About

Registered Number: 02267576
Date of Incorporation: 14/06/1988 (36 years and 10 months ago)
Company Status: Active
Registered Address: 287 Coldharbour Lane, Aylesford, Kent, ME20 7NS

 

Based in Aylesford, Kent, 34 Ashford Road Maidstone Management Co. Ltd was registered on 14 June 1988, it has a status of "Active". The current directors of this company are Thwaites, Scott, Avis, Avril Ann, Cole, Andrew, Gosal, Manj, Rider, Virginia, Thwaites, Scott, Adams, Lynn Sheila, Adams, Lynn Sheila, Adams, Paul Harry, Arscott, Amanda Jane, Cooper, Jonathan Paul, Etridge, Michelle, Gulson, Andrea, Hillis, Elaine Joanne, Maddison-roberts, Rupert William, Moran, Gerald, Moran, Judith, Parrott, Dannielle, Porter, Sue, Smith, Katherine Tracey, Spencer, Christopher James, Tugwell, Nigel, Valentine, Robert Richard, Westall, Daniel Stephen, Westall, Katherine Alanna. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AVIS, Avril Ann 06 December 2005 - 1
COLE, Andrew 16 November 2018 - 1
GOSAL, Manj 01 May 2018 - 1
RIDER, Virginia 16 November 2018 - 1
THWAITES, Scott 01 November 2014 - 1
ADAMS, Lynn Sheila 16 November 1992 01 March 2002 1
ADAMS, Paul Harry 16 November 1992 01 March 2002 1
ARSCOTT, Amanda Jane 16 November 1992 13 October 1998 1
COOPER, Jonathan Paul 16 August 1999 16 July 2003 1
ETRIDGE, Michelle 30 April 1998 16 August 1999 1
GULSON, Andrea 01 January 2010 10 June 2016 1
HILLIS, Elaine Joanne 01 March 2002 06 December 2005 1
MADDISON-ROBERTS, Rupert William 16 November 1992 30 April 1998 1
MORAN, Gerald N/A 16 November 1992 1
MORAN, Judith N/A 16 November 1992 1
PARROTT, Dannielle 01 February 2014 01 May 2018 1
PORTER, Sue 16 November 1992 27 March 2002 1
SMITH, Katherine Tracey 28 November 2005 01 January 2014 1
SPENCER, Christopher James 28 November 2005 01 January 2014 1
TUGWELL, Nigel 16 November 1992 01 November 1994 1
VALENTINE, Robert Richard 27 March 2002 28 November 2005 1
WESTALL, Daniel Stephen 16 July 2003 30 November 2009 1
WESTALL, Katherine Alanna 16 July 2003 30 November 2009 1
Secretary Name Appointed Resigned Total Appointments
THWAITES, Scott 10 November 2014 - 1
ADAMS, Lynn Sheila 15 March 1998 29 January 1999 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 14 January 2019
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
AP01 - Appointment of director 29 May 2018
CS01 - N/A 26 May 2018
TM01 - Termination of appointment of director 26 May 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 01 June 2016
AP01 - Appointment of director 01 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 18 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2015
AP01 - Appointment of director 26 February 2015
AP01 - Appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
AP03 - Appointment of secretary 12 February 2015
AA - Annual Accounts 06 November 2014
AD01 - Change of registered office address 06 November 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
TM02 - Termination of appointment of secretary 29 January 2010
AD01 - Change of registered office address 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 11 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
287 - Change in situation or address of Registered Office 08 February 2006
363s - Annual Return 28 June 2005
AA - Annual Accounts 28 June 2005
287 - Change in situation or address of Registered Office 19 April 2005
288a - Notice of appointment of directors or secretaries 06 August 2004
288a - Notice of appointment of directors or secretaries 06 August 2004
AA - Annual Accounts 06 August 2004
363s - Annual Return 19 July 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 01 July 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
363s - Annual Return 16 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
AA - Annual Accounts 07 July 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 29 June 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
287 - Change in situation or address of Registered Office 05 February 1999
288a - Notice of appointment of directors or secretaries 30 October 1998
288b - Notice of resignation of directors or secretaries 30 October 1998
AA - Annual Accounts 21 August 1998
363s - Annual Return 26 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
287 - Change in situation or address of Registered Office 03 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 21 January 1997
287 - Change in situation or address of Registered Office 27 August 1996
363s - Annual Return 23 June 1996
AA - Annual Accounts 29 December 1995
363s - Annual Return 24 August 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 31 August 1994
288 - N/A 12 June 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 27 June 1993
287 - Change in situation or address of Registered Office 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
363a - Annual Return 26 November 1992
AA - Annual Accounts 22 September 1992
AA - Annual Accounts 04 September 1991
363a - Annual Return 04 September 1991
363a - Annual Return 26 April 1991
288 - N/A 01 March 1991
288 - N/A 01 March 1991
288 - N/A 01 March 1991
363 - Annual Return 19 October 1990
288 - N/A 11 October 1990
AA - Annual Accounts 20 September 1990
AA - Annual Accounts 20 September 1990
287 - Change in situation or address of Registered Office 20 September 1990
NEWINC - New incorporation documents 14 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.