MAIDSTONE LAND COMPANY LIMITED(THE)
TENTERDEN

Hellopages » Kent » Ashford » TN30 6BW

Company number 00288535
Status Active
Incorporation Date 28 May 1934
Company Type Private Limited Company
Address MILROY HOUSE, SAYERS LANE, TENTERDEN, KENT, TN30 6BW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAIDSTONE LAND COMPANY LIMITED(THE) are www.maidstonelandcompany.co.uk, and www.maidstone-land-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and four months. The distance to to Rye Rail Station is 8.2 miles; to Winchelsea Rail Station is 9.3 miles; to Charing (Kent) Rail Station is 10.6 miles; to Doleham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maidstone Land Company Limited The is a Private Limited Company. The company registration number is 00288535. Maidstone Land Company Limited The has been working since 28 May 1934. The present status of the company is Active. The registered address of Maidstone Land Company Limited The is Milroy House Sayers Lane Tenterden Kent Tn30 6bw. . BETTS, Alexandra Helen Mary is a Secretary of the company. BETTS, Adrian James Michael is a Director of the company. BETTS, Hugh Charles Idenden is a Director of the company. Secretary GOWER, Yvonne Dennies has been resigned. Director BETTS, Michael George Idenden has been resigned. Director BETTS, Patrick has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BETTS, Alexandra Helen Mary
Appointed Date: 01 September 1999

Director
BETTS, Adrian James Michael
Appointed Date: 01 July 1996
60 years old

Director
BETTS, Hugh Charles Idenden
Appointed Date: 01 July 1996
62 years old

Resigned Directors

Secretary
GOWER, Yvonne Dennies
Resigned: 01 September 1999

Director
BETTS, Michael George Idenden
Resigned: 31 December 2004
88 years old

Director
BETTS, Patrick
Resigned: 31 December 2004
85 years old

Persons With Significant Control

Mr Michael George Idenden Betts
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Patrick Betts
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Adrian James Michael Betts
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Hugh Charles Idenden Betts
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

MAIDSTONE LAND COMPANY LIMITED(THE) Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Confirmation statement made on 8 November 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,800

03 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
02 Feb 1988
Full accounts made up to 5 April 1987

16 May 1987
Secretary's particulars changed;director's particulars changed

16 May 1987
Registered office changed on 16/05/87 from: everest house 48 church street maidstone kent

07 Oct 1986
Full accounts made up to 5 April 1986

07 Oct 1986
Return made up to 02/10/86; full list of members

MAIDSTONE LAND COMPANY LIMITED(THE) Charges

26 July 2010
Legal charge
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19-21 high street, 2 sayers lane and milroy house, sayers…
26 July 2010
Legal charge
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1, plot 12 eurolink park, castle road, sittingbourne…
23 July 2010
Debenture
Delivered: 28 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 1965
Legal charge
Delivered: 21 May 1965
Status: Satisfied on 3 June 2013
Persons entitled: National Provincial Bank LTD
Description: 83 wheeler street, maidstone with all fixed plant…
10 May 1965
Legal charge
Delivered: 21 May 1965
Status: Satisfied on 3 June 2013
Persons entitled: National Provincial Bank LTD
Description: 24,25 & 27, well road, maidstone with all fixed plant and…
10 May 1965
Legal charge
Delivered: 21 May 1965
Status: Satisfied on 3 June 2013
Persons entitled: National Provincial Bank LTD
Description: 79, wheeler street, maidstone with all fixed plant and…