About

Registered Number: 02829212
Date of Incorporation: 22/06/1993 (31 years and 9 months ago)
Company Status: Active
Registered Address: 8 The Cloisters Ham Lane, Lenham, Maidstone, ME17 2PZ,

 

Ham Lane Management (1993) Ltd was registered on 22 June 1993 and are based in Maidstone, it has a status of "Active". We do not know the number of employees at this business. Pheby, Michael David, Overal, Colin, Rimmer, Janet, Roddan, John Michael, Coles, Sue, Goodhew, John David, Harrison, Guy Nicholas, Croucher, Paul John, Fenn, Elizabeth Anne, Finch, Martin Donald, Hendrie, Jane, Leek, James Thomas, Nolan, Eleanor Bridget, Reader, Amanda Jane Louise, Watkins, Sandra Catherine, Whitford, Sandra Yvonne, Wood, Shirley Elsie are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OVERAL, Colin 30 January 2017 - 1
RIMMER, Janet 01 January 2018 - 1
RODDAN, John Michael 02 February 2004 - 1
CROUCHER, Paul John 15 April 1996 04 February 2002 1
FENN, Elizabeth Anne 15 April 1996 31 March 1998 1
FINCH, Martin Donald 03 August 1998 31 January 2017 1
HENDRIE, Jane 02 August 1999 07 December 2001 1
LEEK, James Thomas 15 April 1996 31 March 1998 1
NOLAN, Eleanor Bridget 12 February 2007 01 November 2011 1
READER, Amanda Jane Louise 27 March 2006 12 February 2007 1
WATKINS, Sandra Catherine 02 February 2004 17 February 2015 1
WHITFORD, Sandra Yvonne 15 April 1996 31 March 1998 1
WOOD, Shirley Elsie 15 April 1996 12 February 2007 1
Secretary Name Appointed Resigned Total Appointments
PHEBY, Michael David 01 June 2018 - 1
COLES, Sue 01 January 2018 31 May 2018 1
GOODHEW, John David 15 April 1996 31 December 2017 1
HARRISON, Guy Nicholas 22 June 1993 15 April 1996 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 06 July 2019
PSC01 - N/A 06 July 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 03 July 2018
AD01 - Change of registered office address 03 July 2018
TM02 - Termination of appointment of secretary 01 June 2018
AP03 - Appointment of secretary 01 June 2018
TM02 - Termination of appointment of secretary 09 January 2018
AP03 - Appointment of secretary 03 January 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 23 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 27 June 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 25 June 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 29 June 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 04 June 2013
AA01 - Change of accounting reference date 04 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 10 November 2011
TM01 - Termination of appointment of director 06 November 2011
AR01 - Annual Return 25 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 28 October 2010
CH01 - Change of particulars for director 16 October 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 02 January 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 28 July 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 09 July 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 30 June 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 19 July 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 29 June 2001
287 - Change in situation or address of Registered Office 04 January 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 17 January 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
363s - Annual Return 30 September 1999
AA - Annual Accounts 03 February 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
363s - Annual Return 05 August 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 27 March 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 16 July 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
287 - Change in situation or address of Registered Office 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
AA - Annual Accounts 17 April 1996
363s - Annual Return 03 October 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 23 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
NEWINC - New incorporation documents 22 June 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.