About

Registered Number: 06245935
Date of Incorporation: 14/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Suite 7 Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ

 

Based in Marden in Kent, Great Durgates Estate Company Ltd was registered on 14 May 2007, it's status is listed as "Active". The current directors of the business are Leathard, Freya Elise, Sanford, Leslie John, Tinkler, Coralyn. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEATHARD, Freya Elise 07 August 2018 - 1
SANFORD, Leslie John 11 December 2011 05 October 2012 1
TINKLER, Coralyn 26 July 2012 10 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 27 May 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 22 May 2019
TM01 - Termination of appointment of director 29 August 2018
AP01 - Appointment of director 29 August 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 31 July 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 17 May 2017
TM01 - Termination of appointment of director 10 May 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 28 July 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 20 May 2013
CH04 - Change of particulars for corporate secretary 20 May 2013
AD01 - Change of registered office address 20 November 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 18 September 2012
AP01 - Appointment of director 14 August 2012
AP04 - Appointment of corporate secretary 28 May 2012
AR01 - Annual Return 23 May 2012
AD01 - Change of registered office address 20 April 2012
AP01 - Appointment of director 20 December 2011
AD01 - Change of registered office address 20 December 2011
AP01 - Appointment of director 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 22 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 July 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 19 January 2009
363s - Annual Return 23 July 2008
225 - Change of Accounting Reference Date 11 July 2008
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.