Company NameKent And Essex Property Company Limited
DirectorJason Marc Rishover
Company StatusActive
Company Number06123062
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Jason Marc Rishover
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr Tony Hodges
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleOil Trader
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barn House Pages Lane
Harold Wood
Romford
Essex
RM3 0NF
Director NameMr Edward Charles Wright
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameJoanne Mary Conlon
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barn House Pages Lane
Harold Wood
Romford
Essex
RM3 0NF
Secretary NameJulia Florence Wright
NationalityBritish
StatusResigned
Appointed16 April 2007(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Morelane LTD
100.00%
Ordinary

Financials

Year2014
Turnover£166,942
Net Worth£233,033
Cash£145,877
Current Liabilities£67,384

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

13 September 2019Delivered on: 18 September 2019
Persons entitled: Ue Sfa 1 Limited

Classification: A registered charge
Outstanding

Filing History

1 September 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
23 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
8 August 2016Total exemption full accounts made up to 30 April 2016 (11 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(3 pages)
17 September 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
(3 pages)
22 September 2014Total exemption small company accounts made up to 30 April 2014 (10 pages)
2 September 2014Termination of appointment of Julia Florence Wright as a secretary on 31 July 2014 (1 page)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(3 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
8 August 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
24 August 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
21 June 2010Director's details changed for Edward Charles Wright on 21 June 2010 (2 pages)
21 June 2010Secretary's details changed for Julia Florence Wright on 21 June 2010 (1 page)
19 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
19 February 2009Return made up to 19/02/09; full list of members (3 pages)
8 October 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
6 August 2008Secretary's change of particulars / julia wright / 06/08/2008 (1 page)
25 February 2008Return made up to 21/02/08; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
14 June 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New secretary appointed (1 page)
25 April 2007Secretary resigned (1 page)
21 February 2007Incorporation (31 pages)