KENT MASONIC PROPERTY COMPANY LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME9 0BG

Company number 01757340
Status Active
Incorporation Date 29 September 1983
Company Type Private Limited Company
Address SWALE FOLLY, THE STREET, DODDINGTON, SITTINGBOURNE, KENT, ME9 0BG
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 one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 337,986 . The most likely internet sites of KENT MASONIC PROPERTY COMPANY LIMITED are www.kentmasonicpropertycompany.co.uk, and www.kent-masonic-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Kent Masonic Property Company Limited is a Private Limited Company. The company registration number is 01757340. Kent Masonic Property Company Limited has been working since 29 September 1983. The present status of the company is Active. The registered address of Kent Masonic Property Company Limited is Swale Folly The Street Doddington Sittingbourne Kent Me9 0bg. . BARDEN, Evelyn is a Secretary of the company. BARDEN, Evelyn is a Director of the company. BOGGIA BLACK, Iris Monica, Dr is a Director of the company. BOOZER, Shirley is a Director of the company. HARRISON, Pamela Julie is a Director of the company. HOMEWOOD, Rosemary is a Director of the company. JARRETT, Janet Elizabeth is a Director of the company. LLOYD, Brenda is a Director of the company. PENN, Zuzanka Daniella is a Director of the company. SHERRY, Patricia is a Director of the company. Secretary BRAGG, June Vera has been resigned. Director BRAGG, June Vera has been resigned. Director CHEESEMAN, Iris has been resigned. Director COLLINS, Joan Gladys has been resigned. Director DUNK EASTER, Joyce has been resigned. Director GOLD, Anna Maria has been resigned. Director HARDS, Dawn Jeanette has been resigned. Director JACKSON, Catherine Mary has been resigned. Director MACPHERSON, Veronica has been resigned. Director MEREDITH, Sheila May has been resigned. Director SPINKS, Stephanie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARDEN, Evelyn
Appointed Date: 02 February 2005

Director
BARDEN, Evelyn
Appointed Date: 03 December 2003
86 years old

Director

Director
BOOZER, Shirley
Appointed Date: 26 February 1997
89 years old

Director
HARRISON, Pamela Julie
Appointed Date: 03 December 2003
81 years old

Director
HOMEWOOD, Rosemary

75 years old

Director
JARRETT, Janet Elizabeth
Appointed Date: 03 November 2007
76 years old

Director
LLOYD, Brenda
Appointed Date: 18 December 2002
84 years old

Director

Director
SHERRY, Patricia
Appointed Date: 02 April 1997
85 years old

Resigned Directors

Secretary
BRAGG, June Vera
Resigned: 02 February 2005

Director
BRAGG, June Vera
Resigned: 03 May 2009
98 years old

Director
CHEESEMAN, Iris
Resigned: 01 November 2008
Appointed Date: 04 April 2003
78 years old

Director
COLLINS, Joan Gladys
Resigned: 10 March 2011
Appointed Date: 19 November 1992
99 years old

Director
DUNK EASTER, Joyce
Resigned: 19 November 1992
86 years old

Director
GOLD, Anna Maria
Resigned: 06 May 1997
Appointed Date: 11 March 1996
76 years old

Director
HARDS, Dawn Jeanette
Resigned: 02 April 1997
Appointed Date: 11 March 1996
82 years old

Director
JACKSON, Catherine Mary
Resigned: 06 November 2004
Appointed Date: 27 November 1999
71 years old

Director
MACPHERSON, Veronica
Resigned: 05 June 2004
101 years old

Director
MEREDITH, Sheila May
Resigned: 02 November 1996
92 years old

Director
SPINKS, Stephanie
Resigned: 01 November 2014
Appointed Date: 02 February 2005
78 years old

KENT MASONIC PROPERTY COMPANY LIMITED Events

28 Oct 2016
Confirmation statement made on 18 October 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 May 2016
06 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 337,986

02 Nov 2015
Total exemption small company accounts made up to 31 May 2015
22 May 2015
Statement of capital following an allotment of shares on 23 April 2015
  • GBP 337,986

...
... and 137 more events
28 Mar 1988
Full accounts made up to 31 May 1987

29 Feb 1988
Wd 26/01/88 ad 18/01/88--------- £ si 1370@3=4110 £ ic 14526/18636

25 Oct 1987
Return made up to 14/10/87; full list of members

14 Oct 1986
Full accounts made up to 31 May 1986

14 Oct 1986
Return made up to 13/10/86; full list of members