United Kingdom, ME15 0PN

Director30 November 2020Active
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD

Director13 October 2021Active
Court Lodge Park, Lower Road, West Farleigh, Maidstone, England, ME15 0PD

Director30 November 2020Active
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX

Director28 February 2013Active
4, Charlecote Road, Great Notley, Braintree, United Kingdom, CM77 7YQ

Director01 May 2012Active
Panacea 27a Stoke Park Road, Old Bishopstoke, Eastleigh, SO50 6BQ

Secretary07 October 2004Active
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX

Secretary01 October 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 October 2004Active
Panacea 27a Stoke Park Road, Old Bishopstoke, Eastleigh, SO50 6BQ

Director07 October 2004Active
The Cabins, Aylesford Lakes, 78a Rochester Road, Aylesford, United Kingdom, ME20 7DX

Director30 November 2020Active
197 London Road, Cowplain, Portsmouth, PO8 8ER

Director07 October 2004Active
Pheonix House, 156 Castle Street, Porchester, PO16 9QH

Director07 October 2004Active

People with Significant Control

Salus Homes (Residential) Limited
Notified on:31 March 2024
Status:Active
Country of residence:United Kingdom
Address:The Cabins, Aylesford Lakes, Larkfield, Aylesford, United Kingdom, ME20 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Terance Butler Limited
Notified on:02 September 2017
Status:Active
Country of residence:United Kingdom
Address:Terance Butler Limited, The Cabins, Aylesford, United Kingdom, ME20 7DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Michael Rees
Notified on:06 April 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:4 Charlecote Road, Great Notley, Braintree, England, CM77 7YQ
Nature of control:
  • Significant influence or control
Mr Jason Robert Butler
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Court Lodge Park, Lower Road, Maidstone, England, ME15 0PD
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 (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
2024-04-14Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-12-01Officers

Change person director company with change date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination secretary company with name termination date.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type dormant.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.