logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Chatterton, Neil Wilson
    Born in April 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Coxon, Mark Ashley
    Born in March 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ now
    OF - Director → CIF 0
  • 3
    Bland, Charlotte Victoria
    Born in March 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-07-01 ~ now
    OF - Director → CIF 0
  • 4
    Thackray, Daniel John
    Born in October 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Mitchell, Graham Scott
    Born in July 1958
    Individual (2 offsprings)
    Officer
    icon of calendar ~ now
    OF - Director → CIF 0
    Mitchell, Graham Scott
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-06-29 ~ now
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Harbridge, Christopher Charles
    Surveyor born in March 1946
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-11-14
    OF - Director → CIF 0
  • 2
    Gurton, David Paul
    Company Director born in October 1955
    Individual
    Officer
    icon of calendar ~ 2022-06-30
    OF - Director → CIF 0
  • 3
    Simpson, David Hugh Pilgrim
    Surveyor born in December 1946
    Individual
    Officer
    icon of calendar ~ 2009-09-30
    OF - Director → CIF 0
  • 4
    Roser, Rodney Frank
    Business Consultant born in December 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-14 ~ 2022-12-07
    OF - Director → CIF 0
  • 5
    Simpson, Brian Malcolm
    Surveyor born in February 1948
    Individual
    Officer
    icon of calendar ~ 2000-06-30
    OF - Director → CIF 0
  • 6
    Pilcher, James William
    Surveyor born in July 1960
    Individual
    Officer
    icon of calendar ~ 2010-11-04
    OF - Director → CIF 0
  • 7
    Keys, Derek William
    Surveyor born in March 1935
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1996-12-31
    OF - Director → CIF 0
  • 8
    Lowe, David Hart
    Surveyor born in July 1939
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1999-12-31
    OF - Director → CIF 0
  • 9
    Vinson, John Martin
    Surveyor born in September 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1994-06-30
    OF - Director → CIF 0
  • 10
    Tubman, Michael Hugh
    Surveyor born in October 1947
    Individual
    Officer
    icon of calendar ~ 2009-12-16
    OF - Director → CIF 0
  • 11
    Stewart, Alan Peter
    Chartered Surveyor born in November 1955
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-02 ~ 2019-06-30
    OF - Director → CIF 0
  • 12
    Atfield, John Arthur
    Chartered Surveyor born in March 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-06 ~ 2003-12-22
    OF - Director → CIF 0
  • 13
    Williamson, Anthony John
    Surveyor born in October 1944
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2007-11-14
    OF - Director → CIF 0
    Williamson, Anthony John
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2012-06-29
    OF - Secretary → CIF 0
  • 14
    Barrow, Martin Roy
    Chartered Surveyor born in August 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1994-02-09 ~ 1994-11-09
    OF - Director → CIF 0
parent relation
Company in focus

CAXTONS COMMERCIAL LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Average Number of Employees
952023-07-01 ~ 2024-06-30
972022-07-01 ~ 2023-06-30
Intangible Assets
28,664 GBP2024-06-30
42,133 GBP2023-06-30
Property, Plant & Equipment
57,498 GBP2024-06-30
57,132 GBP2023-06-30
Fixed Assets - Investments
100 GBP2024-06-30
100 GBP2023-06-30
Fixed Assets
86,262 GBP2024-06-30
99,365 GBP2023-06-30
Debtors
Current
549,888 GBP2024-06-30
686,508 GBP2023-06-30
Cash at bank and in hand
283,519 GBP2024-06-30
394,857 GBP2023-06-30
Current Assets
833,407 GBP2024-06-30
1,081,365 GBP2023-06-30
Creditors
Current, Amounts falling due within one year
-639,514 GBP2024-06-30
Net Current Assets/Liabilities
193,893 GBP2024-06-30
285,063 GBP2023-06-30
Total Assets Less Current Liabilities
280,155 GBP2024-06-30
384,428 GBP2023-06-30
Creditors
Non-current, Amounts falling due after one year
-36,684 GBP2024-06-30
Net Assets/Liabilities
229,935 GBP2024-06-30
295,190 GBP2023-06-30
Equity
Called up share capital
13,335 GBP2024-06-30
13,335 GBP2023-06-30
Share premium
144 GBP2024-06-30
144 GBP2023-06-30
Retained earnings (accumulated losses)
216,456 GBP2024-06-30
281,711 GBP2023-06-30
Equity
229,935 GBP2024-06-30
295,190 GBP2023-06-30
Intangible Assets - Gross Cost
Goodwill
1,736,083 GBP2024-06-30
1,736,083 GBP2023-06-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,707,418 GBP2024-06-30
1,693,950 GBP2023-06-30
Intangible Assets
Goodwill
28,665 GBP2024-06-30
42,133 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
31,512 GBP2024-06-30
31,512 GBP2023-06-30
Computers
362,806 GBP2024-06-30
340,449 GBP2023-06-30
Property, Plant & Equipment - Gross Cost
458,419 GBP2024-06-30
436,062 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
24,416 GBP2023-06-30
Computers
295,170 GBP2023-06-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
378,930 GBP2023-06-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings, Owned/Freehold
2,344 GBP2023-07-01 ~ 2024-06-30
Owned/Freehold
21,992 GBP2023-07-01 ~ 2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
26,760 GBP2024-06-30
Computers
313,491 GBP2024-06-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
400,922 GBP2024-06-30
Property, Plant & Equipment
Furniture and fittings
4,752 GBP2024-06-30
7,095 GBP2023-06-30
Computers
49,315 GBP2024-06-30
45,279 GBP2023-06-30
Trade Debtors/Trade Receivables
Current
263,619 GBP2024-06-30
395,697 GBP2023-06-30
Other Debtors
Current
120,359 GBP2024-06-30
166,852 GBP2023-06-30
Prepayments/Accrued Income
Current
99,045 GBP2024-06-30
80,291 GBP2023-06-30
Bank Overdrafts
Current
4,803 GBP2024-06-30
Bank Borrowings
Current
40,000 GBP2024-06-30
64,087 GBP2023-06-30
Trade Creditors/Trade Payables
Current
90,364 GBP2024-06-30
199,043 GBP2023-06-30
Amounts owed to group undertakings
Current
100 GBP2024-06-30
100 GBP2023-06-30
Corporation Tax Payable
Current
219,706 GBP2024-06-30
201,754 GBP2023-06-30
Taxation/Social Security Payable
Current
197,514 GBP2024-06-30
273,999 GBP2023-06-30
Other Creditors
Current
62,152 GBP2024-06-30
21,209 GBP2023-06-30
Accrued Liabilities/Deferred Income
Current
24,875 GBP2024-06-30
36,110 GBP2023-06-30
Creditors
Current
639,514 GBP2024-06-30
796,302 GBP2023-06-30
Bank Borrowings
Current, Amounts falling due within one year
40,000 GBP2024-06-30
Total Borrowings
Current, Amounts falling due within one year
40,000 GBP2024-06-30
