General information

Name:

North Kent. Estates Limited

Office Address:

57 Windmill Street DA12 1BB Gravesend

Number: 07080852

Incorporation date: 2009-11-18

Dissolution date: 2020-11-17

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

North Kent. Estates came into being in 2009 as a company enlisted under no 07080852, located at DA12 1BB Gravesend at 57 Windmill Street. The company's last known status was dissolved. North Kent. Estates had been operating in this business for 11 years. This particular North Kent. Estates Ltd company was known under four other names before. This company first started under the name of North Kent Estate Agency and was switched to North Kent Estates on 2015-05-29. The company's third name was present name up till 2013.

This business had 1 director: Robert P., who was appointed on 2012-04-16.

Robert P. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • North Kent. Estates Ltd 2015-05-29
  • North Kent Estate Agency Ltd 2015-05-26
  • North Kent Estates Ltd 2013-05-15
  • Greenleaf Property Services (hoo) Ltd 2012-07-10
  • North Kent Estates Ltd 2009-11-18

Financial data based on annual reports

Company staff

Robert P.

Role: Director

Appointed: 16 April 2012

Latest update: 26 December 2023

People with significant control

Robert P.
Notified on 2 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert P.
Notified on 2 July 2017
Ceased on 5 September 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 August 2019
Account last made up date 30 November 2017
Confirmation statement next due date 13 August 2020
Confirmation statement last made up date 02 July 2019
Annual Accounts 13 March 2013
Start Date For Period Covered By Report 2010-12-01
End Date For Period Covered By Report 2011-11-30
Date Approval Accounts 13 March 2013
Annual Accounts 28 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 28 August 2013
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 27 August 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 26 August 2016
Annual Accounts 29 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 29 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, November 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
10
Company Age

Similar companies nearby

Closest companies