Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENT CLOSE LIMITED
Company Information for

KENT CLOSE LIMITED

C/O SOUTHDOWN ESTATES FRISTON HOUSE, DITTONS BUSINESS PARK, POLEGATE, BN26 6HY,
Company Registration Number
00759315
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Kent Close Ltd
KENT CLOSE LIMITED was founded on 1963-04-30 and has its registered office in Polegate. The organisation's status is listed as "Active". Kent Close Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KENT CLOSE LIMITED
 
Legal Registered Office
C/O SOUTHDOWN ESTATES FRISTON HOUSE
DITTONS BUSINESS PARK
POLEGATE
BN26 6HY
Other companies in TN36
 
Filing Information
Company Number 00759315
Company ID Number 00759315
Date formed 1963-04-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 05:55:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENT CLOSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KENT CLOSE LIMITED
The following companies were found which have the same name as KENT CLOSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENT CLOSED CIRCUIT LIMITED 1 NAPIER GARDENS HYTHE KENT ENGLAND CT21 6DD Dissolved Company formed on the 2009-04-23
KENT CLOSE 1975 LIMITED 2 KENT CLOSE ORPINGTON KENT ENGLAND BR6 7HD Dissolved Company formed on the 2013-12-09

Company Officers of KENT CLOSE LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JOHN MACHELL COX
Company Secretary 2011-07-21
BRIAN GEORGE BEGG
Director 2013-09-01
HAZEL BEVIS
Director 2000-11-28
ELIZABETH JEAN MACHELL COX
Director 2009-08-17
LOUISE MAIR
Director 2009-09-01
ALAN JAMES MCKINNA
Director 2014-06-29
ANTHONY IAN MURRAY
Director 1995-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA ANNE SLATER
Director 2004-03-27 2014-06-29
ANNE ROSE WAKELIN
Director 2003-02-11 2013-07-18
ANTONY IAN MURRAY
Company Secretary 2007-07-17 2012-08-01
ELIZABETH JEAN MACHELL COX
Director 2008-08-17 2009-08-17
MAVIS ETHELWYNNE SPENCER ROBERTS
Director 2004-10-22 2009-06-17
SIMON BEVAN
Director 2005-08-13 2008-09-01
JULIA ANNE SLATER
Company Secretary 2004-03-27 2007-07-17
BETTY BEVAN
Director 1991-08-12 2005-08-13
LEILA EVE HAMILTON MOORE
Director 1991-08-12 2004-10-22
WILLIAM FRANCIS KELLEHER
Company Secretary 1991-08-12 2003-09-05
WILLIAM FRANCIS KELLEHER
Director 1991-08-12 2003-09-05
WILLIAM GIFFORD EVERETT
Director 1991-08-12 2003-02-11
NOEL ALLENBY ECCLES
Director 1992-05-01 2000-01-23
RUTH SHENTON BATHAM
Director 1991-08-12 1995-08-29
JAMES GORDON DUNGATE
Director 1991-08-12 1992-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15APPOINTMENT TERMINATED, DIRECTOR HAZEL BEVIS
2023-12-15CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-25DIRECTOR APPOINTED REVD HOWARD JOHN NORTON
2023-08-25DIRECTOR APPOINTED REVD DAVID PAGE
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-10-24AP01DIRECTOR APPOINTED MS ANN MARTINI
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY IAN MURRAY
2022-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALAN MCKINNA
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2021-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/21 FROM 4 Kent Close Winchelsea East Sussex TN36 4EX
2020-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-09-25TM02Termination of appointment of Edward John Machell Cox on 2019-09-14
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-30CH01Director's details changed for Brian George Begg on 2018-11-30
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18AAMDAmended account full exemption
2017-10-06AA31/12/16 TOTAL EXEMPTION FULL
2017-10-06AA31/12/16 TOTAL EXEMPTION FULL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2016-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-07-22AR0107/07/15 ANNUAL RETURN FULL LIST
2014-07-07AR0107/07/14 ANNUAL RETURN FULL LIST
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM 4 Kent Close Winchelsea East Sussex 4 Kent Close Winchelsea East Sussex TN36 4EX England
2014-07-07AP01DIRECTOR APPOINTED MR ALAN JAMES MCKINNA
2014-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/13
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SLATER
