KESTON PARK (1975) LIMITED - SIDCUP


Company Profile Company Filings

Overview

KESTON PARK (1975) LIMITED is a Private Limited Company from SIDCUP and has the status: Active.
KESTON PARK (1975) LIMITED was incorporated 48 years ago on 13/08/1975 and has the registered number: 01222799. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

KESTON PARK (1975) LIMITED - SIDCUP

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

NUMERIC HOUSE
SIDCUP
KENT
DA15 7BY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/11/2023 07/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JACQUELENE BOWIE Apr 1973 British Director 2023-12-11 CURRENT
ASHLEY JAMES BRAGG Aug 1980 British Director 2022-11-01 CURRENT
MR RORY SAMUEL HILL Aug 1978 British Director 2024-01-04 CURRENT
MR ROY HILLS Nov 1963 British Director 2023-10-01 CURRENT
MR MATTHEW REID MARNER Sep 1978 British Director 2023-06-05 CURRENT
MR EUGENE JOHN MCGRORY Nov 1971 British Director 2024-02-06 CURRENT
BELINDA JANICE SETHARD-WRIGHT Mar 1971 British Director 2023-10-01 CURRENT
MR ROBERTO PASQUALE VERRILLO Sep 1968 British Director 2023-10-01 CURRENT
MR ANTHONY STEVEN SMITH Jan 1979 British Director 2023-10-01 CURRENT
MRS JAYNE EGAN Sep 1966 British Director 2016-09-21 UNTIL 2017-06-12 RESIGNED
MR DOUGLAS JOHNSTONE Feb 1942 British Director 2002-09-23 UNTIL 2013-03-11 RESIGNED
MARK HAMILTON ELSWOOD Oct 1959 British Director 2012-01-09 UNTIL 2022-10-12 RESIGNED
JOHN TREVOR ENGLAND-CROWTHER Sep 1939 British Director RESIGNED
MR RAYMOND DIX GARWOOD Nov 1925 British Director RESIGNED
MR CHRISTOPHER ROY GIMSON May 1959 British Director 2001-11-08 UNTIL 2005-10-29 RESIGNED
LYNNE GIMSON Oct 1962 British Director 2007-10-29 UNTIL 2012-05-05 RESIGNED
RICHARD ANTONY GREEN Oct 1958 British Director 2009-09-14 UNTIL 2011-04-24 RESIGNED
LIONEL JOHN HARLAND Sep 1941 British Director RESIGNED
BARRIE JOHN MAYER Sep 1946 British Director 2012-09-30 UNTIL 2017-09-08 RESIGNED
LORNA ANN DUGGLEBY Apr 1953 British Director 1995-10-04 UNTIL 1999-01-11 RESIGNED
MARION JANE HITCHCOCK Nov 1963 British Director 2023-12-11 UNTIL 2024-01-23 RESIGNED
DAVID JOHN BEALES Oct 1948 Secretary RESIGNED
MR MICHAEL CHARLES GREELY Aug 1949 British Secretary 2005-02-01 UNTIL 2023-01-31 RESIGNED
MARTIN JOHN CANTY May 1959 British Director 2002-09-23 UNTIL 2007-02-27 RESIGNED
JOHN CHESTER Oct 1962 British Director 2005-06-03 UNTIL 2021-03-12 RESIGNED
IAN COURTENAY COOMBS Dec 1924 British Director 2001-08-06 UNTIL 2001-12-03 RESIGNED
IAN BRUCE CORDINGLEY Jul 1943 British Director RESIGNED
DAVID WALTER POULTNEY Apr 1935 British Director 2001-02-26 UNTIL 2005-04-17 RESIGNED
SWANDOVE LIMITED Corporate Secretary 2004-03-22 UNTIL 2005-01-31 RESIGNED
MRS PENELOPE NORMA DENBY Apr 1947 Director 2002-11-06 UNTIL 2015-02-23 RESIGNED
MR MARTIN SPENCER GERRARD BULLEY Feb 1971 British Director 2022-08-15 UNTIL 2023-08-16 RESIGNED
MR BERNARD JOHN BROCKS Dec 1925 British Director 1993-01-11 UNTIL 2001-08-01 RESIGNED
MR JOHN JAMES BRIDGES Dec 1958 British Director 2005-10-03 UNTIL 2017-03-07 RESIGNED
JOHN WILLIAM JAMES BOLLOM Apr 1916 British Director RESIGNED
MR PETER BIRDSALL Sep 1966 British Director 2016-09-21 UNTIL 2023-09-30 RESIGNED
HUBERT HUNTLEY BARTON Oct 1912 British Director RESIGNED
MR JOHN ALFRED BARKER Nov 1927 British Director RESIGNED
DERREK ROY ARCHER Oct 1917 British Director RESIGNED
PATRICIA COWARD Dec 1954 British Director 2016-03-01 UNTIL 2023-07-01 RESIGNED
KEVIN COURTNAGE Jun 1940 British Director RESIGNED