Bank Borrowings
Non-current, Between one and two years
36,684 GBP2024-06-30
40,000 GBP2023-06-30
Non-current, Between two and five year
36,684 GBP2023-06-30
Total Borrowings
76,684 GBP2024-06-30
140,771 GBP2023-06-30
Net Deferred Tax Liability/Asset
-13,536 GBP2024-06-30
-12,554 GBP2023-06-30
-15,009 GBP2022-07-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
-982 GBP2023-07-01 ~ 2024-06-30
2,455 GBP2022-07-01 ~ 2023-06-30
Deferred Tax Liabilities
Accelerated tax depreciation
-13,536 GBP2024-06-30
-12,554 GBP2023-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
13,330 shares2024-06-30
13,330 shares2023-06-30
Par Value of Share
Class 1 ordinary share
12023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
1 shares2024-06-30
1 shares2023-06-30
Par Value of Share
Class 2 ordinary share
12023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
1 shares2024-06-30
1 shares2023-06-30
Par Value of Share
Class 3 ordinary share
12023-07-01 ~ 2024-06-30
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
1 shares2024-06-30
1 shares2023-06-30
Par Value of Share
Class 4 ordinary share
12023-07-01 ~ 2024-06-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 112
  • 1
    icon of address49/50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-01 ~ now
    CIF 212 - Secretary → ME
  • 2
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-01-11 ~ now
    CIF 85 - Secretary → ME
  • 3
    35 WEST END LANE (FREEHOLD) LIMITED - 2018-03-02
    icon of addressJames Pilcher House, Windmill Street, Gravesend, England
    Active Corporate (8 parents)
    Equity (Company account)
    93,899 GBP2024-12-31
    Officer
    icon of calendar 2024-07-08 ~ now
    CIF 247 - Secretary → ME
  • 4
    icon of address49-50 Windmill Street, Gravesend, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    CIF 222 - Secretary → ME
  • 5
    icon of addressJames Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-09-08 ~ now
    CIF 157 - Secretary → ME
  • 6
    icon of addressJames Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,680 GBP2025-06-30
    Officer
    icon of calendar 2010-02-08 ~ now
    CIF 158 - Secretary → ME
  • 7
    icon of addressJames Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    660 GBP2024-12-31
    Officer
    icon of calendar 2008-01-01 ~ now
    CIF 17 - Secretary → ME
  • 8
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    298 GBP2024-06-30
    Officer
    icon of calendar 2004-01-01 ~ now
    CIF 88 - Secretary → ME
  • 9
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    146 GBP2024-03-31
    Officer
    icon of calendar 2003-10-01 ~ now
    CIF 96 - Secretary → ME
  • 10
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    4,860 GBP2024-03-31
    Officer
    icon of calendar 2002-08-22 ~ now
    CIF 128 - Secretary → ME
  • 11
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    85,394 GBP2024-07-31
    Officer
    icon of calendar 2003-07-17 ~ now
    CIF 104 - Secretary → ME
  • 12
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-04-30
    Officer
    icon of calendar 2004-01-26 ~ now
    CIF 84 - Secretary → ME
  • 13
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-01 ~ now
    CIF 8 - Secretary → ME
  • 14
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ now
    CIF 197 - Secretary → ME
  • 15
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    721 GBP2024-12-31
    Officer
    icon of calendar 2002-10-25 ~ now
    CIF 126 - Secretary → ME
  • 16
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    78,369 GBP2023-12-31
    Officer
    icon of calendar 2015-08-01 ~ now
    CIF 208 - Secretary → ME
  • 17
    CANNING HEIGHTS FREEHOLD LTD - 2013-07-23
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-01 ~ dissolved
    CIF 227 - Secretary → ME
  • 18
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2015-08-01 ~ now
    CIF 204 - Secretary → ME
  • 19
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    127,599 GBP2024-06-30
    Officer
    icon of calendar 2005-07-01 ~ now
    CIF 39 - Secretary → ME
  • 20
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2009-03-30 ~ now
    CIF 6 - Secretary → ME
  • 21
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ now
    CIF 115 - Secretary → ME
  • 22
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    CIF 255 - Ownership of shares – 75% or moreOE
    CIF 255 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of addressJames Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (8 parents)
    Equity (Company account)
    288 GBP2024-12-31
    Officer
    icon of calendar 2009-01-01 ~ now
    CIF 9 - Secretary → ME
  • 24
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    24,754 GBP2025-02-28
    Officer
    icon of calendar 2015-12-01 ~ now
    CIF 245 - Secretary → ME
  • 25
    MEDWAY COURT RESIDENTS COMPANY LIMITED - 2007-12-21
    icon of addressCaxtons, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    3,610 GBP2024-12-31
    Officer
    icon of calendar 2005-01-17 ~ now
    CIF 50 - Secretary → ME
  • 26
    FINELAWN RESIDENTS ASSOCIATION LIMITED - 1986-04-10
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-06-23
    Officer
    icon of calendar 2004-11-15 ~ now
    CIF 68 - Secretary → ME
  • 27
    SHELFCO (NO. 254) LIMITED - 1988-09-28
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    355,379 GBP2024-12-25
    Officer
    icon of calendar 2005-01-17 ~ now
    CIF 164 - Secretary → ME
  • 28
    icon of addressJames Pilcher, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-08-22 ~ now
    CIF 137 - Secretary → ME
  • 29
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    125 GBP2023-12-31
    Officer
    icon of calendar 2005-02-15 ~ now
    CIF 47 - Secretary → ME
  • 30
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2003-03-01 ~ now
    CIF 117 - Secretary → ME
  • 31
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    96,265 GBP2023-12-31
    Officer
    icon of calendar 2003-09-01 ~ now
    CIF 100 - Secretary → ME
  • 32
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10,678 GBP2024-01-31
    Officer
    icon of calendar 2004-07-08 ~ now
    CIF 75 - Secretary → ME
  • 33
    LEASEOPTION PROPERTY MANAGEMENT LIMITED - 1991-11-07
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41 GBP2024-06-30
    Officer
    icon of calendar 2001-06-21 ~ now
    CIF 153 - Secretary → ME
  • 34
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-23 ~ now
    CIF 81 - Secretary → ME
  • 35
    FLANDERS COURT MANAGER LTD - 2011-05-11
