About

Registered Number: 03859269
Date of Incorporation: 14/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: KENT GATEWAY BLOCK MANAGEMENT LIMITED, Fort Pitt House, New Road, Rochester, Kent, ME1 1DX

 

Loudon Wood Management Company Ltd was registered on 14 October 1999 and are based in Rochester, Kent. There are 8 directors listed as Taylor, Steve, Chaine Hunter Management Ltd, Collard, Rebecca Ann, Cox, Mitzi Jean, Crick, Sarah Jane, Evans, Valerie Frances, Knight, David John, Logan, Tony William John for the company in the Companies House registry. 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
TAYLOR, Steve 22 December 2014 - 1
COLLARD, Rebecca Ann 21 May 2009 17 June 2010 1
COX, Mitzi Jean 21 May 2009 09 September 2014 1
CRICK, Sarah Jane 14 June 2011 01 June 2017 1
EVANS, Valerie Frances 02 November 2015 10 April 2018 1
KNIGHT, David John 14 June 2011 08 August 2015 1
LOGAN, Tony William John 21 May 2009 03 July 2012 1
Secretary Name Appointed Resigned Total Appointments
CHAINE HUNTER MANAGEMENT LTD 01 January 2007 31 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 15 October 2018
PSC07 - N/A 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 16 October 2017
PSC07 - N/A 16 October 2017
TM01 - Termination of appointment of director 12 June 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 06 January 2016
AP01 - Appointment of director 02 November 2015
AR01 - Annual Return 15 October 2015
TM01 - Termination of appointment of director 21 August 2015
AA - Annual Accounts 19 April 2015
AP01 - Appointment of director 22 December 2014
AR01 - Annual Return 15 October 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 31 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AA - Annual Accounts 03 May 2013
AD01 - Change of registered office address 28 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 30 September 2012
TM01 - Termination of appointment of director 10 July 2012
CH04 - Change of particulars for corporate secretary 23 April 2012
AD01 - Change of registered office address 23 April 2012
AR01 - Annual Return 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
CH01 - Change of particulars for director 18 October 2011
AP01 - Appointment of director 11 October 2011
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 13 August 2011
AP01 - Appointment of director 13 August 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 18 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 October 2010
TM01 - Termination of appointment of director 17 June 2010
AP04 - Appointment of corporate secretary 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AD01 - Change of registered office address 20 January 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH04 - Change of particulars for corporate secretary 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
AA - Annual Accounts 12 October 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
GAZ1 - First notification of strike-off action in London Gazette 21 August 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 27 September 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 08 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 24 July 2001
287 - Change in situation or address of Registered Office 30 May 2001
363s - Annual Return 09 November 2000
225 - Change of Accounting Reference Date 21 November 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
287 - Change in situation or address of Registered Office 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
NEWINC - New incorporation documents 14 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.