Company NameCentral Business Park Management (Kent) Limited
DirectorsJonathan Peter Falvey and Tim Rennie
Company StatusActive
Company Number02221586
CategoryPrivate Limited Company
Incorporation Date16 February 1988(36 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jonathan Peter Falvey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2009(21 years, 8 months after company formation)
Appointment Duration14 years, 6 months
RoleVehicle Repairs
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Farm Breach Lane
Lower Halstow
Kent
ME9 7AA
Director NameMr Tim Rennie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2017(29 years, 2 months after company formation)
Appointment Duration7 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Secretary NameMr Tim Rennie
StatusCurrent
Appointed30 April 2017(29 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Director NameRoger Ballard
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1988(4 months, 1 week after company formation)
Appointment Duration23 years, 7 months (resigned 20 January 2012)
RoleBuilder
Country of ResidenceEngland
Correspondence Address
Director NameRoger Ballard
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 May 2000)
RoleBuilder
Correspondence AddressBox Farm
Theale
Wedmore
Somerset
BS28 4SL
Director NameMr Rodney Hird Edmondson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 1993)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBaunton Mill
Cirencester
Gloucestershire
GL7 7BB
Wales
Director NameMr Norman Roger Miller
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPinecroft
Woodlands Close
Bickley
Kent
BR1 2BD
Secretary NameMrs Janet Phyllis Macfarlane
NationalityBritish
StatusResigned
Appointed04 August 1991(3 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 May 2000)
RoleCompany Director
Correspondence Address32 Goodwood Close
High Halstow
Rochester
Kent
ME3 8SU
Director NameMr Patrick William Green
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(6 years after company formation)
Appointment Duration14 years, 6 months (resigned 08 September 2008)
RoleTimber And Builders Merchants
Country of ResidenceUnited Kingdom
Correspondence AddressItchenor Park House
Itchenor
Chichester
West Sussex
PO20 7DN
Secretary NameDavid Paul Gurton
NationalityBritish
StatusResigned
Appointed03 May 2000(12 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage 39 Addlestead Road
East Peckham
Tonbridge
Kent
TN12 5DP
Director NameMargaret Ockendon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(12 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapers
The Green
West Tilbury
Essex
RM18 8TU
Director NameMr Andrew David Park
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(16 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Starling Close
New Barn
Kent
DA3 7NP
Director NameMr Graham David Barber
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(21 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2017)
RoleEscalator Co Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Central Business Park Neptune Close
Medway City Estate
Rochester
Kent
ME2 4LW
Director NameMr Richard Peter Tulett
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(21 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2017)
RoleTiling Contractor
Country of ResidenceEngland
Correspondence Address82 Watling Street
Strood
Nr Rochester
Kent
ME2 3QJ
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed14 January 2005(16 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 August 2010)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered Address72 Orchard Road
Maldon
Essex
CM9 6EP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1A.j. Tebbut Joinery LTD
6.67%
Ordinary
1 at £1Andrew David Park & Jacqueline Jean Park
6.67%
Ordinary
1 at £1Mr C. Avery
6.67%
Ordinary
1 at £1Mr C.p. Myhill
6.67%
Ordinary
1 at £1Mr G.r. Annetts
6.67%
Ordinary
1 at £1Mr Lee Graham Barber & Mrs Linda Anne Barber
6.67%
Ordinary
1 at £1Mr M. Bowen
6.67%
Ordinary
1 at £1Mr Norman Roger Miller
6.67%
Ordinary
1 at £1Mr S. Langton
6.67%
Ordinary
2 at £1E.w. Ballard (Holdings) LTD
13.33%
Ordinary
2 at £1Mr Roger Ballard
13.33%
Ordinary
2 at £1Richard Peter Tulett & Jane Marie Tulett
13.33%
Ordinary

Financials

Year2014
Net Worth£15
Current Liabilities£134

Accounts

Latest Accounts24 June 2023 (10 months, 2 weeks ago)
Next Accounts Due24 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

