Company Information for KETTERINGHAM HALL LIMITED
KETTERINGHAM HALL, KETTERINGHAM, WYMONDHAM, NORFOLK, NR18 9RS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
KETTERINGHAM HALL LIMITED | |
Legal Registered Office | |
KETTERINGHAM HALL, KETTERINGHAM WYMONDHAM NORFOLK NR18 9RS Other companies in NR18 | |
Company Number | 04598894 | |
---|---|---|
Company ID Number | 04598894 | |
Date formed | 2002-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB813109563 |
Last Datalog update: | 2024-12-05 09:42:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN KEITH CHURCH |
||
HAZEL PATRICIA CHAPMAN |
||
MARTIN KEITH CHURCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCUS JOHN HEPWORTH |
Director | ||
SARAH ANN HEPWORTH |
Director | ||
FREDERICK REGINALD BUSHELL |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HETHEL INVESTMENTS LIMITED | Company Secretary | 2006-02-21 | CURRENT | 2005-08-08 | Active | |
HETHEL PROPERTIES LIMITED | Company Secretary | 1992-12-12 | CURRENT | 1964-06-25 | Active | |
SPIRE PROPERTY SERVICES LIMITED | Company Secretary | 1991-07-07 | CURRENT | 1982-11-24 | Liquidation | |
HETHEL FARMING LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Active | |
HETHEL INVESTMENTS LIMITED | Director | 2005-08-08 | CURRENT | 2005-08-08 | Active | |
CLASSIC TEAM LOTUS LIMITED | Director | 1997-04-07 | CURRENT | 1993-12-15 | Active | |
TEAM LOTUS INTERNATIONAL LIMITED | Director | 1997-04-07 | CURRENT | 1975-09-10 | Active | |
HETHEL PROPERTIES LIMITED | Director | 1992-12-12 | CURRENT | 1964-06-25 | Active | |
CHESHUNT ESTATES LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
HETHEL FARMING LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Active | |
HETHEL INVESTMENTS LIMITED | Director | 2006-02-21 | CURRENT | 2005-08-08 | Active | |
HETHEL PROPERTIES LIMITED | Director | 2004-07-01 | CURRENT | 1964-06-25 | Active | |
THE INTERCONTINENTAL COOKING & TABLEWARE COMPANY LIMITED | Director | 1993-02-05 | CURRENT | 1979-12-03 | Liquidation | |
TEAM LOTUS LIMITED | Director | 1992-05-27 | CURRENT | 1981-10-26 | Active | |
SPIRE PROPERTY SERVICES LIMITED | Director | 1991-07-07 | CURRENT | 1982-11-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/11/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR STEPHEN DENIS CULLUM | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MRS WILLIAM JOHN PAYTON | ||
Director's details changed for Mrs William John Payton on 2024-05-01 | ||
Appointment of Mr Stephen Denis Cullum as company secretary on 2024-03-28 | ||
Termination of appointment of Martin Keith Church on 2024-03-28 | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH CHURCH | ||
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CLIVE KENNEDY CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAZEL PATRICIA CHAPMAN | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF DELAMARE ESTATE (CHESHUNT) LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cheshunt Estates Limited as a person with significant control on 2018-05-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/11/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/11/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN KEITH CHURCH / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAZEL PATRICIA CHAPMAN / 18/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 06/06/03--------- £ SI 999@1=999 £ IC 1/1000 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
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 KETTERINGHAM HALL LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as KETTERINGHAM HALL LIMITED are:
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. |