About

Registered Number: 06593569
Date of Incorporation: 14/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Kentish Gardens Estate Management Ltd was registered on 14 May 2008 and has its registered office in Surrey. The companies directors are Bon, Mark, Mortley, Thomas, Woods, Catherine Anne, Antill, David, Incorporate Secretariat Limited, Antill, Pamela Joyce, Coggins, Sharon Jane, Jackson, Sharon, Mortley, Christopher John, Picken, Nichola Jane. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BON, Mark 19 October 2016 - 1
MORTLEY, Thomas 12 June 2017 - 1
WOODS, Catherine Anne 17 April 2012 - 1
ANTILL, Pamela Joyce 07 October 2010 17 April 2012 1
COGGINS, Sharon Jane 17 April 2012 31 December 2012 1
JACKSON, Sharon 17 April 2012 09 June 2014 1
MORTLEY, Christopher John 17 April 2012 12 June 2017 1
PICKEN, Nichola Jane 17 April 2012 09 June 2014 1
Secretary Name Appointed Resigned Total Appointments
ANTILL, David 25 May 2009 01 October 2010 1
INCORPORATE SECRETARIAT LIMITED 14 May 2008 14 May 2008 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 13 May 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 25 May 2018
AP01 - Appointment of director 01 September 2017
TM01 - Termination of appointment of director 03 July 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 15 May 2017
AP01 - Appointment of director 19 October 2016
AA - Annual Accounts 06 July 2016
TM01 - Termination of appointment of director 27 June 2016
AP01 - Appointment of director 02 June 2016
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 08 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 10 June 2015
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 13 May 2014
AP01 - Appointment of director 17 March 2014
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 16 May 2013
AR01 - Annual Return 13 May 2013
TM01 - Termination of appointment of director 26 February 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
AR01 - Annual Return 11 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 11 May 2011
AA01 - Change of accounting reference date 14 March 2011
AA - Annual Accounts 28 February 2011
AP04 - Appointment of corporate secretary 21 February 2011
TM02 - Termination of appointment of secretary 21 February 2011
AD01 - Change of registered office address 17 February 2011
AP01 - Appointment of director 07 October 2010
AR01 - Annual Return 28 May 2010
AA - Annual Accounts 09 February 2010
TM01 - Termination of appointment of director 19 November 2009
AP01 - Appointment of director 13 November 2009
395 - Particulars of a mortgage or charge 01 October 2009
395 - Particulars of a mortgage or charge 30 September 2009
395 - Particulars of a mortgage or charge 30 September 2009
395 - Particulars of a mortgage or charge 30 September 2009
395 - Particulars of a mortgage or charge 30 September 2009
395 - Particulars of a mortgage or charge 30 September 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
363a - Annual Return 11 May 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
RESOLUTIONS - N/A 22 July 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
NEWINC - New incorporation documents 14 May 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (customer's account) 18 September 2009 Fully Satisfied

N/A

Legal mortgage (customer's account) 18 September 2009 Fully Satisfied

N/A

Legal mortgage (customer's account) 18 September 2009 Fully Satisfied

N/A

Legal mortgage (customer's account) 18 September 2009 Fully Satisfied

N/A

Legal mortgage (customer's account) 18 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.