HEADLANDS (THORPENESS) LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN14 7HF

Company number 03120874
Status Active
Incorporation Date 1 November 1995
Company Type Private Limited Company
Address OLD SCHOOL CHURCH ROAD, HALSTEAD, SEVENOAKS, KENT, TN14 7HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 1 November 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-22 GBP 18 . The most likely internet sites of HEADLANDS (THORPENESS) LIMITED are www.headlandsthorpeness.co.uk, and www.headlands-thorpeness.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Bickley Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 9.2 miles; to Bexleyheath Rail Station is 9.2 miles; to Falconwood Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headlands Thorpeness Limited is a Private Limited Company. The company registration number is 03120874. Headlands Thorpeness Limited has been working since 01 November 1995. The present status of the company is Active. The registered address of Headlands Thorpeness Limited is Old School Church Road Halstead Sevenoaks Kent Tn14 7hf. The company`s financial liabilities are £16.38k. It is £3.66k against last year. The cash in hand is £9.11k. It is £8.31k against last year. And the total assets are £16.38k, which is £2.56k against last year. AITKEN, Bruce is a Director of the company. BENNETT, Richard Holmes is a Director of the company. COLDRICK, Peter is a Director of the company. ISAACS, Mark Lawrence is a Director of the company. TURNER, Priscilla Dorothy is a Director of the company. Secretary BENNETT, Richard Holmes has been resigned. Secretary GROVES, Kenneth William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLUNDELL, Allan Godfrey has been resigned. Director GAMMON, Kenneth Michael has been resigned. Director GROVES, Judith Rosemary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


headlands (thorpeness) Key Finiance

LIABILITIES £16.38k
+28%
CASH £9.11k
+1034%
TOTAL ASSETS £16.38k
+18%
All Financial Figures

Current Directors

Director
AITKEN, Bruce
Appointed Date: 31 August 2015
55 years old

Director
BENNETT, Richard Holmes
Appointed Date: 21 June 2003
76 years old

Director
COLDRICK, Peter
Appointed Date: 01 November 2011
80 years old

Director
ISAACS, Mark Lawrence
Appointed Date: 01 November 2011
64 years old

Director
TURNER, Priscilla Dorothy
Appointed Date: 24 September 2013
68 years old

Resigned Directors

Secretary
BENNETT, Richard Holmes
Resigned: 20 May 2013
Appointed Date: 21 June 2003

Secretary
GROVES, Kenneth William
Resigned: 21 June 2003
Appointed Date: 01 November 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Director
BLUNDELL, Allan Godfrey
Resigned: 01 September 2012
Appointed Date: 28 February 2002
88 years old

Director
GAMMON, Kenneth Michael
Resigned: 13 September 2013
Appointed Date: 21 June 2003
100 years old

Director
GROVES, Judith Rosemary
Resigned: 19 January 2002
Appointed Date: 01 November 1995
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 November 1995
Appointed Date: 01 November 1995

Persons With Significant Control

Mr Richard Holmes Bennett
Notified on: 1 November 2016
76 years old
Nature of control: Has significant influence or control

HEADLANDS (THORPENESS) LIMITED Events

08 Dec 2016
Confirmation statement made on 1 November 2016 with updates
12 Jun 2016
Total exemption small company accounts made up to 1 November 2015
22 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 18

22 Nov 2015
Appointment of Mr Bruce Aitken as a director on 31 August 2015
01 Mar 2015
Total exemption small company accounts made up to 1 November 2014
...
... and 64 more events
10 Nov 1995
New director appointed
10 Nov 1995
New secretary appointed
10 Nov 1995
Director resigned
10 Nov 1995
Secretary resigned
01 Nov 1995
Incorporation