24 December 2020Compulsory strike-off action has been discontinued (1 page)
23 December 2020Confirmation statement made on 4 August 2020 with updates (6 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
24 March 2020Unaudited abridged accounts made up to 24 June 2019 (7 pages)
19 August 2019Confirmation statement made on 4 August 2019 with updates (6 pages)
18 August 2019Cessation of Andrew David Park as a person with significant control on 1 January 2019 (1 page)
20 March 2019Registered office address changed from Unit 13 Central Business Park Neptune Close Medway City Estate Rochester Kent ME2 4LW to 72 Orchard Road Maldon Essex CM9 6EP on 20 March 2019 (1 page)
20 March 2019Unaudited abridged accounts made up to 24 June 2018 (6 pages)
14 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
23 March 2018Unaudited abridged accounts made up to 24 June 2017 (6 pages)
15 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
18 May 2017Appointment of Mr Tim Rennie as a director on 30 April 2017 (2 pages)
18 May 2017Termination of appointment of Andrew David Park as a director on 30 April 2017 (1 page)
18 May 2017Termination of appointment of Richard Peter Tulett as a director on 30 April 2017 (1 page)
18 May 2017Appointment of Mr Tim Rennie as a director on 30 April 2017 (2 pages)
18 May 2017Termination of appointment of Richard Peter Tulett as a director on 30 April 2017 (1 page)
18 May 2017Appointment of Mr Tim Rennie as a secretary on 30 April 2017 (2 pages)
18 May 2017Appointment of Mr Tim Rennie as a secretary on 30 April 2017 (2 pages)
18 May 2017Termination of appointment of Graham David Barber as a director on 30 April 2017 (1 page)
18 May 2017Termination of appointment of Graham David Barber as a director on 30 April 2017 (1 page)
18 May 2017Termination of appointment of Andrew David Park as a director on 30 April 2017 (1 page)
1 November 2016Registered office address changed from 8a Alfred Square Deal Kent CT14 6LU to Unit 13 Central Business Park Neptune Close Medway City Estate Rochester Kent ME2 4LW on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 8a Alfred Square Deal Kent CT14 6LU to Unit 13 Central Business Park Neptune Close Medway City Estate Rochester Kent ME2 4LW on 1 November 2016 (1 page)
17 October 2016Confirmation statement made on 4 August 2016 with updates (8 pages)
17 October 2016Confirmation statement made on 4 August 2016 with updates (8 pages)
11 October 2016Total exemption small company accounts made up to 24 June 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 24 June 2016 (4 pages)
24 March 2016Total exemption small company accounts made up to 24 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 24 June 2015 (4 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 15
(7 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 15
(7 pages)
6 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 15
(7 pages)
24 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 24 June 2014 (3 pages)
24 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 15
(7 pages)
24 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 15
(7 pages)
24 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 15
(7 pages)
24 March 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
27 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 15
(7 pages)
27 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 15
(7 pages)
27 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 15
(7 pages)
24 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
24 March 2013Total exemption small company accounts made up to 24 June 2012 (3 pages)
18 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
18 October 2012Termination of appointment of Roger Ballard as a director (1 page)
18 October 2012Termination of appointment of Roger Ballard as a director (1 page)
18 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
17 April 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
17 April 2012Registered office address changed from C/O Halhams 47 Castle Street Dover Kent CT16 1PT England on 17 April 2012 (1 page)
17 April 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
17 April 2012Registered office address changed from C/O Halhams 47 Castle Street Dover Kent CT16 1PT England on 17 April 2012 (1 page)
18 October 2011Director's details changed for Roger Ballard on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Roger Ballard on 18 October 2011 (2 pages)
18 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
18 October 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
22 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
9 March 2011Registered office address changed from Caxtons 49-50 Windmill Street Gravesend Kent DA12 1BG on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Caxtons 49-50 Windmill Street Gravesend Kent DA12 1BG on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Caxtons 49-50 Windmill Street Gravesend Kent DA12 1BG on 9 March 2011 (1 page)
20 August 2010Termination of appointment of Caxtons Commercial Limited as a secretary (1 page)
20 August 2010Termination of appointment of Caxtons Commercial Limited as a secretary (1 page)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
11 August 2010Appointment of Roger Ballard as a director (2 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
11 August 2010Appointment of Roger Ballard as a director (2 pages)
15 March 2010Total exemption full accounts made up to 23 June 2009 (8 pages)
15 March 2010Total exemption full accounts made up to 23 June 2009 (8 pages)
17 November 2009Appointment of Graham David Barber as a director (3 pages)
17 November 2009Appointment of Graham David Barber as a director (3 pages)
12 November 2009Appointment of Mr Richard Tulett as a director (2 pages)
12 November 2009Appointment of Mr Richard Tulett as a director (2 pages)
