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 49 years ago on 13/08/1975 and has the registered number: 01222799. The accounts status is SMALL and accounts are next due on 31/12/2025.

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 31/03/2024 31/12/2025

Registered Office

NUMERIC HOUSE
SIDCUP
KENT
DA15 7BY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/11/2024 07/12/2025

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 MARK LAWRENCE Oct 1967 British Director 2024-12-05 CURRENT
MR EUGENE JOHN MCGRORY Nov 1971 British Director 2024-02-06 CURRENT
MR ANTHONY STEVEN SMITH Jan 1979 British Director 2023-10-01 CURRENT
MR ROBERTO PASQUALE VERRILLO Sep 1968 British Director 2023-10-01 CURRENT
MARION JANE HITCHCOCK Nov 1963 British Director 2023-12-11 UNTIL 2024-01-23 RESIGNED
MR MATTHEW REID MARNER Sep 1978 British Director 2023-06-05 UNTIL 2024-07-01 RESIGNED
BARRIE JOHN MAYER Sep 1946 British Director 2012-09-30 UNTIL 2017-09-08 RESIGNED
MR BRIAN JOHN MILTON Apr 1947 British Director 1998-11-03 UNTIL 2001-02-21 RESIGNED
BRENDA JOAN LOVERING Jul 1950 British Director 1992-09-20 UNTIL 1998-09-21 RESIGNED
LORNA ANN DUGGLEBY Apr 1953 British Director 1995-10-04 UNTIL 1999-01-11 RESIGNED
MR ARTHUR ARCHIBALD JORDAN Apr 1939 British Director RESIGNED
MR DOUGLAS JOHNSTONE Feb 1942 British Director 2002-09-23 UNTIL 2013-03-11 RESIGNED
DAVID WALTER POULTNEY Apr 1935 British Director 2005-07-11 UNTIL 2009-05-14 RESIGNED
MR ROY HILLS Nov 1963 British Director 2023-10-01 UNTIL 2025-01-22 RESIGNED
RICHARD ANTONY GREEN Oct 1958 British Director 2009-09-14 UNTIL 2011-04-24 RESIGNED
LIONEL JOHN HARLAND Sep 1941 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
SWANDOVE LIMITED Corporate Secretary 2004-03-22 UNTIL 2005-01-31 RESIGNED
MR RAYMOND DIX GARWOOD Nov 1925 British Director RESIGNED
JOHN TREVOR ENGLAND-CROWTHER Sep 1939 British Director RESIGNED
MARK HAMILTON ELSWOOD Oct 1959 British Director 2012-01-09 UNTIL 2022-10-12 RESIGNED
MRS GHISLAINE ANNE HORGAN Aug 1961 British Director 2005-01-10 UNTIL 2011-11-30 RESIGNED
DAVID JOHN BEALES Oct 1948 British Secretary RESIGNED
MR MICHAEL CHARLES GREELY Aug 1949 British Secretary 2005-02-01 UNTIL 2023-01-31 RESIGNED
MR JOHN JAMES BRIDGES Dec 1958 British Director 2005-10-03 UNTIL 2017-03-07 RESIGNED
DAVID WALTER POULTNEY Apr 1935 British Director 2001-02-26 UNTIL 2005-04-17 RESIGNED
KEVIN COURTNAGE Jun 1940 British Director RESIGNED
IAN BRUCE CORDINGLEY Jul 1943 British Director RESIGNED
IAN COURTENAY COOMBS Dec 1924 British Director 2001-08-06 UNTIL 2001-12-03 RESIGNED
JOHN CHESTER Oct 1962 British Director 2005-06-03 UNTIL 2021-03-12 RESIGNED
MARTIN JOHN CANTY May 1959 British Director 2002-09-23 UNTIL 2007-02-27 RESIGNED
DAVID BUTTERWORTH Aug 1940 British Director 1999-04-19 UNTIL 2004-03-31 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
JOHN WILLIAM JAMES BOLLOM Apr 1916 British Director RESIGNED
MR COLIN MICHAEL OWEN Mar 1951 British Director 2018-06-18 UNTIL 2023-12-11 RESIGNED
MR PETER BIRDSALL Sep 1966 British Director 2016-09-21 UNTIL 2023-09-30 RESIGNED
MR JOHN ALFRED BARKER Nov 1927 British Director RESIGNED
HUBERT HUNTLEY BARTON Oct 1912 British Director RESIGNED
DERREK ROY ARCHER Oct 1917 British Director RESIGNED
MRS PENELOPE NORMA DENBY Apr 1947 British Director 2002-11-06 UNTIL 2015-02-23 RESIGNED
PATRICIA COWARD Dec 1954 British Director 2005-10-11 UNTIL 2015-10-09 RESIGNED
MRS JAYNE EGAN Sep 1966 British Director 2016-09-21 UNTIL 2017-06-12 RESIGNED
PATRICIA COWARD Dec 1954 British Director 2016-03-01 UNTIL 2023-07-01 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GEORGE BREWSTER (PROPERTY) LIMITED NORTHFLEET ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NELSONS LABELS (MANCHESTER) LIMITED GRANTHAM Dissolved... DORMANT 74990 - Non-trading company
GEORGE BREWSTER(HOLDINGS)LIMITED NORTHFLEET ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
HOLWOOD PARK AVENUE RESIDENTS ASSOCIATION LIMITED SIDCUP Active MICRO ENTITY 98000 - Residents property management
KESTON CONSULTANTS LIMITED SEVENOAKS ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
WSPH LIMITED ST. NEOTS ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
ALBION STONE PLC NUTFIELD Active FULL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
SMITHPACK LIMITED ST. NEOTS ENGLAND Active SMALL 17219 - Manufacture of other paper and paperboard containers
UPTON MCGOUGAN LIMITED OXFORD ... AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ALBION STONE RESTORATION LIMITED NUTFIELD Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
WESTFIELD MEDICAL LIMITED RADSTOCK ENGLAND Active FULL 17219 - Manufacture of other paper and paperboard containers
IML LABELS & SYSTEMS LIMITED ST. AUSTELL ENGLAND Active DORMANT 18121 - Manufacture of printed labels
DESIGN STUDIO 2 LTD ONGAR ENGLAND Dissolved... TOTAL EXEMPTION FULL 97000 - Activities of households as employers of domestic personnel
KENT SPACE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
KENT SPACE ASHFORD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
STOREPAK LIMITED DARTFORD Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
FLOOTS LTD DARTFORD Active MICRO ENTITY 31090 - Manufacture of other furniture
PATRICIA COWARD LIMITED WOODFORD GREEN UNITED KINGDOM Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
THE MACALLAN DISTILLERS LIMITED BANFFSHIRE Active FULL 11010 - Distilling, rectifying and blending of spirits

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
XP FACILITIES LIMITED SIDCUP Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
WELLING LOCUMS LIMITED SIDCUP ENGLAND Active DORMANT 86210 - General medical practice activities
KUIJPERS BALFOUR HOLDINGS LIMITED SIDCUP ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
L D HYGIENE THERAPY SERVICES LIMITED SIDCUP ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
LMP INSTALLATIONS HOLDINGS LIMITED SIDCUP ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
SIDCUP PARTNERS LTD SIDCUP UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
STRIP OUT SOUTHERN LIMITED SIDCUP ENGLAND Active DORMANT 74990 - Non-trading company
DOCTOR REJUVENATE LIMITED SIDCUP ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
CREATE PROPERTY DEVELOPMENTS LTD SIDCUP ENGLAND Active DORMANT 41202 - Construction of domestic buildings
DEANTHONY PROPERTIES LIMITED SIDCUP ENGLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.