Sweetbriar Court (maidstone) Limited

General information

Name:

Sweetbriar Court (maidstone) Ltd

Office Address:

James Pilcher House 49/50 Windmill Street DA12 1BG Gravesend

Number: 05123333

Incorporation date: 2004-05-10

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sweetbriar Court (maidstone) came into being in 2004 as a company enlisted under no 05123333, located at DA12 1BG Gravesend at James Pilcher House. The firm has been in business for 20 years and its last known status is active. This business's declared SIC number is 98000 which means Residents property management. 2022-12-31 is the last time when the accounts were reported.

Given this specific firm's size, it was imperative to formally appoint new executives: Samantha H. and Kathryn B. who have been supporting each other since February 2024 to promote the success of the following business. At least one secretary in this firm is a limited company: Caxtons Commercial Limited.

Financial data based on annual reports

Company staff

Samantha H.

Role: Director

Appointed: 20 February 2024

Latest update: 7 March 2024

Kathryn B.

Role: Director

Appointed: 15 February 2018

Latest update: 7 March 2024

Role: Corporate Secretary

Appointed: 01 May 2017

Address: Windmilll Street, Gravesend, Kent, DA12 1BG, United Kingdom

Latest update: 7 March 2024

People with significant control

Thomas B.
Notified on 25 April 2017
Ceased on 25 April 2017
Nature of control:
1/2 or less of shares
Dennis C.
Notified on 25 April 2017
Ceased on 25 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 9 August 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 9 August 2013
Annual Accounts 10 September 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 10 September 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 28 October 2015
Annual Accounts 16 June 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 16 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director was appointed on 20th February 2024 (AP01)
filed on: 4th, March 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Similar companies nearby

Closest companies