10 November 2009Appointment of Mr Jonathan Peter Falvey as a director (2 pages)
10 November 2009Appointment of Mr Jonathan Peter Falvey as a director (2 pages)
26 October 2009Termination of appointment of Margaret Ockendon as a director (2 pages)
26 October 2009Termination of appointment of Margaret Ockendon as a director (2 pages)
19 August 2009Return made up to 04/08/09; full list of members (8 pages)
19 August 2009Return made up to 04/08/09; full list of members (8 pages)
5 April 2009Total exemption full accounts made up to 23 June 2008 (11 pages)
5 April 2009Total exemption full accounts made up to 23 June 2008 (11 pages)
11 September 2008Appointment terminated director patrick green (1 page)
11 September 2008Appointment terminated director patrick green (1 page)
11 August 2008Return made up to 04/08/08; full list of members (8 pages)
11 August 2008Return made up to 04/08/08; full list of members (8 pages)
25 March 2008Total exemption full accounts made up to 23 June 2007 (10 pages)
25 March 2008Total exemption full accounts made up to 23 June 2007 (10 pages)
29 August 2007Return made up to 04/08/07; full list of members (9 pages)
29 August 2007Return made up to 04/08/07; full list of members (9 pages)
17 May 2007Total exemption small company accounts made up to 23 June 2006 (8 pages)
17 May 2007Total exemption small company accounts made up to 23 June 2006 (8 pages)
24 August 2006Return made up to 04/08/06; full list of members (8 pages)
24 August 2006Return made up to 04/08/06; full list of members (8 pages)
7 April 2006Full accounts made up to 23 June 2005 (12 pages)
7 April 2006Full accounts made up to 23 June 2005 (12 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
6 September 2005Return made up to 04/08/05; full list of members (8 pages)
6 September 2005Return made up to 04/08/05; full list of members (8 pages)
21 April 2005Full accounts made up to 23 June 2004 (11 pages)
21 April 2005Full accounts made up to 23 June 2004 (11 pages)
18 January 2005New secretary appointed (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (1 page)
2 September 2004Secretary's particulars changed (1 page)
2 September 2004Return made up to 04/08/04; full list of members (8 pages)
2 September 2004Return made up to 04/08/04; full list of members (8 pages)
2 September 2004Secretary's particulars changed (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
19 April 2004Full accounts made up to 23 June 2003 (10 pages)
19 April 2004Full accounts made up to 23 June 2003 (10 pages)
18 October 2003Full accounts made up to 23 June 2002 (10 pages)
18 October 2003Full accounts made up to 23 June 2002 (10 pages)
2 September 2003Return made up to 04/08/03; full list of members (9 pages)
2 September 2003Return made up to 04/08/03; full list of members (9 pages)
2 September 2003Secretary's particulars changed (1 page)
2 September 2003Secretary's particulars changed (1 page)
13 August 2002Return made up to 04/08/02; full list of members (11 pages)
13 August 2002Return made up to 04/08/02; full list of members (11 pages)
23 April 2002Full accounts made up to 23 June 2001 (10 pages)
23 April 2002Full accounts made up to 23 June 2001 (10 pages)
24 August 2001Return made up to 04/08/01; full list of members (8 pages)
24 August 2001Return made up to 04/08/01; full list of members (8 pages)
24 April 2001Full accounts made up to 23 June 2000 (9 pages)
24 April 2001Full accounts made up to 23 June 2000 (9 pages)
10 October 2000Return made up to 04/08/00; full list of members (11 pages)
10 October 2000Return made up to 04/08/00; full list of members (11 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
21 September 2000Director resigned (2 pages)
21 September 2000Director resigned (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
21 April 2000Full accounts made up to 23 June 1999 (12 pages)
21 April 2000Full accounts made up to 23 June 1999 (12 pages)
7 March 2000Registered office changed on 07/03/00 from: 7-13 new road chatham kent ME4 4QL (1 page)
7 March 2000Registered office changed on 07/03/00 from: 7-13 new road chatham kent ME4 4QL (1 page)
23 August 1999Return made up to 04/08/99; full list of members (7 pages)
23 August 1999Return made up to 04/08/99; full list of members (7 pages)
14 April 1999Director's particulars changed (1 page)
14 April 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
23 February 1999Director's particulars changed (1 page)
25 January 1999Secretary's particulars changed (1 page)
25 January 1999Secretary's particulars changed (1 page)
9 October 1998Full accounts made up to 23 June 1998 (9 pages)
9 October 1998Full accounts made up to 23 June 1998 (9 pages)
28 August 1998Return made up to 04/08/98; change of members (7 pages)
28 August 1998Return made up to 04/08/98; change of members (7 pages)
17 March 1998Full accounts made up to 23 June 1997 (11 pages)
17 March 1998Full accounts made up to 23 June 1997 (11 pages)
29 August 1997Return made up to 04/08/97; no change of members (5 pages)
29 August 1997Return made up to 04/08/97; no change of members (5 pages)
8 January 1997Full accounts made up to 23 June 1996 (11 pages)
8 January 1997Full accounts made up to 23 June 1996 (11 pages)
18 August 1996Return made up to 04/08/96; full list of members (7 pages)
18 August 1996Return made up to 04/08/96; full list of members (7 pages)
13 June 1996Auditor's resignation (1 page)
13 June 1996Auditor's resignation (1 page)
15 November 1995Accounts for a small company made up to 23 June 1995 (5 pages)
15 November 1995Accounts for a small company made up to 23 June 1995 (5 pages)
10 August 1995Return made up to 04/08/95; change of members (8 pages)
10 August 1995Return made up to 04/08/95; change of members (8 pages)
31 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1988Incorporation (15 pages)
16 February 1988Incorporation (15 pages)