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    18,430 GBP2024-12-31
    Officer
    icon of calendar 2015-08-01 ~ now
    CIF 206 - Secretary → ME
  • 36
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,142 GBP2024-12-31
    Officer
    icon of calendar 2018-04-05 ~ now
    CIF 189 - Secretary → ME
  • 37
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2025-03-31
    Officer
    icon of calendar 2005-01-25 ~ now
    CIF 48 - Secretary → ME
  • 38
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3,506 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ now
    CIF 213 - Secretary → ME
  • 39
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    262 GBP2024-10-31
    Officer
    icon of calendar 2019-11-01 ~ now
    CIF 180 - Secretary → ME
  • 40
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,863 GBP2023-12-31
    Officer
    icon of calendar 2024-04-01 ~ now
    CIF 248 - Secretary → ME
  • 41
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-24 ~ now
    CIF 169 - Secretary → ME
  • 42
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2009-05-01 ~ now
    CIF 4 - Secretary → ME
  • 43
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    198 GBP2024-04-30
    Officer
    icon of calendar 2002-10-01 ~ now
    CIF 127 - Secretary → ME
  • 44
    SHOO 94 LIMITED - 2005-02-01
    icon of address40-50 Windmill Street, Gravesend, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    4,772 GBP2024-09-28
    Officer
    icon of calendar 2005-09-20 ~ now
    CIF 2 - Secretary → ME
  • 45
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2004-01-01 ~ now
    CIF 87 - Secretary → ME
  • 46
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ now
    CIF 221 - Secretary → ME
  • 47
    HIGHFIELD MANAGEMENT COMPANY (ASHFORD) LIMITED - 1986-04-23
    CALMSPRINGS LIMITED - 1986-04-23
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    17 GBP2024-04-30
    Officer
    icon of calendar 2006-12-06 ~ now
    CIF 26 - Secretary → ME
  • 48
    icon of addressCaxtons Chartered Surveyors James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    56,756 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ now
    CIF 185 - Secretary → ME
  • 49
    icon of addressJames Pilcher House, 49/50 Windmil Street, Gravesend, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    1,532 GBP2023-12-31
    Officer
    icon of calendar 2017-10-01 ~ now
    CIF 190 - Secretary → ME
  • 50
    icon of addressJames Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    129 GBP2024-04-30
    Officer
    icon of calendar 2002-08-22 ~ now
    CIF 136 - Secretary → ME
  • 51
    GREENVOTE RESIDENTS ASSOCIATION LIMITED - 1984-09-14
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2024-03-31
    Officer
    icon of calendar 2002-08-22 ~ now
    CIF 129 - Secretary → ME
  • 52
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    34,700 GBP2024-06-30
    Officer
    icon of calendar 2002-06-16 ~ now
    CIF 146 - Secretary → ME
  • 53
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2007-07-01 ~ now
    CIF 19 - Secretary → ME
  • 54
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2002-08-22 ~ now
    CIF 130 - Secretary → ME
  • 55
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    24 GBP2024-09-30
    Officer
    icon of calendar 2023-07-26 ~ now
    CIF 252 - Secretary → ME
  • 56
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (38 parents)
    Equity (Company account)
    31 GBP2024-09-30
    Officer
    icon of calendar 2023-07-15 ~ now
    CIF 253 - Secretary → ME
  • 57
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    8,543 GBP2024-02-29
    Officer
    icon of calendar 2004-04-14 ~ now
    CIF 80 - Secretary → ME
  • 58
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    8,299 GBP2024-09-28
    Officer
    icon of calendar 2005-01-14 ~ now
    CIF 53 - Secretary → ME
  • 59
    icon of addressJames Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (10 parents)
    Equity (Company account)
    2,111 GBP2024-01-31
    Officer
    icon of calendar 2003-08-31 ~ now
    CIF 102 - Secretary → ME
  • 60
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2003-06-26 ~ now
    CIF 110 - Secretary → ME
  • 61
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    880 GBP2025-06-30
    Officer
    icon of calendar 2007-04-01 ~ now
    CIF 22 - Secretary → ME
  • 62
    icon of addressJames Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-08 ~ now
    CIF 219 - Secretary → ME
  • 63
    icon of addressJames Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    21,714 GBP2024-03-31
    Officer
    icon of calendar 2016-08-19 ~ now
    CIF 156 - Secretary → ME
  • 64
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (8 parents)
    Equity (Company account)
    5,592 GBP2024-09-30
    Officer
    icon of calendar 2003-10-01 ~ now
    CIF 95 - Secretary → ME
  • 65
    icon of addressJames Pilcher House, 49-50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    300,459 GBP2024-03-31
    Officer
    icon of calendar 2023-01-09 ~ now
    CIF 254 - Secretary → ME
  • 66
    icon of address190 High Street, Herne Bay, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2019-01-01 ~ now
    CIF 186 - Secretary → ME
  • 67
    icon of addressJames Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    92 GBP2025-03-31
    Officer
    icon of calendar 2009-05-01 ~ now
    CIF 5 - Secretary → ME
  • 68
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-01 ~ now
    CIF 33 - Secretary → ME
  • 69
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    92,475 GBP2024-06-30
    Officer
    icon of calendar 2012-02-14 ~ now
    CIF 218 - Secretary → ME
  • 70
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2025-08-31
    Officer
    icon of calendar 2024-08-10 ~ now
    CIF 246 - Secretary → ME
  • 71
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    16,595 GBP2024-11-30
    Officer
    icon of calendar 2005-06-02 ~ now
    CIF 42 - Secretary → ME
  • 72
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    10,048 GBP2024-03-31
    Officer
    icon of calendar 2023-04-30 ~ now
    CIF 244 - Secretary → ME
  • 73
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-09 ~ now
    CIF 25 - Secretary → ME
  • 74
    GRAVESEND MALTINGS MANAGEMENT LIMITED - 1989-08-21
    icon of addressJames Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2002-08-22 ~ now
    CIF 133 - Secretary → ME
  • 75
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2003-05-01 ~ now