2013-09-27AP01DIRECTOR APPOINTED BRIAN GEORGE BEGG
2013-09-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM C/O N/A PO BOX N/A 4 4 KENT CLOSE 4 KENT CLOSE WINCHELSEA EAST SUSSEX TN36 4EX ENGLAND
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM C/O N/A PO BOX N/A 4 KENT CLOSE OFF BACK LANE WINCHELSEA EAST SUSSEX TN36 4EX ENGLAND
2013-07-29AR0120/07/13 ANNUAL RETURN FULL LIST
2013-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANNE WAKELIN
2013-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2013 FROM 13 ST ANN'S VILLAS LONDON LONDON W11 4RT UNITED KINGDOM
2012-08-13AR0120/07/12 NO MEMBER LIST
2012-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ROSE WAKELIN / 02/07/2012
2012-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE SLATER / 02/07/2012
2012-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY IAN MURRAY / 02/07/2012
2012-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HAZEL BEVIS / 02/07/2012
2012-08-12TM02APPOINTMENT TERMINATED, SECRETARY ANTONY MURRAY
2012-08-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2012 FROM FLAT 2 KENT CLOSE WINCHELSEA EAST SUSSEX TN36 4EY
2011-08-19AA31/12/10 TOTAL EXEMPTION FULL
2011-08-01AR0120/07/11
2011-08-01AP03SECRETARY APPOINTED EDWARD JOHN MACHELL COX
2010-09-03AR0112/08/10
2010-09-02AA31/12/09 TOTAL EXEMPTION FULL
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM FLAT 3 KENT CLOSE WINCHELSEA EAST SUSSEX TN36 4EX
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH COX
2009-12-03AR0112/08/09
2009-11-17AP01DIRECTOR APPOINTED ELIZABETH JEAN MACHELL COX
2009-11-17AP01DIRECTOR APPOINTED LOUISE MAIR
2009-11-17AA31/12/08 TOTAL EXEMPTION FULL
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR MAVIS SPENCER ROBERTS
2009-01-06363sANNUAL RETURN MADE UP TO 12/08/08
2008-12-30288aSECRETARY APPOINTED ANONY IAN MURRAY
2008-12-18288bAPPOINTMENT TERMINATE, DIRECTOR SIMON BEVAN LOGGED FORM
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR SIMON BEVAN
2008-08-27288aDIRECTOR APPOINTED ELIZABETH JEAN MACHELL COX
2008-07-11AA31/12/07 TOTAL EXEMPTION FULL
2007-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/07
2007-09-20363sANNUAL RETURN MADE UP TO 12/08/07
2007-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09288bSECRETARY RESIGNED
2007-08-09288aNEW SECRETARY APPOINTED
2006-11-17288aNEW DIRECTOR APPOINTED
2006-09-18288bDIRECTOR RESIGNED
2006-09-18363sANNUAL RETURN MADE UP TO 12/08/06
2006-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-08-17363sANNUAL RETURN MADE UP TO 12/08/05
2005-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17288bDIRECTOR RESIGNED
2005-03-29288aNEW DIRECTOR APPOINTED
2004-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-08363sANNUAL RETURN MADE UP TO 12/08/04
2004-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-16363sANNUAL RETURN MADE UP TO 12/08/03
2003-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-17288aNEW DIRECTOR APPOINTED
2003-02-28288bDIRECTOR RESIGNED
2002-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-24363sANNUAL RETURN MADE UP TO 12/08/02
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to KENT CLOSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENT CLOSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KENT CLOSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 5,009
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KENT CLOSE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 6,609
Current Assets 2012-01-01 £ 6,609
Shareholder Funds 2012-01-01 £ 1,600

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KENT CLOSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENT CLOSE LIMITED
Trademarks
We have not found any records of KENT CLOSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENT CLOSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as KENT CLOSE LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where KENT CLOSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENT CLOSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENT CLOSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1