About

Registered Number: 04025801
Date of Incorporation: 03/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 16 High Street, Seal, Sevenoaks, Kent, TN15 0AJ,

 

Herbert Court Management Company Ltd was registered on 03 July 2000 with its registered office in Kent, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 5 directors listed as Barker, Victor Ernest, Payne, Kim Marie, Baker, Graham Paul, Baker, Jacqueline Ethel, Wood, Rowland Nicholson for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Graham Paul 03 July 2000 14 November 2001 1
BAKER, Jacqueline Ethel 03 July 2000 14 November 2001 1
WOOD, Rowland Nicholson 14 January 2002 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Victor Ernest 03 July 2000 21 November 2001 1
PAYNE, Kim Marie 14 January 2002 31 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 08 May 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 07 July 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 12 July 2018
PSC04 - N/A 04 June 2018
CH01 - Change of particulars for director 16 May 2018
CH01 - Change of particulars for director 16 May 2018
AD01 - Change of registered office address 16 May 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 19 August 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 29 October 2013
AD01 - Change of registered office address 13 August 2013
AR01 - Annual Return 13 July 2013
AD01 - Change of registered office address 13 July 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
287 - Change in situation or address of Registered Office 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 19 February 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 21 February 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
287 - Change in situation or address of Registered Office 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
363s - Annual Return 06 July 2001
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.