    CIF 112 - Secretary → ME
  • 76
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    943 GBP2025-03-25
    Officer
    icon of calendar 2004-03-08 ~ now
    CIF 82 - Secretary → ME
  • 77
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-09-01 ~ now
    CIF 163 - Secretary → ME
  • 78
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    780 GBP2024-10-31
    Officer
    icon of calendar 2005-01-01 ~ now
    CIF 61 - Secretary → ME
  • 79
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-08-01 ~ now
    CIF 207 - Secretary → ME
  • 80
    icon of addressC/o Caxtons, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-22 ~ now
    CIF 152 - Secretary → ME
  • 81
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    164,680 GBP2024-05-31
    Officer
    icon of calendar 2005-01-17 ~ now
    CIF 49 - Secretary → ME
  • 82
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2003-07-17 ~ now
    CIF 105 - Secretary → ME
  • 83
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,322 GBP2024-06-30
    Officer
    icon of calendar 2019-07-03 ~ now
    CIF 181 - Secretary → ME
  • 84
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,004 GBP2024-12-31
    Officer
    icon of calendar 2002-08-22 ~ now
    CIF 135 - Secretary → ME
  • 85
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,221 GBP2025-06-30
    Officer
    icon of calendar 2002-08-22 ~ now
    CIF 132 - Secretary → ME
  • 86
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,140 GBP2024-06-30
    Officer
    icon of calendar 2002-08-22 ~ now
    CIF 131 - Secretary → ME
  • 87
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ now
    CIF 43 - Secretary → ME
  • 88
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (10 parents)
    Officer
    icon of calendar 2003-01-30 ~ now
    CIF 122 - Secretary → ME
  • 89
    BURGINHALL 387 LIMITED - 1989-12-04
    icon of address49/50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    icon of calendar 2002-08-22 ~ now
    CIF 134 - Secretary → ME
  • 90
    CORDRITE LIMITED - 1988-06-16
    icon of address49-50 Windmil Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    6,568 GBP2024-03-31
    Officer
    icon of calendar 2019-12-10 ~ now
    CIF 179 - Secretary → ME
  • 91
    icon of addressJames Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2025-03-31
    Officer
    icon of calendar 2004-07-07 ~ now
    CIF 76 - Secretary → ME
  • 92
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-14 ~ now
    CIF 191 - Secretary → ME
  • 93
    icon of address49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,497 GBP2025-03-31
    Officer
    icon of calendar 2005-01-14 ~ now
    CIF 52 - Secretary → ME
  • 94
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-04-26 ~ now
    CIF 184 - Secretary → ME
  • 95
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-01 ~ now
    CIF 176 - Secretary → ME
  • 96
    icon of addressMoore Stephens, 30-32 Lodge Road, Coleraine, County Londonderry
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2025-03-31
    Officer
    icon of calendar 2006-02-01 ~ now
    CIF 34 - Secretary → ME
  • 97
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,942 GBP2024-12-31
    Officer
    icon of calendar 2017-05-01 ~ now
    CIF 195 - Secretary → ME
  • 98
    icon of address49/50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    -136 GBP2023-12-31
    Officer
    icon of calendar 2011-06-01 ~ now
    CIF 220 - Secretary → ME
  • 99
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,241 GBP2024-12-31
    Officer
    icon of calendar 2006-10-01 ~ now
    CIF 27 - Secretary → ME
  • 100
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2016-03-01 ~ now
    CIF 202 - Secretary → ME
  • 101
    icon of addressJames Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    17,593 GBP2024-12-31
    Officer
    icon of calendar 2002-08-22 ~ now
    CIF 138 - Secretary → ME
  • 102
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,093 GBP2016-12-31
    Officer
    icon of calendar 2017-05-01 ~ now
    CIF 194 - Secretary → ME
  • 103
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,048 GBP2024-06-30
    Officer
    icon of calendar 2022-08-01 ~ now
    CIF 170 - Secretary → ME
  • 104
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2004-10-30 ~ now
    CIF 70 - Secretary → ME
  • 105
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2015-08-01 ~ now
    CIF 205 - Secretary → ME
  • 106
    BLOCKRANK RESIDENTS MANAGEMENT LIMITED - 1988-11-29
    icon of addressCaxtons, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    59,716 GBP2023-12-31
    Officer
    icon of calendar 2005-01-14 ~ now
    CIF 54 - Secretary → ME
  • 107
    INSTANTJUST LIMITED - 1988-03-03
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2012-10-29 ~ now
    CIF 216 - Secretary → ME
  • 108
    LEGISTSHELFCO NO. 65 LIMITED - 1989-04-27
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    26,321 GBP2024-06-30
    Officer
    icon of calendar 2007-01-29 ~ now
    CIF 24 - Secretary → ME
  • 109
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-04-01 ~ now
    CIF 23 - Secretary → ME
  • 110
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2003-11-24 ~ now
    CIF 93 - Secretary → ME
  • 111
    GREENGATE COURT MANAGEMENT COMPANY LIMITED - 1987-03-18
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2002-11-01 ~ now
    CIF 125 - Secretary → ME
  • 112
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    209 GBP2023-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    CIF 198 - Secretary → ME
Ceased 136
  • 1
    icon of addressManaging Estates Ltd, Riverside House Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2009-02-23 ~ 2023-10-09
    CIF 7 - Secretary → ME
  • 2
    icon of addressManaging Estates Ltd, Riverside House Brymau Three Trading Estate, River Lane, Chester, Flintshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2008-03-07 ~ 2023-10-09
    CIF 16 - Secretary → ME
  • 3
    BARPUMA LIMITED - 1982-10-06
    icon of addressDevonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2003-09-01 ~ 2016-09-01
    CIF 101 - Secretary → ME
  • 4
    icon of address146 Welling High Street First Floor, Welling, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,840 GBP2024-09-24
    Officer
    icon of calendar 2003-07-17 ~ 2005-05-01
    CIF 108 - Secretary → ME
  • 5
    icon of addressC/o Urang Property Management Ltd, 196 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    450 GBP2024-12-31
    Officer
    icon of calendar 2003-01-30 ~ 2020-09-30
    CIF 123 - Secretary → ME
  • 6
    MOTOROFFICE LIMITED - 1995-05-17
    24 NS LEASEHOLD LTD. - 2000-04-20
    icon of addressC/o David James Letting & Property Management, 187c Southborough Lane, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,350 GBP2024-12-31
    Officer
    icon of calendar 2003-02-03 ~ 2016-03-31
    CIF 121 - Secretary → ME
  • 7
    icon of addressHoneydell Block Management Ltd 102 Knightrider House, Knightrider Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-08-17
    CIF 172 - Secretary → ME
  • 8
    BEECHWOOD MANAGEMENT COMPANY LIMITED - 2010-03-04
    icon of addressC/o 187c Southborough Lane, Bromley, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2001-11-13 ~ 2008-02-01
    CIF 150 - Secretary → ME
  • 9
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2010-07-01
    CIF 36 - Secretary → ME
  • 10
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    icon of calendar 2022-04-29 ~ 2025-10-25
    CIF 171 - Secretary → ME
  • 11
    73 & 75 LONDON ROAD MANAGEMENT LIMITED - 2002-12-30
    icon of addressOast House, 62 Bell Road, Sittingbourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    470 GBP2021-06-30
    Officer
    icon of calendar 2005-11-15 ~ 2019-05-24
    CIF 38 - Secretary → ME
  • 12
    icon of address2 Tower House, Hoddesdon, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-04-05
    Officer
    icon of calendar 2003-12-24 ~ 2007-12-31
    CIF 89 - Secretary → ME
  • 13
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2019-01-18
    CIF 239 - Secretary → ME
  • 14
    icon of address36 St. Georges Drive, Dereham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    70 GBP2021-03-31
    Officer
    icon of calendar 2009-12-01 ~ 2010-01-13
    CIF 162 - Secretary → ME
  • 15
    icon of addressC/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2025-03-31
    Officer
    icon of calendar 2003-01-02 ~ 2008-07-01
    CIF 124 - Secretary → ME
  • 16
    icon of addressThe Base Dartford Business Park, Victoria Road, Dartford, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2010-04-07
    CIF 35 - Secretary → ME
  • 17
    FIELDPROBE LIMITED - 1986-05-21
    icon of addressAndrew Court 12 Andrew Court, 68 Wickham Road, Beckenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2016-12-17
    CIF 72 - Secretary → ME
  • 18
    icon of addressOffice 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2005-01-01
    CIF 74 - Secretary → ME
  • 19
    icon of address33 Station Road, Rainham, Gillingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,011 GBP2024-06-30
    Officer
    icon of calendar 2019-07-01 ~ 2023-02-28
    CIF 183 - Secretary → ME
  • 20
    icon of addressC/o Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (7 parents)
    Equity (Company account)
    40 GBP2024-12-31
    Officer
    icon of calendar 2003-02-03 ~ 2014-03-12
    CIF 120 - Secretary → ME
  • 21
    icon of addressUnit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2016-07-01 ~ 2018-08-31
    CIF 165 - Secretary → ME
  • 22
    icon of addressUnit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    44 GBP2024-12-24
    Officer
    icon of calendar 2017-07-01 ~ 2024-06-01
    CIF 192 - Secretary → ME
  • 23
    icon of addressUnit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    42 GBP2024-12-24
    Officer
    icon of calendar 2017-07-01 ~ 2024-06-01
    CIF 193 - Secretary → ME
  • 24
    icon of addressC/o Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    549 GBP2024-03-31
    Officer
    icon of calendar 2007-04-10 ~ 2023-12-20
    CIF 21 - Secretary → ME
  • 25
    icon of addressC/o Parkfords Management Ltd Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,223 GBP2024-03-25
    Officer
    icon of calendar 2012-09-28 ~ 2023-12-20
    CIF 217 - Secretary → ME
  • 26
    icon of addressC/o Honeydell Block Management Ltd 102 Knightrider House, Knightrider Street, Maidstone, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2021-04-01 ~ 2023-08-17
    CIF 173 - Secretary → ME
  • 27
    icon of addressUnit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-05-07 ~ 2018-01-11
    CIF 249 - Secretary → ME
  • 28
    icon of addressLet Solutions 70 Oxford Street, Whitstable, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-01 ~ 2023-09-19
    CIF 209 - Secretary → ME
  • 29
    icon of address105 Station Road, Birchington, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,052 GBP2024-09-30
    Officer
    icon of calendar 2020-10-23 ~ 2022-01-19
    CIF 175 - Secretary → ME
  • 30
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2024-12-31
    Officer
    icon of calendar 2004-05-31 ~ 2008-02-07
    CIF 79 - Secretary → ME
  • 31
    icon of address12 London Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,657 GBP2024-06-30
    Officer
    icon of calendar 2015-08-01 ~ 2020-07-01
    CIF 231 - Secretary → ME
  • 32
    icon of address72 Orchard Road, Maldon, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    15 GBP2025-06-24
    Officer
    icon of calendar 2005-01-14 ~ 2010-08-12
    CIF 57 - Secretary → ME
  • 33
    icon of address41 The Oval, Sidcup, England
    Active Corporate (4 parents)
    Equity (Company account)
    34 GBP2024-03-31
    Officer
    icon of calendar 2003-09-06 ~ 2025-01-04
    CIF 99 - Secretary → ME
  • 34
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2003-07-17 ~ 2018-08-20
    CIF 109 - Secretary → ME
  • 35
    icon of address169 Parrock Street, Gravesend, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    276 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2016-01-11
    CIF 155 - Secretary → ME
  • 36
    icon of address2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2004-03-01 ~ 2019-06-29
    CIF 83 - Secretary → ME
  • 37
    icon of address137-139 High Street, Beckenham, Kent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2004-12-31
    CIF 116 - Secretary → ME
  • 38
    icon of addressTersons, 27-29 Castle Street, Dover, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2005-06-27 ~ 2006-12-31
    CIF 1 - Secretary → ME
  • 39
    CALDETAS LIMITED - 1995-11-21
    icon of address158 High Street, Herne Bay, Kent
    Active Corporate (8 parents)
    Equity (Company account)
    22,435 GBP2025-06-30
    Officer
    icon of calendar 2004-11-29 ~ 2007-08-31
    CIF 65 - Secretary → ME
  • 40
    icon of addressHammond Properties, 41 The Oval, Sidcup, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,847 GBP2025-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2016-12-20
