Kent Coastal Properties Limited

General information

Name:

Kent Coastal Properties Ltd

Office Address:

Braecroft Sandwich Road Eastry CT13 0DR Sandwich

Number: 08747181

Incorporation date: 2013-10-24

Dissolution date: 2022-02-01

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Sandwich under the following Company Registration No.: 08747181. It was established in 2013. The headquarters of the company was situated at Braecroft Sandwich Road Eastry. The area code for this address is CT13 0DR. The company was dissolved on Tue, 1st Feb 2022, which means it had been active for 9 years.

In this specific firm, most of director's assignments have so far been executed by Hilary D. and John D.. Amongst these two people, John D. had carried on with the firm the longest, having become a part of directors' team 11 years ago.

Executives who had control over the firm were as follows: John D. had substantial control or influence over the company. Hilary D. owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Hilary D.

Role: Director

Appointed: 06 April 2018

Latest update: 2 February 2024

John D.

Role: Director

Appointed: 24 October 2013

Latest update: 2 February 2024

Role: Corporate Secretary

Appointed: 24 October 2013

Address: Eastry, Sandwich, Kent, CT13 0DR, England

Latest update: 2 February 2024

People with significant control

John D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Hilary D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 07 November 2022
Confirmation statement last made up date 24 October 2021
Annual Accounts 08 July 2015
Start Date For Period Covered By Report 2013-10-24
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 08 July 2015
Annual Accounts 19 November 2015
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 19 November 2015
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 24 July 2017
Annual Accounts 11 December 2017
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 11 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
8
Company Age

Similar companies nearby

Closest companies