Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 29 GRIMSTON GARDENS LIMITED
Company Information for

29 GRIMSTON GARDENS LIMITED

29B SEABROOK ROAD, HYTHE, CT21 5LX,
Company Registration Number
03167271
Private Limited Company
Active

Company Overview

About 29 Grimston Gardens Ltd
29 GRIMSTON GARDENS LIMITED was founded on 1996-03-04 and has its registered office in Hythe. The organisation's status is listed as "Active". 29 Grimston Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
29 GRIMSTON GARDENS LIMITED
 
Legal Registered Office
29B SEABROOK ROAD
HYTHE
CT21 5LX
Other companies in CT20
 
Filing Information
Company Number 03167271
Company ID Number 03167271
Date formed 1996-03-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2025-04-05 13:15:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 29 GRIMSTON GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 29 GRIMSTON GARDENS LIMITED

Current Directors
Officer Role Date Appointed
MANDY ELIABETH KENNETT
Company Secretary 2018-03-16
GEOFFREY GEORGE BOOT
Director 2018-03-16
COLLEEN LESLEY STEEPLE
Director 2018-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA MARIAN BRIGGS
Director 2005-12-01 2018-03-16
MARTYN BRIGGS
Director 2001-08-08 2018-03-16
MANDY ELIZABETH KENNETT
Company Secretary 2013-11-21 2018-03-14
DOMINIC PIET VAN DER WAL
Director 2001-08-08 2015-03-24
JOHN MICHAEL HUNTER
Company Secretary 1999-09-06 2013-09-30
ELIZABETH DOROTHEA PARRY CROOKE
Director 2001-08-08 2004-12-01
HENRY THOMSON CLARK
Director 1996-03-04 2002-08-16
EDITH MARGARET LINCOLN
Director 1998-06-10 2000-02-10
BARRIE HARDING
Company Secretary 1996-03-04 1999-09-06
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1996-03-04 1996-03-04
WILDMAN & BATTELL LIMITED
Nominated Director 1996-03-04 1996-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY GEORGE BOOT ROYAL AERO CLUB RECORDS RACING AND RALLY ASSOCIATION LIMITED Director 2006-02-28 CURRENT 1982-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-17CONFIRMATION STATEMENT MADE ON 16/03/25, WITH UPDATES
2024-11-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-12-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2022-11-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/21 FROM 93 High Street Hythe CT21 5JH England
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES
2019-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-07AP01DIRECTOR APPOINTED MR MARTYN BRIGGS
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GEORGE BOOT
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-11-05PSC08Notification of a person with significant control statement
2018-10-30AP03Appointment of Mrs Melita Godden as company secretary on 2018-10-30
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM Sandgate Castle Office Castle Road Sandgate Folkestone Kent CT20 3AG
2018-10-30TM02Termination of appointment of Mandy Eliabeth Kennett on 2018-10-30
2018-10-30PSC07CESSATION OF MANDY ELIZABETH KENNETT AS A PERSON OF SIGNIFICANT CONTROL
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDY ELIZABETH KENNETT
2018-03-22AP01DIRECTOR APPOINTED MISS COLLEEN LESLEY STEEPLE
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BRIGGS
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIA BRIGGS
2018-03-20AP01DIRECTOR APPOINTED MR GEOFFREY GEORGE BOOT
2018-03-20AP03Appointment of Mrs Mandy Eliabeth Kennett as company secretary on 2018-03-16
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-14TM02Termination of appointment of Mandy Elizabeth Kennett on 2018-03-14
2018-03-14PSC07CESSATION OF MANDY ELIZABETH KENNETT AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 8
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-08-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 8
2016-03-04AR0128/02/16 ANNUAL RETURN FULL LIST
2015-05-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 8
2015-03-24AR0128/02/15 ANNUAL RETURN FULL LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC VAN DER WAL
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 8
2014-03-19AR0128/02/14 FULL LIST
2013-11-21AP03SECRETARY APPOINTED MRS MANDY ELIZABETH KENNETT
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM C/O CHAINE HUNTER 103 SANDGATE ROAD FOLKESTONE KENT CT20 2BQ
2013-11-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-30TM02APPOINTMENT TERMINATED, SECRETARY JOHN HUNTER
2013-03-18AR0128/02/13 FULL LIST
2012-12-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-07AR0128/02/12 FULL LIST
2011-09-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-28AR0128/02/11 FULL LIST
2010-12-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-16AR0128/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PIET VAN DER WAL / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN BRIGGS / 16/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARIAN BRIGGS / 16/03/2010
2009-07-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-16353LOCATION OF REGISTER OF MEMBERS
2008-08-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-02363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-02-28363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-12-28288aNEW DIRECTOR APPOINTED
2005-03-10363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-12-09288bDIRECTOR RESIGNED
2004-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-28363sRETURN MADE UP TO 04/03/04; CHANGE OF MEMBERS
2003-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-07363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-12288bDIRECTOR RESIGNED
2002-08-21288aNEW DIRECTOR APPOINTED
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-12363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2002-03-04288aNEW DIRECTOR APPOINTED
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-26363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-17288bDIRECTOR RESIGNED
2000-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-06363sRETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS
1999-11-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-10288bSECRETARY RESIGNED
1999-09-10288aNEW SECRETARY APPOINTED
1999-09-10287REGISTERED OFFICE CHANGED ON 10/09/99 FROM: 17 ALEXANDRA GARDENS FOLKESTONE KENT CT20 1ST
1999-03-09363sRETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS
1998-06-24288aNEW DIRECTOR APPOINTED
1998-06-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-09363sRETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS
1997-12-18287REGISTERED OFFICE CHANGED ON 18/12/97 FROM: FLAT 4 29 GRIMSTON GARDENS FOLKESTONE KENT CT20 2PX
1997-12-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-06363sRETURN MADE UP TO 04/03/97; FULL LIST OF MEMBERS
1996-07-10225ACC. REF. DATE EXTENDED FROM 28/09/96 TO 31/03/97
1996-03-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/09
1996-03-08287REGISTERED OFFICE CHANGED ON 08/03/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON. EC4V 4DD.
1996-03-08288DIRECTOR RESIGNED
1996-03-08288NEW DIRECTOR APPOINTED
1996-03-08288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 29 GRIMSTON GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 29 GRIMSTON GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
29 GRIMSTON GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 3,247

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 29 GRIMSTON GARDENS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 8
Cash Bank In Hand 2012-04-01 £ 4,310
Current Assets 2012-04-01 £ 7,278
Debtors 2012-04-01 £ 2,968
Fixed Assets 2012-04-01 £ 5,296
Shareholder Funds 2012-04-01 £ 9,327
Tangible Fixed Assets 2012-04-01 £ 5,296

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 29 GRIMSTON GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 29 GRIMSTON GARDENS LIMITED
Trademarks
We have not found any records of 29 GRIMSTON GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 29 GRIMSTON GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 29 GRIMSTON GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 29 GRIMSTON GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 29 GRIMSTON GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 29 GRIMSTON GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.