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.
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 |
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 |