LEES COURT ESTATE LIMITED - GILLINGHAM


Company Profile Company Filings

Overview

LEES COURT ESTATE LIMITED is a Private Limited Company from GILLINGHAM ENGLAND and has the status: Active.
LEES COURT ESTATE LIMITED was incorporated 36 years ago on 13/10/1987 and has the registered number: 02177595. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

LEES COURT ESTATE LIMITED - GILLINGHAM

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 31/03/2023 31/12/2024

Registered Office

33 STATION ROAD
GILLINGHAM
ME8 7RS
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/08/2023 16/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SARAH JANE MUNRO Sep 1967 British Director 2023-10-16 CURRENT
MRS CARINA PALLANT Aug 1964 British Director 2023-05-15 CURRENT
MRS TRACY MARION O'TOOLE Secretary 2023-05-25 CURRENT
THOMAS FITZ RANDOLPH May 1954 American Director 2023-10-16 CURRENT
MR. STUART WILLIS BURNELL Oct 1964 British Director 2019-06-21 CURRENT
MR PETER JOHN CHILD Aug 1931 British Secretary RESIGNED
PETER JOHN MAIN Apr 1942 British Director 2000-07-01 UNTIL 2011-07-24 RESIGNED
MS ANNE ELIZABETH RUGLYS Nov 1958 British Director 2011-07-24 UNTIL 2019-07-04 RESIGNED
MR DAVID CHARLES SNELL Apr 1947 British Director 2018-07-22 UNTIL 2022-03-10 RESIGNED
MRS PAMELA FRANCES GARNHAM Aug 1928 British Director 1992-01-24 UNTIL 1992-06-27 RESIGNED
JOHN HERBERT SQUIRES Jun 1935 British Director 1996-07-06 UNTIL 2000-07-01 RESIGNED
MR DAVID JOHN SOWLER Apr 1944 British Director 1992-01-24 UNTIL 1997-06-22 RESIGNED
MR CHARLES ALLAN SOLOMON Oct 1964 South African Director 2021-07-01 UNTIL 2023-05-15 RESIGNED
MR STUART BURNELL Secretary 2018-04-01 UNTIL 2018-07-20 RESIGNED
MR DAVID JOHN SOWLER Apr 1944 British Secretary 1992-01-24 UNTIL 1994-06-12 RESIGNED
ASHLEY HEARD Apr 1933 British Director 1994-06-12 UNTIL 2003-07-13 RESIGNED
IAN WILLIAM COLLINS May 1946 British Secretary 1994-06-12 UNTIL 2007-01-08 RESIGNED
MR STEPHEN JOHN GALE-BATTEN Secretary 2011-07-24 UNTIL 2018-03-31 RESIGNED
SIR ROGER TUSTIN JACKLING Nov 1943 British Secretary 2007-01-08 UNTIL 2011-07-24 RESIGNED
MARQUIS AND CO Secretary 2018-11-01 UNTIL 2020-02-29 RESIGNED
MR IAIN STEWART WINK Jun 1958 British Director 2019-07-04 UNTIL 2023-08-17 RESIGNED
BRIAN IAIN DUNCAN May 1956 British Director 2000-07-01 UNTIL 2007-01-08 RESIGNED
DR VALERIE ANN ALABASTER May 1941 British Director 2010-07-18 UNTIL 2019-07-04 RESIGNED
MR KIM BARBER May 1953 British Director 2007-07-08 UNTIL 2009-07-20 RESIGNED
MR PETER EDMUND RIDLEY BROWNE Jul 1935 British Director RESIGNED
STUART WILLIS BURNELL Oct 1964 British Director 2017-07-31 UNTIL 2018-07-20 RESIGNED
STUART WILLIS BURNELL Oct 1964 British Director 2007-01-08 UNTIL 2011-07-24 RESIGNED
MR PETER JOHN CHILD Aug 1931 British Director RESIGNED
MR MARK CHRISTOPHER CUNDY Jul 1959 British, Director 2015-11-01 UNTIL 2017-07-11 RESIGNED
RAYMOND KERRY DE COURCY Mar 1934 British Director 1992-01-24 UNTIL 1992-06-27 RESIGNED
JOHN HEREFORD May 1925 British Director 1992-01-24 UNTIL 2007-11-22 RESIGNED
MS DIANA ELIZABETH EDWARDS JONES Dec 1932 British Director 1992-07-24 UNTIL 2010-07-18 RESIGNED
MR STEPHEN JOHN GALE-BATTEN Apr 1953 British Director 2010-07-18 UNTIL 2016-01-18 RESIGNED
MR MARK CHRISTOPHER CUNDY Jul 1959 British, Director 2011-12-18 UNTIL 2015-02-11 RESIGNED
LINDSEY JANE HANNATH Jan 1954 British Director 1997-06-22 UNTIL 2019-07-04 RESIGNED
MR PETER JAMES HARRIS Sep 1943 British Director 2015-03-28 UNTIL 2019-07-04 RESIGNED
MR PETER JAMES HARRIS Sep 1943 British Director 1992-06-27 UNTIL 1995-06-11 RESIGNED
SIR ROGER TUSTIN JACKLING Nov 1943 British Director 2007-01-08 UNTIL 2015-08-02 RESIGNED
SIR ROGER TUSTIN JACKLING Nov 1943 British Director 2019-07-04 UNTIL 2023-02-28 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHAUCER SYNDICATES LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
MOTOR INSURERS' BUREAU MILTON KEYNES Active GROUP 82990 - Other business support service activities n.e.c.
MARKERSTUDY INSURANCE SERVICES LIMITED SEVENOAKS ENGLAND Active FULL 65120 - Non-life insurance
WILLIS BURNELL LIMITED FAVERSHAM ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
PRESTBELL VENTURES LIMITED CARDIFF Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EQUITY RELEASE (INCREMENTS) NOMINEES NO.10 LIMITED GATESHEAD ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
EQUITY RELEASE (INCREMENTS) NOMINEES NO.9 LIMITED GATESHEAD ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
TEMPLEROSE LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
EQUITY RELEASE (INCREMENTS) NOMINEES NO.7 LIMITED GATESHEAD ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
EQUITY RELEASE (INCREMENTS) NOMINEES NO.8 LIMITED GATESHEAD ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
EQUITY RELEASE (INCREMENTS) LIMITED GATESHEAD ENGLAND Active FULL 68100 - Buying and selling of own real estate
EQUITY RELEASE (INCREMENTS) NOMINEES NO. 1 LIMITED GATESHEAD ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
EQUITY RELEASE (INCREMENTS) NOMINEES NO. 2 LIMITED GATESHEAD ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
EQUITY RELEASE (INCREMENTS) NOMINEES NO.5 LIMITED GATESHEAD ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
EQUITY RELEASE (INCREMENTS) NOMINEES NO.3 LIMITED GATESHEAD ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
EQUITY RELEASE (INCREMENTS) NOMINEES NO.4 LIMITED GATESHEAD ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
EQUITY RELEASE (INCREMENTS) NOMINEES NO.6 LIMITED GATESHEAD ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
CLIFDEN HOLDINGS LIMITED LONDON Dissolved... NO ACCOUNTS FILED 64306 - Activities of real estate investment trusts
HORSE POWER HAVEN LIMITED LONDON Dissolved... MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities

Free Reports Available

Report Date Filed Date of Report Assets
LEES COURT ESTATE LTD,Ltd - AccountsLtd - Accounts 2023-11-23 31-03-2023 £30,716 equity
LEES COURT ESTATE LTD,Ltd - AccountsLtd - Accounts 2022-12-31 31-03-2022 £32,241 equity
LEES COURT ESTATE LTD,Ltd - AccountsLtd - Accounts 2022-01-01 31-03-2021 £33,777 equity
LEES COURT ESTATE LTD,Ltd - AccountsLtd - Accounts 2021-03-13 31-03-2020 £35,324 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VIXEN GROVE MANAGEMENT LIMITED GILLINGHAM UNITED KINGDOM Active DORMANT 98000 - Residents property management
WEST LODGE RTM COMPANY LIMITED GILLINGHAM ENGLAND Active DORMANT 98000 - Residents property management
WINDMILL STREET (GRAVESEND) LIMITED GILLINGHAM ENGLAND Active DORMANT 98000 - Residents property management
RED LION FREEHOLD LIMITED GILLINGHAM ENGLAND Active DORMANT 98000 - Residents property management
CORMORANT APARTMENTS FREEHOLD LIMITED GILLINGHAM ENGLAND Active DORMANT 98000 - Residents property management
CHARLOTTE COURT (NEWINGTON) MANAGEMENT COMPANY LIMITED GILLINGHAM ENGLAND Active DORMANT 98000 - Residents property management
AMELIA COURT KINGS HILL MANAGEMENT COMPANY LIMITED GILLINGHAM ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
ASKER SALMAN LTD RAINHAM ENGLAND Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
RAINHAM LAUNDERETTE AND DRY CLEANERS LTD RAINHAM ENGLAND Active DORMANT 96010 - Washing and (dry-)cleaning of textile and fur products
KENT CRYPTO SERVICES LTD RAINHAM ENGLAND Active DORMANT 62020 - Information technology consultancy activities