    CIF 237 - Secretary → ME
    icon of calendar 2003-05-01 ~ 2005-11-08
    CIF 113 - Secretary → ME
  • 41
    icon of address27-29 Castle Street, Dover, Kent, England
    Active Corporate (23 parents)
    Current Assets (Company account)
    2,900 GBP2023-12-31
    Officer
    icon of calendar 2016-07-01 ~ 2018-01-31
    CIF 225 - Secretary → ME
  • 42
    icon of addressC/o 61 Ordnance Yard, Upnor Road, Lower Upnor, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,838 GBP2024-09-30
    Officer
    icon of calendar 2005-01-14 ~ 2022-10-01
    CIF 58 - Secretary → ME
  • 43
    icon of address26 Woodford New Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,470 GBP2024-03-24
    Officer
    icon of calendar 2003-07-17 ~ 2005-01-31
    CIF 107 - Secretary → ME
  • 44
    icon of addressThe Base Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-04-05
    Officer
    icon of calendar 2003-07-17 ~ 2003-12-31
    CIF 106 - Secretary → ME
  • 45
    icon of addressC/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    130 GBP2025-03-31
    Officer
    icon of calendar 2009-08-02 ~ 2017-02-01
    CIF 3 - Secretary → ME
  • 46
    icon of addressEverest Mews Everest Drive, Hoo, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2006-10-31
    CIF 30 - Secretary → ME
  • 47
    icon of addressUnit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2024-01-01
    CIF 196 - Secretary → ME
  • 48
    icon of address4 Ferndale Court, Westcombe Park Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    8,390 GBP2024-09-30
    Officer
    icon of calendar 2003-11-20 ~ 2007-08-09
    CIF 94 - Secretary → ME
  • 49
    icon of address624 Maurer Court John Harrison Way, Greenwich, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ 2016-06-20
    CIF 67 - Secretary → ME
  • 50
    icon of addressTey House, Market Hill, Royston, Herts, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-24
    Officer
    icon of calendar 2008-09-29 ~ 2017-02-01
    CIF 11 - Secretary → ME
    icon of calendar 2006-05-01 ~ 2006-05-01
    CIF 31 - Secretary → ME
  • 51
    icon of addressC/o Prime Property Management Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (6 parents)
    Equity (Company account)
    70,471 GBP2024-03-31
    Officer
    icon of calendar 2003-08-01 ~ 2011-07-31
    CIF 103 - Secretary → ME
  • 52
    icon of addressNorth Point Stafford Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    322 GBP2024-06-30
    Officer
    icon of calendar 2013-02-04 ~ 2022-12-31
    CIF 215 - Secretary → ME
  • 53
    SORTSIGN LIMITED - 1989-03-20
    icon of address2 Gamma House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -757 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2012-03-25
    CIF 166 - Secretary → ME
  • 54
    icon of addressInspired Property Management Ltd Fisher House, Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    18,400 GBP2024-01-31
    Officer
    icon of calendar 2020-04-01 ~ 2023-05-17
    CIF 177 - Secretary → ME
  • 55
    icon of address137-139 High Street, Beckenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,403 GBP2024-12-31
    Officer
    icon of calendar 2010-10-14 ~ 2019-05-10
    CIF 167 - Secretary → ME
  • 56
    icon of addressC/o Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,000 GBP2025-03-31
    Officer
    icon of calendar 2004-08-01 ~ 2017-07-18
    CIF 73 - Secretary → ME
  • 57
    icon of address49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2010-11-01
    CIF 168 - Secretary → ME
  • 58
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2004-12-01 ~ 2004-12-01
    CIF 63 - Secretary → ME
    icon of calendar 2004-12-01 ~ 2008-11-02
    CIF 64 - Secretary → ME
  • 59
    icon of addressThe Eaugate, 12a Kingswood Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,305 GBP2019-03-31
    Officer
    icon of calendar 2005-03-16 ~ 2005-12-31
    CIF 45 - Secretary → ME
  • 60
    icon of addressDevonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    17,233 GBP2024-12-31
    Officer
    icon of calendar 2001-06-23 ~ 2021-01-20
    CIF 151 - Secretary → ME
  • 61
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    32 GBP2024-09-29
    Officer
    icon of calendar 2005-01-14 ~ 2023-10-19
    CIF 60 - Secretary → ME
  • 62
    icon of addressFlat 3 Hillingdon Court Flat 3 Hillingdon Court, 106 Hillingdon Avenue, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ 2020-07-31
    CIF 232 - Secretary → ME
  • 63
    icon of address169 Parrock Street Parrock Street, Gravesend, Kent, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    170 GBP2024-12-31
    Officer
    icon of calendar 2006-09-21 ~ 2015-12-01
    CIF 28 - Secretary → ME
    icon of calendar 2006-06-01 ~ 2006-06-02
    CIF 29 - Secretary → ME
  • 64
    icon of addressHoneydell Block Management Ltd 102 Knightrider House, Knightrider Street, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ 2023-10-28
    CIF 174 - Secretary → ME
  • 65
    icon of address33 Station Road, Rainham, Gillingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    242 GBP2024-10-31
    Officer
    icon of calendar 2000-04-03 ~ 2015-10-31
    CIF 154 - Secretary → ME
  • 66
    icon of address62 Bell Road, Sittingbourne, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-12-31
    CIF 182 - Secretary → ME
  • 67
    icon of address158 High Street, Herne Bay, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    10,389 GBP2024-09-30
    Officer
    icon of calendar 2003-10-01 ~ 2007-05-14
    CIF 97 - Secretary → ME
  • 68
    icon of address31 Murchison Avenue, Bexley, England
    Active Corporate (2 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    icon of calendar 2004-06-22 ~ 2008-03-31
    CIF 78 - Secretary → ME
  • 69
    icon of addressPmuk, The Base, Dartford Business Park, Victoria Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,505 GBP2024-12-31
    Officer
    icon of calendar 2003-02-03 ~ 2006-01-22
    CIF 118 - Secretary → ME
  • 70
    icon of addressC/o 17/19 Amsterdam Road Amsterdam Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    icon of calendar 2003-12-18 ~ 2014-10-01
    CIF 91 - Secretary → ME
  • 71
    icon of addressKent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, England
    Active Corporate (4 parents)
    Equity (Company account)
    49,174 GBP2024-03-31
    Officer
    icon of calendar 2004-11-23 ~ 2023-07-03
    CIF 66 - Secretary → ME
  • 72
