About

Registered Number: 00724222
Date of Incorporation: 17/05/1962 (62 years ago)
Company Status: Active
Registered Address: Unit 13 The Glenmore Centre Shearway Business Park, Pent Road, Folkestone, Kent, CT19 4RJ,

 

Established in 1962, Nackington Court Estate Ltd has its registered office in Folkestone, it's status in the Companies House registry is set to "Active". There are 6 directors listed for Nackington Court Estate Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINDESS, Belita Padmini 26 February 2020 - 1
BRITTAIN, Geoffrey Casswell 18 May 2006 31 March 2012 1
BRITTAIN, Shirley 15 July 2008 27 February 2020 1
FIELD, Audrey Monica N/A 11 January 1993 1
JEARY, Walter Leonard N/A 18 May 2006 1
Secretary Name Appointed Resigned Total Appointments
BUTTERY, Joan Pauline N/A 14 August 2006 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 05 May 2020
TM01 - Termination of appointment of director 28 February 2020
AP01 - Appointment of director 27 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 21 May 2019
CS01 - N/A 30 May 2018
AP04 - Appointment of corporate secretary 30 April 2018
AD01 - Change of registered office address 30 April 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 08 May 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 12 June 2014
AD01 - Change of registered office address 12 June 2014
AA - Annual Accounts 25 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 03 June 2013
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM02 - Termination of appointment of secretary 07 June 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AD01 - Change of registered office address 26 May 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 13 May 2009
288a - Notice of appointment of directors or secretaries 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 27 May 2008
363a - Annual Return 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
AA - Annual Accounts 23 May 2007
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
363s - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 18 June 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 09 June 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 24 May 2002
AA - Annual Accounts 09 April 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 04 June 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 21 June 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 19 May 1998
AA - Annual Accounts 03 October 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 03 October 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 02 December 1993
363s - Annual Return 16 June 1993
288 - N/A 16 June 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 16 September 1991
363 - Annual Return 14 September 1990
AA - Annual Accounts 23 August 1990
287 - Change in situation or address of Registered Office 06 August 1990
AA - Annual Accounts 16 June 1989
363 - Annual Return 16 June 1989
AA - Annual Accounts 08 September 1988
363 - Annual Return 08 September 1988
363 - Annual Return 03 November 1987
287 - Change in situation or address of Registered Office 30 September 1987
AA - Annual Accounts 15 September 1987
363 - Annual Return 05 March 1987
AA - Annual Accounts 17 February 1987
NEWINC - New incorporation documents 17 May 1962

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 February 1971 Outstanding

N/A

Charge of whole 24 November 1967 Outstanding

N/A

Charge of whole 06 March 1967 Outstanding

N/A

Charge of whole 04 November 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.