Company NameSweetbriar Court (Maidstone) Limited
DirectorsKathryn Ann Bedford and Samantha Tracey Huggins
Company StatusActive
Company Number05123333
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Kathryn Ann Bedford
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2018(13 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameSamantha Tracey Huggins
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(19 years, 9 months after company formation)
Appointment Duration2 months
RoleTrain Station Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed01 May 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 12 months
Correspondence Address49/50 Windmilll Street
Gravesend
Kent
DA12 1BG
Director NameDerrick Bines
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Sweet Briar Court
London Road
Maidstone
Kent
ME16 0DR
Director NameCharles Austin Harper
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Sweetbriar Court
80 London Road
Maidstone
ME16 0DR
Secretary NameDerrick Bines
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 Sweet Briar Court
London Road
Maidstone
Kent
ME16 0DR
Director NameJean Margaret Stevens
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 30 November 2006)
RoleRetired
Correspondence Address3 Sweet Briar Court
Maidstone
Kent
ME16 0DR
Director NameRichard Edward James Dawson
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 August 2010)
RoleRegeneration Officer Council
Country of ResidenceEngland
Correspondence Address7 Sweet Briar Court
Maidstone
Kent
ME16 0DR
Director NameMichael Keens
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(3 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 September 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address12a Sweet Briar Court
80 London Road
Maidstone
Kent
ME16 0DR
Secretary NameMr Michael Stewart Keens
StatusResigned
Appointed01 May 2010(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 September 2015)
RoleCompany Director
Correspondence AddressFlat 15 Sweet Briar Court London Road
Maidstone
Kent
ME16 0DR
Director NameMr Luke Andrew Medhurst
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2010(6 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 September 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address12 Sweet Briar Court
80 London Road
Maidstone
Kent
ME16 0DR
Director NameMr Thomas Henry Baker
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Sweet Briar Court 80 London Road
Maidstone
Kent
ME16 0DR
Director NameMr Dennis William Casey
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 February 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Sweet Briar 80 London Road
Maidstone
Kent
ME16 0DR
Secretary NameMr Dennis William Casey
StatusResigned
Appointed17 September 2015(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 May 2017)
RoleCompany Director
Correspondence AddressFlat 15 Sweet Briar Court 80 London Road
Maidstone
Kent
ME16 0DR
Director NameMrs Susan Cooke
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(13 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMs Maureen Peach
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2023(18 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£15,939

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 April 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
21 April 2023Appointment of Ms Maureen Peach as a director on 6 April 2023 (2 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 May 2022Confirmation statement made on 25 April 2022 with updates (5 pages)
5 October 2021Termination of appointment of Susan Cooke as a director on 4 October 2021 (1 page)
14 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
26 April 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
29 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 25 April 2019 with updates (5 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 June 2018Confirmation statement made on 25 April 2018 with updates (6 pages)
12 March 2018Appointment of Dr Kathryn Ann Bedford as a director on 15 February 2018 (2 pages)
20 February 2018Termination of appointment of Dennis William Casey as a director on 15 February 2018 (1 page)
14 December 2017Appointment of Mrs Susan Cooke as a director on 30 November 2017 (2 pages)
14 December 2017Appointment of Mrs Susan Cooke as a director on 30 November 2017 (2 pages)
20 November 2017Termination of appointment of Thomas Henry Baker as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Thomas Henry Baker as a director on 20 November 2017 (1 page)
22 August 2017Cessation of Dennis William Casey as a person with significant control on 25 April 2017 (1 page)
22 August 2017Notification of a person with significant control statement (2 pages)
22 August 2017Cessation of Thomas Henry Baker as a person with significant control on 25 April 2017 (1 page)
22 August 2017Cessation of Dennis William Casey as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Dennis William Casey as a person with significant control on 25 April 2017 (1 page)
22 August 2017Cessation of Thomas Henry Baker as a person with significant control on 25 April 2017 (1 page)
22 August 2017Notification of a person with significant control statement (2 pages)
22 August 2017Cessation of Thomas Henry Baker as a person with significant control on 22 August 2017 (1 page)
23 May 2017Appointment of Caxtons Commercial Limited as a secretary on 1 May 2017 (2 pages)
23 May 2017Appointment of Caxtons Commercial Limited as a secretary on 1 May 2017 (2 pages)
5 May 2017Termination of appointment of Dennis William Casey as a secretary on 4 May 2017 (1 page)
5 May 2017Registered office address changed from Flat 15 Sweet Briar Court 80 London Road Maidstone Kent ME16 0DR England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Dennis William Casey as a secretary on 4 May 2017 (1 page)
5 May 2017Registered office address changed from Flat 15 Sweet Briar Court 80 London Road Maidstone Kent ME16 0DR England to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 5 May 2017 (1 page)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
17 March 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
17 March 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 16
(6 pages)
17 May 2016Registered office address changed from Flat 15 Sweet Briar Court London Road Maidstone Kent ME16 0DR England to Flat 15 Sweet Briar Court 80 London Road Maidstone Kent ME16 0DR on 17 May 2016 (1 page)
17 May 2016Registered office address changed from Flat 15 Sweet Briar Court London Road Maidstone Kent ME16 0DR England to Flat 15 Sweet Briar Court 80 London Road Maidstone Kent ME16 0DR on 17 May 2016 (1 page)
17 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 16
(6 pages)
16 May 2016Director's details changed for Mr Dennis William Casey on 16 May 2016 (2 pages)
16 May 2016Secretary's details changed for Mr Dennis William Casey on 16 May 2016 (1 page)
16 May 2016Director's details changed for Mr Dennis William Casey on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Thomas Henry Baker on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Thomas Henry Baker on 16 May 2016 (2 pages)
16 May 2016Secretary's details changed for Mr Dennis William Casey on 16 May 2016 (1 page)
17 December 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
17 December 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
6 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 September 2015Termination of appointment of Luke Andrew Medhurst as a director on 19 September 2015 (1 page)
19 September 2015Termination of appointment of Luke Andrew Medhurst as a director on 19 September 2015 (1 page)
19 September 2015Termination of appointment of Michael Keens as a director on 19 September 2015 (1 page)
19 September 2015Termination of appointment of Michael Keens as a director on 19 September 2015 (1 page)
17 September 2015Appointment of Mr Dennis William Casey as a secretary on 17 September 2015 (2 pages)
17 September 2015Appointment of Mr Dennis William Casey as a secretary on 17 September 2015 (2 pages)
17 September 2015Appointment of Mr Dennis William Casey as a director on 17 September 2015 (2 pages)
17 September 2015Registered office address changed from 12a Sweet Briar Court 80, London Road Maidstone Kent ME16 0DR to Flat 15 Sweet Briar Court London Road Maidstone Kent ME16 0DR on 17 September 2015 (1 page)
17 September 2015Termination of appointment of Michael Stewart Keens as a secretary on 17 September 2015 (1 page)
17 September 2015Registered office address changed from 12a Sweet Briar Court 80, London Road Maidstone Kent ME16 0DR to Flat 15 Sweet Briar Court London Road Maidstone Kent ME16 0DR on 17 September 2015 (1 page)
17 September 2015Appointment of Mr Dennis William Casey as a director on 17 September 2015 (2 pages)
17 September 2015Appointment of Mr Thomas Henry Baker as a director on 17 September 2015 (2 pages)
17 September 2015Appointment of Mr Thomas Henry Baker as a director on 17 September 2015 (2 pages)
17 September 2015Termination of appointment of Michael Stewart Keens as a secretary on 17 September 2015 (1 page)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 16
(5 pages)
13 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 16
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 16
(5 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 16
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
18 November 2010Appointment of Mr Luke Andrew Medhurst as a director (2 pages)
18 November 2010Appointment of Mr Luke Andrew Medhurst as a director (2 pages)
18 November 2010Termination of appointment of Richard Dawson as a director (1 page)
18 November 2010Termination of appointment of Richard Dawson as a director (1 page)
6 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 May 2010Director's details changed for Michael Keens on 1 May 2010 (2 pages)
19 May 2010Appointment of Mr Michael Stewart Keens as a secretary (1 page)
19 May 2010Director's details changed for Michael Keens on 1 May 2010 (2 pages)
19 May 2010Appointment of Mr Michael Stewart Keens as a secretary (1 page)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
19 May 2010Director's details changed for Michael Keens on 1 May 2010 (2 pages)
19 May 2010Termination of appointment of Derrick Bines as a secretary (1 page)
19 May 2010Termination of appointment of Derrick Bines as a secretary (1 page)
19 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (8 pages)
11 March 2010Termination of appointment of Derrick Bines as a director (1 page)
11 March 2010Termination of appointment of Derrick Bines as a director (1 page)
11 March 2010Registered office address changed from 10 Sweet Briar Court 80, London Road Maidstone Kent ME16 0DR on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 10 Sweet Briar Court 80, London Road Maidstone Kent ME16 0DR on 11 March 2010 (1 page)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
22 May 2009Return made up to 10/05/09; full list of members (8 pages)
22 May 2009Return made up to 10/05/09; full list of members (8 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 May 2008Return made up to 10/05/08; full list of members (10 pages)
27 May 2008Return made up to 10/05/08; full list of members (10 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
7 November 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
7 November 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
23 May 2007Return made up to 10/05/07; full list of members (6 pages)
23 May 2007Return made up to 10/05/07; full list of members (6 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
21 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
21 November 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
5 September 2006New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
30 May 2006Return made up to 10/05/06; full list of members (7 pages)
30 May 2006Return made up to 10/05/06; full list of members (7 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
9 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
13 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2005Return made up to 10/05/05; full list of members
  • 363(287) ‐ Registered office changed on 13/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2004Incorporation (12 pages)
10 May 2004Incorporation (12 pages)