MRS GHISLAINE ANNE HORGAN Aug 1961 British Director 2005-01-10 UNTIL 2011-11-30 RESIGNED
DAVID WALTER POULTNEY Apr 1935 British Director 2005-07-11 UNTIL 2009-05-14 RESIGNED
BRIAN ERIC PESTELL Dec 1935 British Director 2012-09-30 UNTIL 2014-08-14 RESIGNED
MR MICHAEL FRANZ PARKER Apr 1961 British Director 2001-07-20 UNTIL 2010-03-31 RESIGNED
MR COLIN MICHAEL OWEN Mar 1951 British Director 2018-06-18 UNTIL 2023-12-11 RESIGNED
MR BRIAN JOHN MILTON Apr 1947 British Director 1998-11-03 UNTIL 2001-02-21 RESIGNED
DAVID BUTTERWORTH Aug 1940 British Director 1999-04-19 UNTIL 2004-03-31 RESIGNED
BRENDA JOAN LOVERING Jul 1950 British Director 1992-09-20 UNTIL 1998-09-21 RESIGNED
MR ARTHUR ARCHIBALD JORDAN Apr 1939 British Director RESIGNED
PATRICIA COWARD Dec 1954 British Director 2005-10-11 UNTIL 2015-10-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
W K WEBSTER & CO LTD SIDCUP Active GROUP 82990 - Other business support service activities n.e.c.
VIDEO EUROPE LTD LONDON Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
W K WEBSTER (OVERSEAS) LTD SIDCUP Active FULL 82990 - Other business support service activities n.e.c.
WKW SERVICES LTD SIDCUP Active FULL 82990 - Other business support service activities n.e.c.
AL HAYAT PUBLISHING COMPANY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
N T A MONITOR LIMITED BRENTWOOD ENGLAND Active FULL 62020 - Information technology consultancy activities
ARCHITECTURE AND PLANNING SOLUTIONS LIMITED AYLESBURY Dissolved... DORMANT 74990 - Non-trading company
G AND M VIDEO LTD LONDON Active DORMANT 99999 - Dormant Company
PERPETUA INVESTMENTS LIMITED KESTON Dissolved... DORMANT 31030 - Manufacture of mattresses
VE2 LIMITED RAYLEIGH ENGLAND Active TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
NTA HOLDING LIMITED CHATHAM UNITED KINGDOM Dissolved... DORMANT 62020 - Information technology consultancy activities
NORTH & SOUTH LEISURE LTD KESTON ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
NORTH & SOUTH LEISURE HOLDINGS LTD KESTON ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
RNT GROUP LTD EDENBRIDGE ENGLAND Dissolved... NO ACCOUNTS FILED 64205 - Activities of financial services holding companies
MCR BROADCAST HIRE LIMITED 60 CHARTER ROW ... TOTAL EXEMPTION FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
CONNEXXION MARKETS GROUP LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ORIGIN FILM & TELEVISION LTD GUILFORD ENGLAND Active TOTAL EXEMPTION FULL 60200 - Television programming and broadcasting activities
LICUIDO LIMITED BARNET ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
CAMERA ONE RENTAL LIMITED RAYLEIGH ENGLAND Active NO ACCOUNTS FILED 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LESTEROSE BUILDERS LIMITED KENT Active FULL 43999 - Other specialised construction activities n.e.c.
LESTEROSE BRICKWORKS LIMITED SIDCUP Active DORMANT 74990 - Non-trading company
LESTEROSE SCOTLAND LIMITED SIDCUP Active FULL 43999 - Other specialised construction activities n.e.c.
LESTEROSE DEVELOPMENTS LIMITED SIDCUP Active DORMANT 74990 - Non-trading company
LESTEROSE CONSTRUCTION LIMITED SIDCUP Active DORMANT 74990 - Non-trading company
LESTEROSE UK LIMITED SIDCUP Active DORMANT 74990 - Non-trading company
LESTEROSE LIMITED SIDCUP Active DORMANT 74990 - Non-trading company
LESTEROSE CITY LIMITED KENT Active DORMANT 74990 - Non-trading company
LESTEROSE HOLDINGS LIMITED SIDCUP Active FULL 64203 - Activities of construction holding companies
LEFA PROPERTY LTD SIDCUP ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects