KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 4RG

Company number 02735600
Status Active
Incorporation Date 29 July 1992
Company Type Private Limited Company
Address THE CONTROL TOWER 29 LIBERTY SQUARE, KINGS HILL, WEST MALLING, KENT, ME19 4RG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Register inspection address has been changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS; Register(s) moved to registered inspection location Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG; Full accounts made up to 31 December 2015. The most likely internet sites of KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED are www.kingshillestatemanagementcompany.co.uk, and www.kings-hill-estate-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Tonbridge Rail Station is 8 miles; to Chatham Rail Station is 9.1 miles; to Rochester Rail Station is 9.1 miles; to Gillingham (Kent) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kings Hill Estate Management Company Limited is a Private Limited Company. The company registration number is 02735600. Kings Hill Estate Management Company Limited has been working since 29 July 1992. The present status of the company is Active. The registered address of Kings Hill Estate Management Company Limited is The Control Tower 29 Liberty Square Kings Hill West Malling Kent Me19 4rg. . BLEVINS, Andrew Joseph is a Director of the company. ROCHE, Elizabeth Susan is a Director of the company. Secretary CHAMBERS, Barry has been resigned. Secretary DARDES, Kenneth Matthew has been resigned. Secretary DARDES, Kenneth Matthew has been resigned. Secretary MANSELL, David Richard has been resigned. Secretary WILLIAMS, Robert Timothy has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CASTORINA, John Alexander has been resigned. Director CHAMBERS, Barry has been resigned. Director CLOUGH, Adrian John has been resigned. Director CONDON, Nicholas Philip has been resigned. Director CONGDON, George Frederick has been resigned. Director DARDES, Kenneth Matthew has been resigned. Director EASSON, David James has been resigned. Director HAMMERS, David Charles has been resigned. Director LUTZ, James has been resigned. Director MANERI, James Vincent has been resigned. Director MANSELL, David Richard has been resigned. Nominee Director NEAL, Leon has been resigned. Director RUBINCAM III, Paul Rice has been resigned. Director SHOLL, Jay Leland has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BLEVINS, Andrew Joseph
Appointed Date: 22 April 2003
61 years old

Director
ROCHE, Elizabeth Susan
Appointed Date: 30 May 2002
52 years old

Resigned Directors

Secretary
CHAMBERS, Barry
Resigned: 14 April 1998
Appointed Date: 13 January 1995

Secretary
DARDES, Kenneth Matthew
Resigned: 02 October 1992
Appointed Date: 02 October 1992

Secretary
DARDES, Kenneth Matthew
Resigned: 13 January 1995

Secretary
MANSELL, David Richard
Resigned: 02 October 1992
Appointed Date: 17 September 1992

Secretary
WILLIAMS, Robert Timothy
Resigned: 15 May 2008
Appointed Date: 14 April 1998

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 17 September 1992
Appointed Date: 31 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 1992
Appointed Date: 29 July 1992

Director
CASTORINA, John Alexander
Resigned: 30 April 2003
Appointed Date: 01 May 2001
80 years old

Director
CHAMBERS, Barry
Resigned: 14 April 1998
Appointed Date: 13 January 1995
71 years old

Director
CLOUGH, Adrian John
Resigned: 17 September 1992
Appointed Date: 29 July 1992
62 years old

Director
CONDON, Nicholas Philip
Resigned: 15 March 2010
Appointed Date: 07 November 1997
68 years old

Director
CONGDON, George Frederick
Resigned: 02 February 1994
Appointed Date: 17 September 1992
83 years old

Director
DARDES, Kenneth Matthew
Resigned: 29 July 1993
Appointed Date: 17 September 1992
69 years old

Director
EASSON, David James
Resigned: 01 March 1999
Appointed Date: 02 February 1994
74 years old

Director
HAMMERS, David Charles
Resigned: 02 July 2003
Appointed Date: 17 September 1992
87 years old

Director
LUTZ, James
Resigned: 13 January 1995
Appointed Date: 17 September 1992
72 years old

Director
MANERI, James Vincent
Resigned: 03 July 2003
Appointed Date: 19 February 1999
61 years old

Director
MANSELL, David Richard
Resigned: 30 April 1996
Appointed Date: 02 October 1992
69 years old

Nominee Director
NEAL, Leon
Resigned: 17 September 1992
Appointed Date: 29 July 1992
99 years old

Director
RUBINCAM III, Paul Rice
Resigned: 30 June 2014
Appointed Date: 08 March 2006
60 years old

Director
SHOLL, Jay Leland
Resigned: 30 July 1993
Appointed Date: 17 September 1992
72 years old

Persons With Significant Control

Liberty Property Trust Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

KINGS HILL ESTATE MANAGEMENT COMPANY LIMITED Events

29 Dec 2016
Register inspection address has been changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG England to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS
28 Dec 2016
Register(s) moved to registered inspection location Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
13 Oct 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 11 July 2016 with updates
22 Jun 2016
Register(s) moved to registered inspection location Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
...
... and 115 more events
20 Nov 1992
Director resigned;new director appointed

20 Nov 1992
Director resigned;new director appointed

23 Oct 1992
Company name changed precis (1162) LIMITED\certificate issued on 26/10/92
19 Aug 1992
Secretary resigned;new secretary appointed

29 Jul 1992
Incorporation