About

Registered Number: 03675877
Date of Incorporation: 30/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Varne View House, 84 Coast Drive, Lydd On Sea, TN29 9NW

 

Green Estates (Kent) Ltd was founded on 30 November 1998 and are based in Lydd On Sea, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKER, Samantha Jane 21 July 2011 - 1
GREEN, Andrew Mark 21 July 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 23 May 2019
MR04 - N/A 14 January 2019
MR04 - N/A 14 January 2019
MR04 - N/A 14 January 2019
MR04 - N/A 14 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 22 December 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 22 July 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 18 August 2008
363s - Annual Return 08 March 2008
AA - Annual Accounts 20 March 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 10 August 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 19 June 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
363s - Annual Return 11 December 2002
395 - Particulars of a mortgage or charge 26 September 2002
395 - Particulars of a mortgage or charge 16 August 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 28 November 2001
395 - Particulars of a mortgage or charge 09 October 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 01 September 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2000
363s - Annual Return 05 January 2000
RESOLUTIONS - N/A 04 January 2000
RESOLUTIONS - N/A 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2000
123 - Notice of increase in nominal capital 04 January 2000
395 - Particulars of a mortgage or charge 16 December 1999
395 - Particulars of a mortgage or charge 16 December 1999
395 - Particulars of a mortgage or charge 07 December 1999
MEM/ARTS - N/A 21 January 1999
CERTNM - Change of name certificate 15 January 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
287 - Change in situation or address of Registered Office 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
NEWINC - New incorporation documents 30 November 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 September 2002 Fully Satisfied

N/A

Mortgage deed 02 August 2002 Fully Satisfied

N/A

Mortgage deed 01 October 2001 Fully Satisfied

N/A

Mortgage 02 December 1999 Fully Satisfied

N/A

Mortgage 29 November 1999 Outstanding

N/A

Mortgage 29 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.