    icon of address169 Parrock Street, Gravesend, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    114,652 GBP2024-12-31
    Officer
    icon of calendar 2011-05-01 ~ 2013-06-30
    CIF 238 - Secretary → ME
  • 73
    icon of addressLet Solutions 70 Oxford Street, Whitstable, England
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2022-03-31
    Officer
    icon of calendar 2004-12-06 ~ 2019-07-25
    CIF 62 - Secretary → ME
  • 74
    icon of addressJames Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-14 ~ 2007-09-25
    CIF 56 - Secretary → ME
    icon of calendar 2010-10-01 ~ 2010-12-14
    CIF 241 - Secretary → ME
  • 75
    icon of address23 Roper Close, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-08-31
    Officer
    icon of calendar 2011-02-04 ~ 2016-01-01
    CIF 240 - Secretary → ME
  • 76
    icon of address2 Buckingham Court, Rectory Lane, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-01-23 ~ 2025-02-17
    CIF 211 - Secretary → ME
  • 77
    CENTRALSPOT PROPERTY MANAGEMENT LIMITED - 1999-04-08
    icon of addressJh Property Management Limited, The Oast, 62 Bell Road, Sittingbourne, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2002-08-22 ~ 2011-08-31
    CIF 141 - Secretary → ME
  • 78
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,657 GBP2024-11-30
    Officer
    icon of calendar 2020-01-22 ~ 2023-06-18
    CIF 178 - Secretary → ME
  • 79
    icon of address6 Osborne House, Portland Road, Hythe, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    159,298 GBP2023-12-31
    Officer
    icon of calendar 2016-01-26 ~ 2017-01-15
    CIF 251 - Secretary → ME
  • 80
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2002-08-22 ~ 2016-04-01
    CIF 144 - Secretary → ME
  • 81
    icon of addressJames Pilcher House, 49-50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2012-02-06
    CIF 119 - Secretary → ME
  • 82
    icon of address8 Waldegrave Road, Teddington, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    66,061 GBP2024-12-31
    Officer
    icon of calendar 2004-09-12 ~ 2016-09-19
    CIF 71 - Secretary → ME
  • 83
    FRONTCHIME PROPERTY MANAGEMENT LIMITED - 1991-02-05
    icon of addressSuite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    10,243 GBP2025-03-31
    Officer
    icon of calendar 2002-08-22 ~ 2008-05-30
    CIF 140 - Secretary → ME
  • 84
    icon of addressRedwood Estate Management Ltd Gunnery House, 9 Gunnery Terrace, The Royal Arsenal, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,025 GBP2024-12-31
    Officer
    icon of calendar 2004-11-01 ~ 2022-06-21
    CIF 69 - Secretary → ME
  • 85
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    10,048 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ 2023-04-30
    CIF 159 - Secretary → ME
  • 86
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2003-09-13 ~ 2012-01-31
    CIF 98 - Secretary → ME
  • 87
    icon of addressKent Property Management Unit 2 Denne Hill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-07-31
    Officer
    icon of calendar 2003-04-24 ~ 2018-02-12
    CIF 114 - Secretary → ME
  • 88
    icon of address22-26 Bank Street, Herne Bay, England
    Active Corporate (8 parents)
    Equity (Company account)
    35,541 GBP2024-04-30
    Officer
    icon of calendar 2002-03-09 ~ 2007-07-02
    CIF 147 - Secretary → ME
  • 89
    icon of address33 Station Road, Rainham, Gillingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2019-09-30
    CIF 46 - Secretary → ME
  • 90
    icon of addressNorth Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    69 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2022-12-31
    CIF 188 - Secretary → ME
  • 91
    icon of addressJames Pilcher House, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    164,680 GBP2024-05-31
    Officer
    icon of calendar 2003-12-01 ~ 2004-08-31
    CIF 92 - Secretary → ME
  • 92
    RIVERSIDE COURT (ERITH) NO. 2 RESIDENTS COMPANY LIMITED - 1987-08-31
    icon of addressPennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    137,963 GBP2024-06-30
    Officer
    icon of calendar 2005-01-14 ~ 2005-01-14
    CIF 55 - Secretary → ME
  • 93
    icon of addressEden House, Southern Counties Management Limtiedenterprise Way, Edenbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,979 GBP2024-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2024-01-01
    CIF 210 - Secretary → ME
  • 94
    icon of addressThe Oast, 62 Bell Road, Sittingbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    402 GBP2021-10-31
    Officer
    icon of calendar 2015-08-01 ~ 2018-01-31
    CIF 230 - Secretary → ME
  • 95
    icon of address26a Castle Street, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-01-09 ~ 2019-05-15
    CIF 224 - Secretary → ME
  • 96
    icon of address26 Gordon Road, Cliftonville, Margate, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2019-01-01 ~ 2022-03-29
    CIF 187 - Secretary → ME
  • 97
    icon of addressTanners Grange Tanyard Hill, Shorne, Gravesend, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,220 GBP2024-06-30
    Officer
    icon of calendar 2002-08-22 ~ 2024-04-30
    CIF 145 - Secretary → ME
  • 98
    icon of addressC/o Sothertons Limited, The Business Terrace Maidstone House, King Street, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2010-07-01 ~ 2011-08-19
    CIF 161 - Secretary → ME
  • 99
    FIRMSECTOR PROPERTY MANAGEMENT LIMITED - 1988-08-15
    SCHRIEBER MEWS MANAGEMENT COMPANY LIMITED - 1988-09-07
    icon of address7a Silver Lane, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,674 GBP2025-03-31
    Officer
    icon of calendar 2002-01-17 ~ 2006-05-18
    CIF 148 - Secretary → ME
  • 100
    icon of address5 Chigwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-04-30
    Officer
    icon of calendar 2004-06-30 ~ 2020-04-30
    CIF 77 - Secretary → ME
  • 101
    icon of addressPenelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (8 parents)
    Equity (Company account)
    72,365 GBP2024-12-31
    Officer
    icon of calendar 2005-01-17 ~ 2011-09-30
    CIF 51 - Secretary → ME
  • 102
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2013-07-05
    CIF 242 - Secretary → ME
  • 103
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-25
    Officer
    icon of calendar 2007-12-01 ~ 2016-11-09
    CIF 18 - Secretary → ME
  • 104
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    14,804 GBP2024-06-30
    Officer
    icon of calendar 2005-07-01 ~ 2005-12-31
    CIF 40 - Director → ME
    Officer
