About

Registered Number: 07037820
Date of Incorporation: 12/10/2009 (15 years and 6 months ago)
Company Status: Active
Registered Address: 5 Edenbridge Trade Centre, Hever Road, Edenbridge, Kent, TN8 5EA

 

Having been setup in 2009, G & R Property (Kent) Ltd has its registered office in Edenbridge, it's status at Companies House is "Active". The current directors of this company are listed as Clark, Richard Anthony, Nationwide Secretarial Services Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Richard Anthony 12 October 2009 - 1
Secretary Name Appointed Resigned Total Appointments
NATIONWIDE SECRETARIAL SERVICES LIMITED 12 October 2009 17 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 02 September 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 09 June 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 24 February 2016
MR01 - N/A 08 February 2016
MR01 - N/A 08 February 2016
MR01 - N/A 08 February 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 22 February 2013
AP01 - Appointment of director 18 February 2013
AR01 - Annual Return 17 October 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
CH01 - Change of particulars for director 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
AD01 - Change of registered office address 17 October 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 11 November 2010
CERTNM - Change of name certificate 15 April 2010
CONNOT - N/A 15 April 2010
AP01 - Appointment of director 15 October 2009
TM01 - Termination of appointment of director 13 October 2009
NEWINC - New incorporation documents 12 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2016 Outstanding

N/A

A registered charge 05 February 2016 Outstanding

N/A

A registered charge 05 February 2016 Outstanding

N/A

Deed of legal charge 21 September 2012 Outstanding

N/A

Deed of legal charge 21 September 2012 Outstanding

N/A

Deed of legal charge 21 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.