About

Registered Number: 05907110
Date of Incorporation: 15/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Fort Pitt House, New Road, Rochester, Kent, ME1 1DX

 

Kent Gateway Block Management Ltd was registered on 15 August 2006 and has its registered office in Rochester in Kent, it's status at Companies House is "Active". The current directors of the business are listed as Garrett, Nigel John, Cobley, Scarlett Elizabeth, Garrett, Lorenza. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COBLEY, Scarlett Elizabeth 20 September 2015 - 1
GARRETT, Lorenza 31 December 2012 11 April 2018 1
Secretary Name Appointed Resigned Total Appointments
GARRETT, Nigel John 31 December 2012 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 16 August 2019
CH01 - Change of particulars for director 15 July 2019
AA - Annual Accounts 15 November 2018
TM01 - Termination of appointment of director 05 November 2018
CS01 - N/A 15 August 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 May 2018
RESOLUTIONS - N/A 14 May 2018
CC04 - Statement of companies objects 14 May 2018
TM01 - Termination of appointment of director 08 May 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
AA - Annual Accounts 16 December 2016
CH01 - Change of particulars for director 13 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 09 November 2015
AP01 - Appointment of director 29 September 2015
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 04 September 2013
AP01 - Appointment of director 22 May 2013
TM01 - Termination of appointment of director 04 January 2013
TM02 - Termination of appointment of secretary 04 January 2013
AP03 - Appointment of secretary 04 January 2013
AP01 - Appointment of director 04 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 23 April 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH03 - Change of particulars for secretary 17 August 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 08 September 2008
353 - Register of members 08 September 2008
AA - Annual Accounts 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 22 September 2006
NEWINC - New incorporation documents 15 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.