    icon of calendar 2005-07-01 ~ 2015-06-30
    CIF 41 - Secretary → ME
  • 105
    RATATRON BUILDING LIMITED - 2001-06-08
    icon of address(6) Station Road, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -664 GBP2024-12-31
    Officer
    icon of calendar 2002-01-01 ~ 2024-12-31
    CIF 149 - Secretary → ME
  • 106
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,010 GBP2024-06-24
    Officer
    icon of calendar 2002-08-22 ~ 2015-11-20
    CIF 143 - Secretary → ME
  • 107
    icon of address105 Station Road Station Road, Birchington, England
    Active Corporate (3 parents)
    Equity (Company account)
    45,911 GBP2024-10-31
    Officer
    icon of calendar 2017-04-10 ~ 2019-03-31
    CIF 223 - Secretary → ME
  • 108
    icon of addressNorth Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-10-01 ~ 2022-12-31
    CIF 203 - Secretary → ME
  • 109
    icon of address146 Welling High Street First Floor, 146 Welling High Street, Welling, England
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-12-18
    Officer
    icon of calendar 2003-06-18 ~ 2005-01-31
    CIF 111 - Secretary → ME
  • 110
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2005-04-01 ~ 2015-07-14
    CIF 44 - Secretary → ME
  • 111
    icon of address29-31 Leith Hill C/o Southside Property Management Services Ltd, 29-31, Leith Hill, Orpington, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2003-12-19 ~ 2012-12-31
    CIF 90 - Secretary → ME
  • 112
    icon of addressTey House, Market Hill, Royston, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2008-06-01 ~ 2015-06-01
    CIF 15 - Secretary → ME
  • 113
    WMNEWCO59 LIMITED - 2007-02-23
    icon of addressNirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2015-10-01 ~ 2016-11-30
    CIF 226 - Secretary → ME
  • 114
    BONANZA BOY LIMITED - 1989-06-07
    icon of addressNirvana Broomfield Road, Kingswood, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    23 GBP2024-03-31
    Officer
    icon of calendar 2015-08-01 ~ 2016-07-12
    CIF 228 - Secretary → ME
  • 115
    icon of addressC/o Jh Property Management Limited The Oast, 62 Bell Road, Sittingbourne, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    28 GBP2021-04-30
    Officer
    icon of calendar 2007-06-18 ~ 2017-01-01
    CIF 20 - Secretary → ME
  • 116
    icon of addressFlat 1, The Old Vicarage Wrotham Road, Meopham, Gravesend, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,658 GBP2024-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2017-10-02
    CIF 160 - Secretary → ME
  • 117
    icon of addressThe Old Bank, Beaufort Street, Crickhowell, Powys, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    5,507 GBP2024-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2010-12-31
    CIF 13 - Secretary → ME
  • 118
    icon of address33 Station Road, Rainham, Gillingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-06-21 ~ 2016-07-22
    CIF 14 - Secretary → ME
  • 119
    icon of address33 Station Road, Rainham, Gillingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-09-01 ~ 2019-09-01
    CIF 236 - Secretary → ME
  • 120
    icon of addressGay Dawn Offices Pennis Lane, Fawkham, Longfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    271 GBP2024-12-25
    Officer
    icon of calendar 2009-06-11 ~ 2017-04-19
    CIF 250 - Secretary → ME
  • 121
    HEATHRELL LIMITED - 1994-03-31
    icon of addressWisteria House Egerton Road, Charing Heath, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,194 GBP2024-06-24
    Officer
    icon of calendar 2005-01-14 ~ 2023-02-01
    CIF 59 - Secretary → ME
  • 122
    icon of address33 Station Road, Rainham, Gillingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-20 ~ 2018-10-01
    CIF 10 - Secretary → ME
  • 123
    icon of addressC/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2016-04-04 ~ 2022-01-07
    CIF 201 - Secretary → ME
  • 124
    icon of addressThe Base, Victoria Road, Dartford, England
    Active Corporate (4 parents)
    Equity (Company account)
    96 GBP2024-06-30
    Officer
    icon of calendar 2002-08-22 ~ 2015-05-07
    CIF 142 - Secretary → ME
  • 125
    icon of addressLet Solutions, 70 Oxford Street Let Solutions, 70 Oxford Street, Whitstable, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11 GBP2024-06-30
    Officer
    icon of calendar 2015-08-01 ~ 2018-01-24
    CIF 229 - Secretary → ME
  • 126
    icon of addressUnit 2 Dennehill Business Centre, Womenswold, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2006-01-01 ~ 2014-12-01
    CIF 37 - Secretary → ME
  • 127
    icon of addressOne, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2008-08-14 ~ 2021-03-07
    CIF 12 - Secretary → ME
    icon of calendar 2006-03-01 ~ 2008-05-27
    CIF 32 - Secretary → ME
  • 128
    icon of addressBroughton & Co Ltd, 3 Sherman Walk, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-25 ~ 2017-01-01
    CIF 235 - Secretary → ME
  • 129
    icon of addressFlat B, 7 Westbrook Gardens, Margate, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,450 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2018-07-01
    CIF 234 - Secretary → ME
  • 130
    icon of addressC/o Kent Property Management Unit 2 Dennehill, Womenswold, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    26 GBP2024-12-31
    Officer
    icon of calendar 2002-08-22 ~ 2007-12-31
    CIF 139 - Secretary → ME
  • 131
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2024-11-30
    Officer
    icon of calendar 2004-01-09 ~ 2024-07-08
    CIF 86 - Secretary → ME
  • 132
    WOOD LODGE GRANGE LIMITED - 1988-07-13
    icon of address12 London Road, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    250 GBP2025-06-30
    Officer
    icon of calendar 2015-07-01 ~ 2018-06-30
    CIF 233 - Secretary → ME
  • 133
    icon of addressDevonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2016-08-01 ~ 2021-01-12
    CIF 199 - Secretary → ME
  • 134
    icon of addressDevonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,370 GBP2024-09-30
    Officer
    icon of calendar 2016-08-01 ~ 2021-01-12
    CIF 200 - Secretary → ME
  • 135
    icon of addressOyster Estates Uk Ltd Hoe Lane, Flansham, Bognor Regis, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ 2023-02-08
    CIF 243 - Secretary → ME
  • 136
    icon of address48 Mount Ephraim, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    501 GBP2024-12-31
    Officer
    icon of calendar 2013-02-06 ~ 2024-05-01
    CIF 214 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.